COBALT TECHNO LIMITED - History of Changes


DateDescription
2025-05-20 update statutory_documents FIRST GAZETTE
2024-12-17 insert address 28 Lauder Road Stow, Scottish Borders TD1 2QW United Kingdom
2024-12-17 insert email go..@cobalttechno.com
2024-12-17 insert phone +44 (0)7951 410927
2024-12-17 insert terms_pages_linkeddomain admin.ch
2024-12-17 insert terms_pages_linkeddomain apple.com
2024-12-17 insert terms_pages_linkeddomain ec.europa.eu
2024-12-17 insert terms_pages_linkeddomain google.com
2024-12-17 insert terms_pages_linkeddomain ico.org.uk
2024-12-17 insert terms_pages_linkeddomain networkadvertising.org
2024-12-17 insert terms_pages_linkeddomain termly.io
2024-12-17 update primary_contact null => 28 Lauder Road Stow, Scottish Borders TD1 2QW United Kingdom
2024-12-10 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/24, NO UPDATES
2023-12-21 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-07-17 delete address 8 Hanover House, Hanover Business Centre, St Asaph Denbighshire LL27 0LT
2023-07-17 delete address Church Street Rhuddlan, Denbighshire LL18 2YA United Kingdom
2023-07-17 delete address Church Street Rhuddlan, Denbighshire LL18 2YA Wales
2023-07-17 delete phone 01745 622493
2023-07-17 delete phone 44-1745-590534
2023-07-17 delete terms_pages_linkeddomain admin.ch
2023-07-17 delete terms_pages_linkeddomain ec.europa.eu
2023-07-17 delete terms_pages_linkeddomain termly.io
2023-07-17 update primary_contact 8 Hanover House, Hanover Business Centre, St Asaph Denbighshire LL27 0LT => null
2023-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-09 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-06-15 update statutory_documents DISS40 (DISS40(SOAD))
2022-06-14 update statutory_documents FIRST GAZETTE
2022-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/22, WITH UPDATES
2022-05-12 insert address 8 Hanover House, Hanover Business Centre, St Asaph Denbighshire LL27 0LT
2022-05-12 insert phone 01745 622493
2022-03-11 delete source_ip 91.232.125.207
2022-03-11 insert source_ip 51.137.163.32
2022-02-07 delete address SUITE 312 ATLAS HOUSE CAXTON CLOSE WIGAN GREATER MANCHESTER UNITED KINGDOM WN3 6XU
2022-02-07 insert address IRISH SQUARE UPPER DENBIGH ROAD ST ASAPH WALES LL17 0RN
2022-02-07 update registered_address
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2022-01-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/2022 FROM SUITE 312 ATLAS HOUSE CAXTON CLOSE WIGAN GREATER MANCHESTER WN3 6XU UNITED KINGDOM
2021-12-16 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/21, WITH UPDATES
2021-03-30 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-01-15 update website_status IndexPageFetchError => OK
2021-01-15 delete address 9 Ashdown House Riverside Business Park Conwy LL32 8UB
2021-01-15 delete contact_pages_linkeddomain facebook.com
2021-01-15 delete contact_pages_linkeddomain plus.google.com
2021-01-15 delete phone 01492 592553
2021-01-15 insert phone 01745 590534
2021-01-15 update primary_contact 9 Ashdown House Riverside Business Park Conwy LL32 8UB => null
2020-09-24 update website_status OK => IndexPageFetchError
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-15 delete general_emails in..@cobalttechno.co
2020-06-15 delete general_emails in..@cobalttechno.com
2020-06-15 delete alias Cobalt Techno Ltd
2020-06-15 delete email in..@cobalttechno.co
2020-06-15 delete email in..@cobalttechno.com
2020-06-15 delete index_pages_linkeddomain t.co
2020-06-15 delete phone +44 (0)1492 202695
2020-06-15 delete source_ip 91.238.161.177
2020-06-15 insert email ch..@cobalttechno.com
2020-06-15 insert phone 01492 592553
2020-06-15 insert source_ip 91.232.125.207
