Advanced company searchLink opens in new window

SOFTWARE TESTING KNOWLEDGE LTD

Company number 05464788

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Sep 2024 AA Unaudited abridged accounts made up to 31 December 2023
12 Jun 2024 CS01 Confirmation statement made on 26 May 2024 with no updates
28 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
05 Jun 2023 CS01 Confirmation statement made on 26 May 2023 with no updates
29 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
15 Aug 2022 AD01 Registered office address changed from 10 Hubbard Court Valley Hill Loughton IG10 3BH England to 2nd Floor Sterling House Langston Road Loughton IG10 3TS on 15 August 2022
10 Jun 2022 AA01 Previous accounting period extended from 30 September 2021 to 31 December 2021
10 Jun 2022 CS01 Confirmation statement made on 26 May 2022 with no updates
13 Jan 2022 AD01 Registered office address changed from Unit 2 99-101 Kingsland Road London E2 8AG United Kingdom to 10 Hubbard Court Valley Hill Loughton IG10 3BH on 13 January 2022
30 Sep 2021 AA Total exemption full accounts made up to 30 September 2020
15 Jun 2021 CS01 Confirmation statement made on 26 May 2021 with updates
30 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
04 Jun 2020 CS01 Confirmation statement made on 26 May 2020 with updates
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
28 May 2019 CS01 Confirmation statement made on 26 May 2019 with updates
12 Oct 2018 AD01 Registered office address changed from 115B Drysdale Street Hoxton London N1 6nd United Kingdom to Unit 2 99-101 Kingsland Road London E2 8AG on 12 October 2018
30 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
29 May 2018 CS01 Confirmation statement made on 26 May 2018 with updates
05 Dec 2017 TM01 Termination of appointment of Christopher Carter as a director on 4 December 2017
30 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
26 May 2017 CS01 Confirmation statement made on 26 May 2017 with updates
31 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
03 Jun 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
04 Sep 2015 AD01 Registered office address changed from 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 4 September 2015
13 Aug 2015 AR01 Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1