Date | Description |
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 |