2020-06-15 update robots_txt_status www.cobalttechno.com: 200 => 404
2020-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES
2020-03-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER TERENCE WHITTAKER / 20/11/2019
2020-03-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER TERENCE WHITTAKER / 20/11/2019
2020-03-18 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER TERENCE WHITTAKER / 01/12/2019
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-24 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-12-07 delete address 7 GERARD STREET ASHTON-IN-MAKERFIELD WIGAN LANCASHIRE ENGLAND WN4 9AG
2019-12-07 insert address SUITE 312 ATLAS HOUSE CAXTON CLOSE WIGAN GREATER MANCHESTER UNITED KINGDOM WN3 6XU
2019-12-07 update reg_address_care_of ELVER CONSULTANCY => null
2019-12-07 update registered_address
2019-11-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/2019 FROM C/O ELVER CONSULTANCY 7 GERARD STREET ASHTON-IN-MAKERFIELD WIGAN LANCASHIRE WN4 9AG ENGLAND
2019-10-11 delete address Church Street, Rhuddlan UK LL18 2YA
2019-10-11 delete phone +44 (0)1745 590534
2019-10-11 delete source_ip 167.99.81.46
2019-10-11 insert address 9 Ashdown House, Riverside Business Park, Conwy LL32 8UB
2019-10-11 insert phone +44 (0)1492 202695
2019-10-11 insert source_ip 91.238.161.177
2019-10-11 update primary_contact Church Street, Rhuddlan UK LL18 2YA => 9 Ashdown House, Riverside Business Park, Conwy LL32 8UB
2019-10-11 update robots_txt_status www.cobalttechno.com: 404 => 200
2019-09-10 delete address 9 Ashdown House, Riverside Business Park, Conwy LL32 8UB
2019-09-10 delete phone +44 (0)1492 202695
2019-09-10 insert address Church Street, Rhuddlan UK LL18 2YA
2019-09-10 insert phone +44 (0)1745 590534
2019-09-10 update primary_contact 9 Ashdown House, Riverside Business Park, Conwy LL32 8UB => Church Street, Rhuddlan UK LL18 2YA
2019-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-13 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-09-11 update website_status FlippedRobots => OK
2018-09-11 delete source_ip 95.154.193.14
2018-09-11 insert source_ip 167.99.81.46
2018-09-04 update website_status OK => FlippedRobots
2018-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES
2018-01-27 update website_status IndexPageFetchError => OK
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-30 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-11-25 update website_status OK => IndexPageFetchError
2017-05-23 update robots_txt_status www.cobalttechno.com: 200 => 404
2017-03-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-12 insert general_emails in..@cobalttechno.co
2016-06-12 insert general_emails in..@cobalttechno.com
2016-06-12 delete email ch..@cobalttechno.com
2016-06-12 delete source_ip 77.245.68.162
2016-06-12 insert alias Cobalt Techno Ltd
2016-06-12 insert email in..@cobalttechno.co
2016-06-12 insert email in..@cobalttechno.com
2016-06-12 insert index_pages_linkeddomain t.co
2016-06-12 insert phone +44 (0)1492 202695
2016-06-12 insert source_ip 95.154.193.14
2016-06-12 update robots_txt_status www.cobalttechno.com: 404 => 200
2016-06-07 delete address 9 ASHDOWN HOUSE RIVERSIDE BUSINESS PARK CONWY CONWY LL32 8UB
2016-06-07 insert address 7 GERARD STREET ASHTON-IN-MAKERFIELD WIGAN LANCASHIRE ENGLAND WN4 9AG
2016-06-07 update reg_address_care_of null => ELVER CONSULTANCY
2016-06-07 update registered_address
2016-05-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER TERENCE WHITTAKER / 27/05/2016
2016-05-31 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER TERENCE WHITTAKER / 27/05/2016
2016-05-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/05/2016 FROM 9 ASHDOWN HOUSE RIVERSIDE BUSINESS PARK CONWY CONWY LL32 8UB
