STB-TESTER.COM - History of Changes


DateDescription
2025-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/25, NO UPDATES
2024-06-27 delete address 7 Galena Road London W6 0LT United Kingdom
2024-06-27 insert address 13b The Vale London W3 7SH United Kingdom
2024-06-27 update primary_contact 7 Galena Road London W6 0LT United Kingdom => 13b The Vale London W3 7SH United Kingdom
2024-04-07 delete address 7 GALENA ROAD LONDON ENGLAND W6 0LT
2024-04-07 insert address 13B THE VALE LONDON ENGLAND W3 7SH
2024-04-07 update accounts_last_madeup_date 2022-12-31 => 2023-12-31
2024-04-07 update accounts_next_due_date 2024-09-30 => 2025-09-30
2024-04-07 update registered_address
2024-03-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-01-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID PAUL ROTHLISBERGER / 24/01/2024
2024-01-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL ROTHLISBERGER / 24/01/2024
2024-01-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PAUL MANLEY / 24/01/2024
2024-01-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WILLIAM PAUL MANLEY / 24/01/2024
2024-01-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/2024 FROM 7 GALENA ROAD LONDON W6 0LT ENGLAND
2024-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/24, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-06-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-05-30 delete address 13b The Vale London W3 7SH United Kingdom
2023-05-30 insert address 7 Galena Road London W6 0LT United Kingdom
2023-05-30 update primary_contact 13b The Vale London W3 7SH United Kingdom => 7 Galena Road London W6 0LT United Kingdom
2023-04-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/23, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-05-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-04-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/22, NO UPDATES
2021-09-07 delete address 13B THE VALE LONDON ENGLAND W3 7SH
2021-09-07 insert address 7 GALENA ROAD LONDON ENGLAND W6 0LT
2021-09-07 update registered_address
2021-09-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID PAUL ROTHLISBERGER / 31/08/2021
2021-08-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/2021 FROM 13B THE VALE LONDON W3 7SH ENGLAND
2021-08-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL ROTHLISBERGER / 31/08/2021
2021-08-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PAUL MANLEY / 31/08/2021
2021-08-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WILLIAM PAUL MANLEY / 31/08/2021
2021-08-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-08-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-07-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-07 update account_category null => MICRO ENTITY
2021-06-13 delete address 33B Aliwal Road London SW11 1RB United Kingdom
2021-06-13 insert address 13b The Vale London W3 7SH United Kingdom
2021-06-13 insert index_pages_linkeddomain proximus.be
2021-06-13 update primary_contact 33B Aliwal Road London SW11 1RB United Kingdom => 13b The Vale London W3 7SH United Kingdom
2021-04-07 update account_ref_month 3 => 12
2021-04-07 update accounts_next_due_date 2021-12-31 => 2021-09-30
2021-03-09 update statutory_documents PREVSHO FROM 31/03/2021 TO 31/12/2020
2021-02-08 update account_ref_month 12 => 3
2021-02-08 update accounts_next_due_date 2021-09-30 => 2021-12-31
2021-01-28 update statutory_documents CURREXT FROM 31/12/2020 TO 31/03/2021
2021-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/21, NO UPDATES
2020-12-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID PAUL ROTHLISBERGER / 03/12/2020
2020-12-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID PAUL ROTHLISBERGER
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL ROTHLISBERGER / 11/01/2020
2020-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES
2019-10-17 delete source_ip 176.126.244.110
2019-10-17 insert source_ip 176.126.240.152
2019-06-20 delete address 33B ALIWAL ROAD BATTERSEA LONDON SW11 1RB
2019-06-20 insert address 13B THE VALE LONDON ENGLAND W3 7SH
2019-06-20 update registered_address
2019-05-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/2019 FROM 33B ALIWAL ROAD BATTERSEA LONDON SW11 1RB
2019-05-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL ROTHLISBERGER / 08/05/2019
2019-05-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PAUL MANLEY / 08/05/2019
2019-05-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR WILLIAM PAUL MANLEY / 08/05/2019
2019-05-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-05-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-04-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-05 update statutory_documents CESSATION OF DAVID PAUL ROTHLISBERGER AS A PSC
2019-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES
2018-10-15 delete email ib..@stb-tester.com
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-14 insert email ib..@stb-tester.com
2018-08-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-21 update statutory_documents 06/03/18 STATEMENT OF CAPITAL GBP 100
2018-03-20 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES
2017-12-24 delete email ib..@stb-tester.com
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-20 insert email ib..@stb-tester.com
2017-07-20 insert index_pages_linkeddomain activevideo.com
2017-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2016-10-08 delete email ib..@stb-tester.com
2016-08-12 insert email ib..@stb-tester.com
2016-05-13 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-05-13 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-04-06 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-02-11 update returns_last_madeup_date 2015-01-05 => 2016-01-05
2016-02-11 update returns_next_due_date 2016-02-02 => 2017-02-02
2016-01-21 delete source_ip 176.126.243.140
2016-01-21 insert source_ip 176.126.244.110
2016-01-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL ROTHLISBERGER / 01/02/2014
2016-01-05 update statutory_documents 05/01/16 FULL LIST
2015-10-20 delete phone +44 7909 013541
2015-07-09 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-07-09 update accounts_last_madeup_date null => 2014-12-31
2015-07-09 update accounts_next_due_date 2015-09-03 => 2016-09-30
2015-06-10 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-04-11 delete index_pages_linkeddomain freedesktop.org
2015-04-11 delete index_pages_linkeddomain gnu.org
2015-04-11 delete index_pages_linkeddomain google.com
2015-04-11 delete index_pages_linkeddomain opencv.org
2015-04-11 delete source_ip 192.30.252.154
2015-04-11 delete source_ip 192.30.252.153
2015-04-11 insert index_pages_linkeddomain twitter.com
2015-04-11 insert source_ip 176.126.243.140
2015-02-07 update returns_last_madeup_date 2014-12-03 => 2015-01-05
2015-02-07 update returns_next_due_date 2015-12-31 => 2016-02-02
2015-01-14 insert about_pages_linkeddomain cl.cam.ac.uk
2015-01-07 delete address 33B ALIWAL ROAD BATTERSEA LONDON ENGLAND SW11 1RB
2015-01-07 insert address 33B ALIWAL ROAD BATTERSEA LONDON SW11 1RB
2015-01-07 insert sic_code 62090 - Other information technology service activities
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date null => 2014-12-03
2015-01-07 update returns_next_due_date 2014-12-31 => 2015-12-31
2015-01-05 update statutory_documents 05/01/15 FULL LIST
2014-12-09 update statutory_documents 03/12/14 FULL LIST
2014-11-29 delete source_ip 204.232.175.78
2014-11-29 insert source_ip 192.30.252.154
2014-11-29 insert source_ip 192.30.252.153
2014-07-16 insert about_pages_linkeddomain google.com
2014-06-02 delete support_emails su..@stb-tester.com
2014-06-02 insert sales_emails sa..@stb-tester.com
2014-06-02 delete email su..@stb-tester.com
2014-06-02 insert email sa..@stb-tester.com
2014-06-02 insert index_pages_linkeddomain google.com
2014-06-02 insert index_pages_linkeddomain youview.com
2014-02-04 insert about_pages_linkeddomain googlecode.com
2013-12-06 insert alias stb-tester.com Ltd.
2013-12-03 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2013-11-08 insert support_emails su..@stb-tester.com
2013-11-08 delete index_pages_linkeddomain google.com
2013-11-08 delete index_pages_linkeddomain rothlis.net
2013-11-08 delete index_pages_linkeddomain youtube.com
2013-11-08 delete index_pages_linkeddomain youview.com
2013-11-08 insert email su..@stb-tester.com
2013-11-08 insert index_pages_linkeddomain freedesktop.org
2013-11-08 insert index_pages_linkeddomain opencv.org
2013-10-11 update description