FSB TECH - History of Changes


DateDescription
2024-04-07 delete address 2ND FLOOR 167-169 GREAT PORTLAND STREET LONDON W1W 5PF
2024-04-07 insert address 3RD FLOOR GREAT TITCHFIELD HOUSE 14-18 GREAT TITCHFIELD STREET LONDON UNITED KINGDOM W1W 8BD
2024-04-07 update registered_address
2023-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/23, WITH UPDATES
2023-10-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID MCDOWELL
2023-10-27 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID MCDOWELL
2023-10-07 update account_category SMALL => FULL
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-21 update statutory_documents DIRECTOR APPOINTED MR ADAM JONATHAN SMITH
2023-09-11 delete otherexecutives Ian Freeman
2023-09-11 delete person Ian Freeman
2023-09-11 delete source_ip 104.18.28.20
2023-09-11 delete source_ip 104.18.29.20
2023-09-11 insert source_ip 172.64.149.234
2023-09-11 insert source_ip 104.18.38.22
2023-08-09 delete source_ip 172.64.145.101
2023-08-09 delete source_ip 104.18.42.155
2023-08-09 insert source_ip 104.18.28.20
2023-08-09 insert source_ip 104.18.29.20
2023-07-07 update num_mort_charges 0 => 1
2023-07-07 update num_mort_outstanding 0 => 1
2023-06-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064015550001
2023-04-20 delete cfo Andrew Bowen
2023-04-20 delete person Andrew Bowen
2023-04-18 update statutory_documents 27/02/23 STATEMENT OF CAPITAL GBP 520598.45
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-20 update robots_txt_status fsbtech.com: 200 => 404
2023-03-20 update robots_txt_status www.fsbtech.com: 200 => 404
2023-03-20 update website_status FailedRobotsLimitReached => OK
2023-01-17 update website_status FailedRobots => FailedRobotsLimitReached
2022-11-27 update website_status OK => FailedRobots
2022-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/22, NO UPDATES
2022-10-27 delete source_ip 104.18.4.148
2022-10-27 delete source_ip 104.18.5.148
2022-10-27 insert source_ip 172.64.145.101
2022-10-27 insert source_ip 104.18.42.155
2022-09-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2022-08-09 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 17/10/2021
2022-08-08 update statutory_documents SECOND FILED SH01 - 21/09/21 STATEMENT OF CAPITAL GBP 236179.36
2022-08-05 update statutory_documents SECOND FILED SH01 - 27/04/21 STATEMENT OF CAPITAL GBP 138981.25
2022-08-03 update statutory_documents 21/01/21 STATEMENT OF CAPITAL GBP 128037.87
2022-04-20 delete alias FSB Tech
2021-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/21, WITH UPDATES
2021-12-06 update statutory_documents 21/09/21 STATEMENT OF CAPITAL GBP 162261
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-10-01 delete address 2nd Floor, 167-169 Great Portland Street, London, W1W 5PF
2021-10-01 delete career_pages_linkeddomain makeagency.co.uk
2021-10-01 delete client_pages_linkeddomain makeagency.co.uk
2021-10-01 delete contact_pages_linkeddomain makeagency.co.uk
2021-10-01 delete index_pages_linkeddomain makeagency.co.uk
2021-10-01 delete management_pages_linkeddomain makeagency.co.uk
2021-10-01 delete service_pages_linkeddomain makeagency.co.uk
2021-10-01 insert address 2nd Floor, Moray House, 23 - 31 Great Titchfield Street, London, W1W 7PA
2021-10-01 update primary_contact 2nd Floor, 167-169 Great Portland Street, London, W1W 5PF => 2nd Floor, Moray House, 23 - 31 Great Titchfield Street, London, W1W 7PA
2021-09-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20
2021-08-31 delete source_ip 35.214.71.164
2021-08-31 insert source_ip 104.18.4.148
2021-08-31 insert source_ip 104.18.5.148
2021-06-29 delete otherexecutives Michael Wagman
2021-06-29 insert chairman Michael Wagman
2021-06-29 update person_title Michael Wagman: Non Executive Director => Chairman
2021-06-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK BLANDFORD
2021-06-07 update statutory_documents SECOND FILED SH01 - 31/07/20 STATEMENT OF CAPITAL GBP 104758.12
2021-06-01 update statutory_documents 27/04/21 STATEMENT OF CAPITAL GBP 138981.25
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/20, WITH UPDATES
2020-10-01 delete address Avalon House 57-63 Scrutton Street London, EC2A 4PF
2020-10-01 delete source_ip 77.104.153.50
2020-10-01 insert address 2nd Floor, 167-169 Great Portland Street, London, W1W 5PF
2020-10-01 insert source_ip 35.214.71.164
2020-10-01 update primary_contact Avalon House 57-63 Scrutton Street London, EC2A 4PF => 2nd Floor, 167-169 Great Portland Street, London, W1W 5PF
2020-09-02 update statutory_documents 31/07/20 STATEMENT OF CAPITAL GBP 10475812
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-24 insert coo Glenn Elliott
2020-06-24 insert person Glenn Elliott
2020-05-24 delete coo Feliciana Cannillo
2020-05-24 insert cfo Andrew Bowen
2020-05-24 delete person Feliciana Cannillo
2020-05-24 insert person Andrew Bowen
2020-04-24 insert alias FSB Technology (UK) Limited
2020-03-23 update statutory_documents 20/02/20 STATEMENT OF CAPITAL GBP 89489.77
2019-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES
2019-12-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FSB HOLDINGS (UK) LTD
2019-12-03 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/12/2019
2019-12-03 update statutory_documents 18/07/19 STATEMENT OF CAPITAL GBP 74489.77
2019-10-07 update account_category TOTAL EXEMPTION FULL => SMALL
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-21 delete otherexecutives Gerard Hall
2019-09-21 insert otherexecutives Michael Wagman
2019-09-21 insert otherexecutives Mohit Kansal
2019-09-21 delete address 41 Old Street London EC1V 9AE
2019-09-21 delete person Gerard Hall
2019-09-21 delete person Steve Carle
2019-09-21 delete phone +44 (0)20 3751 0420
2019-09-21 insert person Michael Wagman
2019-09-21 insert person Mohit Kansal
2019-09-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2019-08-22 update website_status FlippedRobots => OK
2019-08-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCDOWELL / 22/08/2019
2019-08-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ADAM WAGMAN / 22/08/2019
2019-08-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SAM BRIGHTON LAWRENCE / 22/08/2019
2019-08-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAVID MCDOWELL / 22/08/2019
2019-08-19 update statutory_documents DIRECTOR APPOINTED MR MICHAEL ADAM WAGMAN
2019-08-19 update statutory_documents DIRECTOR APPOINTED MR MOHIT KUMAR KANSAL
2019-08-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERARD HALL
2019-08-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN CARLE
2019-08-16 update statutory_documents ADOPT ARTICLES 18/07/2019
2019-08-13 update statutory_documents 18/07/19 STATEMENT OF CAPITAL GBP 6875.32
2019-08-02 update website_status OK => FlippedRobots
2019-04-28 delete otherexecutives Richard Thorp
2019-04-28 insert sales_emails sa..@fsbtech.com
2019-04-28 delete person Richard Thorp
2019-04-28 insert email sa..@fsbtech.com
2018-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES
2018-08-12 delete email be..@fsbtech.com
2018-08-12 insert address Avalon House 57-63 Scrutton Street London, EC2A 4PF
2018-08-12 insert phone +44 (0) 203 974 8610
2018-06-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-06-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-05-15 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-02-22 insert coo Feliciana Cannillo
2018-02-22 insert person Feliciana Cannillo
2018-02-22 insert person Steve Carle
2018-02-22 update person_description David McDowell => David McDowell
2018-02-22 update person_description Mark Wilson => Mark Wilson
2018-02-22 update person_description Sam Lawrence => Sam Lawrence
2017-12-12 delete alias FSB Technology (UK) Ltd
2017-12-12 insert client_pages_linkeddomain makeagency.co.uk
2017-12-12 insert contact_pages_linkeddomain makeagency.co.uk
2017-12-12 insert index_pages_linkeddomain makeagency.co.uk
2017-12-12 insert management_pages_linkeddomain makeagency.co.uk
2017-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES
2017-11-14 update statutory_documents 02/07/17 STATEMENT OF CAPITAL GBP 6295.32
2017-10-03 delete source_ip 52.31.6.11
2017-10-03 insert source_ip 77.104.153.50
2017-10-03 update robots_txt_status www.fsbtech.com: 404 => 200
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-06-28 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-12-05 delete otherexecutives ALEN LANG
2016-12-05 delete person ALEN LANG
2016-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-09-14 update statutory_documents 05/07/16 STATEMENT OF CAPITAL GBP 5762.3700
2016-09-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID LANG
2016-08-08 delete address 41 Old Street London EC1V 9AE UK
2016-08-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-08-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-07-18 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-07-11 update website_status DomainNotFound => OK
2016-07-11 delete general_emails en..@fsbtech.com
2016-07-11 delete address Northburgh House, 10 Northburgh Street, London, UK, EC1V 0AT
2016-07-11 delete email en..@fsbtech.com
2016-07-11 delete phone +44 (0)207 490 0089
2016-07-11 delete source_ip 217.158.31.5
2016-07-11 insert address 41 Old Street London EC1V 9AE
2016-07-11 insert email ri..@fsbtech.com
2016-07-11 insert source_ip 52.31.6.11
2016-07-11 update founded_year null => 2007
2016-07-11 update primary_contact Northburgh House, 10 Northburgh Street, London, UK, EC1V 0AT => 41 Old Street London EC1V 9AE
2016-05-16 update website_status OK => DomainNotFound
2016-04-15 update statutory_documents 01/01/16 STATEMENT OF CAPITAL GBP 5403.52
2016-03-11 update website_status OK => DomainNotFound
2016-02-09 update returns_last_madeup_date 2014-10-17 => 2015-10-17
2016-02-09 update returns_next_due_date 2015-11-14 => 2016-11-14
2016-01-12 update statutory_documents 17/10/15 FULL LIST
2015-07-10 update statutory_documents DIRECTOR APPOINTED MR GERARD JOHN HALL
2015-07-10 update statutory_documents ADOPT ARTICLES 01/07/2015
2015-07-10 update statutory_documents 01/07/15 STATEMENT OF CAPITAL GBP 5044.67
2015-05-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-10-31 => 2016-09-30
2015-04-07 update accounts_next_due_date 2015-09-30 => 2015-10-31
2015-03-12 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-01-07 update returns_last_madeup_date 2013-10-17 => 2014-10-17
2015-01-07 update returns_next_due_date 2014-11-14 => 2015-11-14
2014-12-01 update statutory_documents 17/10/14 FULL LIST
2014-11-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCDOWELL / 01/08/2014
2014-11-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DAVID MCDOWELL / 01/08/2014
2014-11-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCDOWELL / 01/08/2014
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-11 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-07-18 insert general_emails en..@fsbtech.com
2014-07-18 delete index_pages_linkeddomain bluesq.com
2014-07-18 delete index_pages_linkeddomain gameaccountnetwork.com
2014-07-18 delete index_pages_linkeddomain google.com
2014-07-18 delete index_pages_linkeddomain kettering.edu
2014-07-18 delete index_pages_linkeddomain leeds.ac.uk
2014-07-18 delete index_pages_linkeddomain london.edu
2014-07-18 delete index_pages_linkeddomain sportingbet.com
2014-07-18 delete index_pages_linkeddomain sportingindex.com
2014-07-18 delete index_pages_linkeddomain wapscallion.net
2014-07-18 insert address Northburgh House, 10 Northburgh Street, London, UK, EC1V 0AT
2014-07-18 insert alias FSB Technology (UK) Ltd
2014-07-18 insert email en..@fsbtech.com
2014-07-11 update statutory_documents DIRECTOR APPOINTED DAVID ALEN LANG
2014-05-14 update statutory_documents DIRECTOR APPOINTED STEVEN CARLE
2014-04-20 delete index_pages_linkeddomain cryptologic.com
2014-04-20 delete index_pages_linkeddomain ladbrokes.com
2014-04-20 delete index_pages_linkeddomain scientificgames.com
2014-03-05 update statutory_documents DIRECTOR APPOINTED MR MARK ROBERT BLANDFORD
2014-02-13 delete address Unit 11, 113-117 Farringdon Rd, London EC1R 3BX
2014-02-13 delete alias FSB TECHNOLOGY LTD
2014-02-13 delete index_pages_linkeddomain gentinggames.com
2014-02-13 delete partner BETTING PLATFORM
2014-02-13 delete partner SPORTS DATA
2014-02-13 insert address Northburgh House 10 Northburgh Street London, EC1V 0AT
2014-02-13 insert index_pages_linkeddomain bluesq.com
2014-02-13 insert index_pages_linkeddomain cryptologic.com
2014-02-13 insert index_pages_linkeddomain gameaccountnetwork.com
2014-02-13 insert index_pages_linkeddomain google.com
2014-02-13 insert index_pages_linkeddomain kettering.edu
2014-02-13 insert index_pages_linkeddomain ladbrokes.com
2014-02-13 insert index_pages_linkeddomain leeds.ac.uk
2014-02-13 insert index_pages_linkeddomain london.edu
2014-02-13 insert index_pages_linkeddomain scientificgames.com
2014-02-13 insert index_pages_linkeddomain sportingbet.com
2014-02-13 insert index_pages_linkeddomain sportingindex.com
2014-02-13 insert index_pages_linkeddomain wapscallion.net
2014-02-13 insert phone +44 (0)207 490 0089
2014-02-13 update primary_contact Unit 11, 113-117 Farringdon Rd, London EC1R 3BX => Northburgh House 10 Northburgh Street London, EC1V 0AT
2014-01-07 update returns_last_madeup_date 2012-10-17 => 2013-10-17
2014-01-07 update returns_next_due_date 2013-11-14 => 2014-11-14
2013-12-13 update statutory_documents 04/12/13 STATEMENT OF CAPITAL GBP 4326.96
2013-12-12 update statutory_documents 17/10/13 FULL LIST
2013-11-06 delete index_pages_linkeddomain funpunts.com
2013-11-06 insert index_pages_linkeddomain gentinggames.com
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-26 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2011-10-17 => 2012-10-17
2013-06-24 update returns_next_due_date 2012-11-14 => 2013-11-14
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-05-14 update statutory_documents 17/10/11 FULL LIST AMEND
2013-05-14 update statutory_documents 17/10/12 FULL LIST AMEND
2012-12-11 update statutory_documents 17/10/12 FULL LIST
2012-09-04 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-12-21 update statutory_documents 17/10/11 FULL LIST
2011-11-17 update statutory_documents 17/08/11 STATEMENT OF CAPITAL GBP 3412.26
2011-08-05 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-11-03 update statutory_documents 17/10/10 FULL LIST
2010-06-01 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-04-20 update statutory_documents 18/10/09 FULL LIST
2010-04-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SAM BRIGHTON LAWRENCE / 31/03/2010
2010-04-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCDOWELL / 29/03/2010
2009-10-20 update statutory_documents 17/10/09 FULL LIST
2009-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCDOWELL / 19/10/2009
2009-10-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SAM BRIGHTON LAWRENCE / 19/10/2009
2009-04-22 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-10-23 update statutory_documents RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS
2008-06-13 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-12-11 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/12/08
2007-10-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION