STB-TESTER.COM LTD
Status | ACTIVE |
Company No. | 08800454 |
Category | Private Limited Company |
Incorporated | 03 Dec 2013 |
Age | 10 years, 6 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
STB-TESTER.COM LTD is an active private limited company with number 08800454. It was incorporated 10 years, 6 months, 12 days ago, on 03 December 2013. The company address is 13b The Vale, London, W3 7SH, England.
Company Fillings
Accounts with accounts type micro entity
Date: 18 Mar 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Change to a person with significant control
Date: 25 Jan 2024
Action Date: 24 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-01-24
Psc name: Mr David Paul Rothlisberger
Documents
Change to a person with significant control
Date: 24 Jan 2024
Action Date: 24 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-01-24
Psc name: Mr William Paul Manley
Documents
Change person director company with change date
Date: 24 Jan 2024
Action Date: 24 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr William Paul Manley
Change date: 2024-01-24
Documents
Change person director company with change date
Date: 24 Jan 2024
Action Date: 24 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-24
Officer name: Mr David Paul Rothlisberger
Documents
Change registered office address company with date old address new address
Date: 23 Jan 2024
Action Date: 23 Jan 2024
Category: Address
Type: AD01
Change date: 2024-01-23
Old address: 7 Galena Road London W6 0LT England
New address: 13B the Vale London W3 7SH
Documents
Confirmation statement with no updates
Date: 04 Jan 2024
Action Date: 04 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-04
Documents
Accounts with accounts type micro entity
Date: 06 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2023
Action Date: 05 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-05
Documents
Accounts with accounts type micro entity
Date: 13 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2022
Action Date: 05 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-05
Documents
Change to a person with significant control
Date: 02 Sep 2021
Action Date: 31 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-08-31
Psc name: Mr David Paul Rothlisberger
Documents
Change person director company with change date
Date: 31 Aug 2021
Action Date: 31 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-08-31
Officer name: Mr William Paul Manley
Documents
Change person director company with change date
Date: 31 Aug 2021
Action Date: 31 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Paul Rothlisberger
Change date: 2021-08-31
Documents
Change to a person with significant control
Date: 31 Aug 2021
Action Date: 31 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr William Paul Manley
Change date: 2021-08-31
Documents
Change registered office address company with date old address new address
Date: 31 Aug 2021
Action Date: 31 Aug 2021
Category: Address
Type: AD01
Change date: 2021-08-31
Old address: 13B the Vale London W3 7SH England
New address: 7 Galena Road London W6 0LT
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change account reference date company previous shortened
Date: 09 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
New date: 2020-12-31
Made up date: 2021-03-31
Documents
Change account reference date company current extended
Date: 28 Jan 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
Made up date: 2020-12-31
New date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2021
Action Date: 05 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-05
Documents
Change to a person with significant control
Date: 08 Dec 2020
Action Date: 03 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-12-03
Psc name: Mr David Paul Rothlisberger
Documents
Notification of a person with significant control
Date: 07 Dec 2020
Action Date: 03 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-12-03
Psc name: David Paul Rothlisberger
Documents
Accounts with accounts type micro entity
Date: 10 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change person director company with change date
Date: 25 Jun 2020
Action Date: 11 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Paul Rothlisberger
Change date: 2020-01-11
Documents
Confirmation statement with no updates
Date: 14 Jan 2020
Action Date: 05 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-05
Documents
Change person director company with change date
Date: 10 May 2019
Action Date: 08 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-08
Officer name: Mr David Paul Rothlisberger
Documents
Change person director company with change date
Date: 10 May 2019
Action Date: 08 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr William Paul Manley
Change date: 2019-05-08
Documents
Change to a person with significant control
Date: 10 May 2019
Action Date: 08 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-05-08
Psc name: Mr William Paul Manley
Documents
Change registered office address company with date old address new address
Date: 10 May 2019
Action Date: 10 May 2019
Category: Address
Type: AD01
Old address: 33B Aliwal Road Battersea London SW11 1RB
New address: 13B the Vale London W3 7SH
Change date: 2019-05-10
Documents
Accounts with accounts type micro entity
Date: 02 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Cessation of a person with significant control
Date: 05 Mar 2019
Action Date: 06 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Paul Rothlisberger
Cessation date: 2018-03-06
Documents
Confirmation statement with updates
Date: 10 Jan 2019
Action Date: 05 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-05
Documents
Accounts with accounts type micro entity
Date: 16 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Capital allotment shares
Date: 21 Mar 2018
Action Date: 06 Mar 2018
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2018-03-06
Documents
Resolution
Date: 20 Mar 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 18 Jan 2018
Action Date: 05 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-05
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 06 Jan 2017
Action Date: 05 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-05
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change person director company with change date
Date: 14 Jan 2016
Action Date: 01 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Paul Rothlisberger
Change date: 2014-02-01
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2016
Action Date: 05 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-05
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2015
Action Date: 05 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-05
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2014
Action Date: 03 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-03
Documents
Some Companies
23 CAE ISA,NEW BRIGHTON,CH7 6ZA
Number: | 11539099 |
Status: | ACTIVE |
Category: | Private Limited Company |
BELLE VUE FLAT MANAGEMENT (BOURNEMOUTH) LIMITED
218 MALVERN ROAD,BOURNEMOUTH,BH9 3BX
Number: | 02136735 |
Status: | ACTIVE |
Category: | Private Limited Company |
673 LEEDS ROAD,HUDDERSFIELD,HD2 1YY
Number: | 07094306 |
Status: | ACTIVE |
Category: | Private Limited Company |
121 THE MOUNT,SHREWSBURY,SY3 8PG
Number: | 11442713 |
Status: | ACTIVE |
Category: | Private Limited Company |
153 ST ANDREWS AVENUE,HORNCHURCH,RM12 5ED
Number: | 09431389 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 ABBEY AVENUE,ST. ALBANS,AL3 4AZ
Number: | 09970667 |
Status: | ACTIVE |
Category: | Private Limited Company |