2016-05-12 update returns_last_madeup_date 2015-03-22 => 2016-03-22
2016-05-12 update returns_next_due_date 2016-04-19 => 2017-04-19
2016-03-31 update statutory_documents 22/03/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-06 insert contact_pages_linkeddomain themecircle.net
2015-05-07 delete address 9 ASHDOWN HOUSE RIVERSIDE BUSINESS PARK CONWY CONWY WALES LL32 8UB
2015-05-07 insert address 9 ASHDOWN HOUSE RIVERSIDE BUSINESS PARK CONWY CONWY LL32 8UB
2015-05-07 update registered_address
2015-05-07 update returns_last_madeup_date 2014-03-22 => 2015-03-22
2015-05-07 update returns_next_due_date 2015-04-19 => 2016-04-19
2015-04-08 update statutory_documents 22/03/15 FULL LIST
2015-04-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER TERENCE WHITTAKER / 01/06/2010
2015-04-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER TERENCE WHITTAKER / 01/06/2010
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-31 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2015-01-10 delete phone 01492 572553
2014-09-24 delete address 1 Bryn Y Fedwen Llandudno North Wales, UK LL30 1PL
2014-09-24 delete phone 01492 573009
2014-09-24 insert address 9 Ashdown House Riverside Business Park Conwy LL32 8UB
2014-09-24 insert phone 01492 572553
2014-09-24 insert phone 01492 592553
2014-09-24 update primary_contact 1 Bryn Y Fedwen Llandudno North Wales, UK LL30 1PL => 9 Ashdown House Riverside Business Park Conwy LL32 8UB
2014-09-07 delete address 1 BRYN Y FEDWEN LLANDUDNO CONWY LL30 1PL
2014-09-07 insert address 9 ASHDOWN HOUSE RIVERSIDE BUSINESS PARK CONWY CONWY WALES LL32 8UB
2014-09-07 update registered_address
2014-08-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/2014 FROM 1 BRYN Y FEDWEN LLANDUDNO CONWY LL30 1PL
2014-04-07 update returns_last_madeup_date 2013-03-22 => 2014-03-22
2014-04-07 update returns_next_due_date 2014-04-19 => 2015-04-19
2014-03-24 update statutory_documents 22/03/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-14 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-25 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-25 update returns_last_madeup_date 2012-03-22 => 2013-03-22
2013-06-25 update returns_next_due_date 2013-04-19 => 2014-04-19
2013-06-21 delete sic_code 7222 - Other software consultancy and supply
2013-06-21 insert sic_code 62012 - Business and domestic software development
2013-06-21 update returns_last_madeup_date 2011-03-22 => 2012-03-22
2013-06-21 update returns_next_due_date 2012-04-19 => 2013-04-19
2013-04-12 update statutory_documents 22/03/13 FULL LIST
2013-04-06 delete general_emails in..@cobalttechno.com
2013-04-06 delete email in..@cobalttechno.com
2013-04-06 insert email ch..@cobalttechno.com
2013-04-06 insert phone 01492 573009
2013-03-06 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-06-13 update statutory_documents 22/03/12 FULL LIST
2012-06-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAQUELINE WHITTAKER
2012-01-31 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-09-17 update statutory_documents DISS40 (DISS40(SOAD))
2011-09-14 update statutory_documents 22/03/11 FULL LIST
2011-09-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/2011 FROM 401B LANCASHIRE HOUSE WINCKLEY SQUARE PRESTON PR1 3JJ
2011-07-26 update statutory_documents FIRST GAZETTE
2010-09-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/2010 FROM 36E LIVERPOOL ROAD PENWORTHAM PRESTON LANCASHIRE PR1 0DQ
2010-08-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/2010 FROM BROOKLANDS LONG MOSS LANE WHITESTAKE PRESTON LANCS PR4 4XN ENGLAND
2010-03-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION