SEC-TEC - History of Changes


DateDescription
2024-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/24, NO UPDATES
2024-05-17 update statutory_documents 30/11/23 TOTAL EXEMPTION FULL
2023-09-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-09-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-08-08 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2023-06-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN WRAY / 07/10/2022
2023-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/23, NO UPDATES
2023-06-26 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN WRAY / 07/10/2022
2022-09-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-08-16 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2022-08-10 delete phone 0800 999 3800
2022-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/22, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-08-24 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2021-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/21, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-12-07 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-10-02 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES
2020-06-18 delete contact_pages_linkeddomain theregister.co.uk
2020-06-18 delete index_pages_linkeddomain theregister.co.uk
2020-06-18 delete terms_pages_linkeddomain theregister.co.uk
2020-06-18 insert contact_pages_linkeddomain theregister.com
2020-06-18 insert index_pages_linkeddomain theregister.com
2020-06-18 insert terms_pages_linkeddomain theregister.com
2019-11-16 delete contact_pages_linkeddomain theregister.com
2019-11-16 delete index_pages_linkeddomain theregister.com
2019-11-16 delete terms_pages_linkeddomain theregister.com
2019-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES
2019-06-15 delete contact_pages_linkeddomain threatpost.com
2019-06-15 delete index_pages_linkeddomain threatpost.com
2019-06-15 delete terms_pages_linkeddomain threatpost.com
2019-04-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-04-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-03-25 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2018-10-14 insert contact_pages_linkeddomain threatpost.com
2018-10-14 insert index_pages_linkeddomain threatpost.com
2018-10-14 insert terms_pages_linkeddomain threatpost.com
2018-07-24 delete general_emails in..@sec-tec.com
2018-07-24 delete email in..@sec-tec.com
2018-07-24 insert terms_pages_linkeddomain apple.com
2018-07-24 insert terms_pages_linkeddomain google.com
2018-07-24 insert terms_pages_linkeddomain mozilla.org
2018-07-24 insert terms_pages_linkeddomain networkadvertising.org
2018-07-24 insert terms_pages_linkeddomain opera.com
2018-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-06-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-05-31 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-08-30 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/17, NO UPDATES
2017-06-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN WRAY
2016-12-06 delete contact_pages_linkeddomain threatpost.com
2016-12-06 delete index_pages_linkeddomain threatpost.com
2016-12-06 delete terms_pages_linkeddomain threatpost.com
2016-09-08 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-08 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-31 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-08-14 insert contact_pages_linkeddomain threatpost.com
2016-08-14 insert index_pages_linkeddomain threatpost.com
2016-08-14 insert terms_pages_linkeddomain threatpost.com
2016-08-07 update returns_last_madeup_date 2015-06-13 => 2016-06-14
2016-08-07 update returns_next_due_date 2016-07-11 => 2017-07-11
2016-07-28 update statutory_documents 14/06/16 FULL LIST
2016-07-27 update statutory_documents SECRETARY APPOINTED MR DAVID JOHN WRAY
2016-07-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TRACY DOWN
2016-07-27 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MATHEW WRAY
2016-07-15 delete contact_pages_linkeddomain threatpost.com
2016-07-15 delete index_pages_linkeddomain threatpost.com
2016-07-15 delete terms_pages_linkeddomain threatpost.com
2016-07-14 update statutory_documents 13/06/16 FULL LIST
2016-03-19 update website_status DomainNotFound => OK
2016-03-19 delete phone 02083177962
2016-03-19 insert phone 0800 999 3800
2016-03-11 update website_status OK => DomainNotFound
2016-02-07 insert contact_pages_linkeddomain threatpost.com
2016-02-07 insert index_pages_linkeddomain threatpost.com
2016-02-07 insert service_pages_linkeddomain threatpost.com
2016-02-07 insert terms_pages_linkeddomain threatpost.com
2016-01-10 delete contact_pages_linkeddomain threatpost.com
2016-01-10 delete index_pages_linkeddomain threatpost.com
2016-01-10 delete service_pages_linkeddomain threatpost.com
2016-01-10 delete terms_pages_linkeddomain threatpost.com
2015-10-08 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-10-08 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-09-03 insert contact_pages_linkeddomain threatpost.com
