DECIBEL TECHNOLOGY - History of Changes


DateDescription
2023-10-05 update statutory_documents SUB-DIVISION 21/09/23
2023-09-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / NAUDE CRUYWAGEN / 21/09/2023
2023-09-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAUDE CRUYWAGEN
2023-09-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLAAS FREDERICK HUYSAMEN
2023-05-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NAUDE CRUYWAGEN / 30/05/2023
2023-05-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAAS FREDERICK HUYSAMEN / 30/05/2023
2023-05-30 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2021-01-20 delete source_ip 95.129.105.206
2021-01-20 insert source_ip 18.134.186.46
2020-03-23 update website_status FlippedRobots => OK
2020-03-03 update website_status OK => FlippedRobots
2016-03-12 update website_status OK => DomainNotFound
2015-02-22 delete about_pages_linkeddomain decibelinsight.com
2015-02-22 delete address 19 Cumberland Road Stanmore Middx HA7 1EL
2015-02-22 delete casestudy_pages_linkeddomain decibelinsight.com
2015-02-22 delete index_pages_linkeddomain decibelinsight.com
2015-02-22 delete phone +44 (0)845 123 2900
2015-02-22 insert phone 020 3770 3000
2015-02-22 insert vat GB 129 6162 07
2014-11-13 update website_status FlippedRobots => OK
2014-10-24 update website_status OK => FlippedRobots
2014-07-11 delete source_ip 84.22.178.31
2014-07-11 insert source_ip 95.129.105.206
2013-04-11 insert service_pages_linkeddomain www.decibelinsight.com
2013-01-04 update person_title Ben Harris
2012-11-16 delete address 26 Curtain Road London EC2A 3NY
2012-11-16 insert address 89 Worship Street London EC2A 2BF
2012-10-25 insert person Ben Harris
2012-10-25 insert person Timothy De Paris