2015-09-03 insert index_pages_linkeddomain threatpost.com
2015-09-03 insert service_pages_linkeddomain threatpost.com
2015-09-03 insert terms_pages_linkeddomain threatpost.com
2015-09-03 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-08-12 update returns_last_madeup_date 2014-06-13 => 2015-06-13
2015-08-12 update returns_next_due_date 2015-07-11 => 2016-07-11
2015-07-10 update statutory_documents 13/06/15 FULL LIST
2015-07-09 delete contact_pages_linkeddomain threatpost.com
2015-07-09 delete index_pages_linkeddomain threatpost.com
2015-07-09 delete service_pages_linkeddomain threatpost.com
2015-06-29 update statutory_documents DIRECTOR APPOINTED MRS TRACY ANN DOWN
2015-06-11 delete source_ip 92.60.121.70
2015-06-11 insert source_ip 213.168.249.103
2015-01-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN WRAY / 15/01/2015
2014-09-07 delete address THAMES INNOVATION CENTRE VERIDION PARK 2 VERIDION WAY ERITH KENT UNITED KINGDOM DA18 4AL
2014-09-07 insert address THAMES INNOVATION CENTRE VERIDION PARK 2 VERIDION WAY ERITH KENT DA18 4AL
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-06-13 => 2014-06-13
2014-09-07 update returns_next_due_date 2014-07-11 => 2015-07-11
2014-08-01 update statutory_documents 13/06/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-07-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-06-12 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2013-09-06 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-08-27 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-13 => 2013-06-13
2013-08-01 update returns_next_due_date 2013-07-11 => 2014-07-11
2013-07-16 update statutory_documents 13/06/13 FULL LIST
2013-06-21 delete sic_code 7260 - Other computer related activities
2013-06-21 insert sic_code 62090 - Other information technology service activities
2013-06-21 update returns_last_madeup_date 2011-06-13 => 2012-06-13
2013-06-21 update returns_next_due_date 2012-07-11 => 2013-07-11
2013-06-21 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-21 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-05-31 update website_status ServerDown => OK
2013-05-03 update website_status OK => ServerDown
2013-04-11 delete address Thames Innovation Centre, 2 Veridion Way Erith Greater London DA18 4AL
2013-04-11 delete alias Sec-Tec Limited
2013-04-11 delete source_ip 212.67.217.60
2013-04-11 insert index_pages_linkeddomain www.brandsensible.com
2013-04-11 insert source_ip 92.60.121.70
2012-07-17 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2012-06-22 update statutory_documents 13/06/12 FULL LIST
2011-09-05 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2011-07-08 update statutory_documents 13/06/11 FULL LIST
2010-08-17 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2010-07-29 update statutory_documents SAIL ADDRESS CREATED
2010-07-29 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-07-29 update statutory_documents 13/06/10 FULL LIST
2010-07-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN WRAY / 13/06/2010
2009-09-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/2009 FROM 49A UPPER WICKHAM LANE WELLING KENT DA16 3AD UNITED KINGDOM
2009-07-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID WRAY / 01/07/2009
2009-07-08 update statutory_documents RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2009-03-11 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2008-09-01 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2008-07-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/07/2008 FROM 86 HIGH GROVE LONDON SE18 2PT
2008-07-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID WRAY / 01/11/2007
2008-07-08 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-07-08 update statutory_documents RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS
2007-10-03 update statutory_documents RETURN MADE UP TO 13/06/07; NO CHANGE OF MEMBERS
2007-09-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-07-18 update statutory_documents RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS
2006-04-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-10-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-08-08 update statutory_documents RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS
2004-08-11 update statutory_documents RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS
2004-03-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-10-15 update statutory_documents RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS
2003-04-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-07-11 update statutory_documents RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS
2002-02-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2001-06-25 update statutory_documents RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS
2001-02-26 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/01 TO 30/11/01
2000-06-16 update statutory_documents SECRETARY RESIGNED
2000-06-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION