WHITE COBALT LIMITED - History of Changes


DateDescription
2024-05-25 update website_status OK => FlippedRobots
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/23, NO 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
2022-10-20 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/22, NO UPDATES
2022-02-16 insert career_emails ca..@whitecobalt.com
2022-02-16 delete address 34 Westfield Road, Bexleyheath, DA7 6LS
2022-02-16 insert email ca..@whitecobalt.com
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
2021-12-20 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-22 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES
2020-04-11 delete address WeWork, 1 Fore St, London EC2Y 9DT
2020-04-11 delete index_pages_linkeddomain google.com
2020-04-11 insert address 34 Westfield Road, Bexleyheath, DA7 6LS
2020-01-07 delete address 85 GREAT PORTLAND STREET LONDON ENGLAND W1W 7LT
2020-01-07 insert address 34 WESTFIELD ROAD BEXLEYHEATH ENGLAND DA7 6LS
2020-01-07 update account_category null => TOTAL EXEMPTION FULL
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
2020-01-07 update registered_address
2019-12-10 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-12-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/2019 FROM 85 GREAT PORTLAND STREET LONDON W1W 7LT ENGLAND
2019-08-07 update company_status Active - Proposal to Strike off => Active
2019-07-21 delete index_pages_linkeddomain google.co.uk
2019-07-21 delete index_pages_linkeddomain treehugger.com
2019-07-21 insert address WeWork, 1 Fore St, London EC2Y 9DT
2019-07-21 insert index_pages_linkeddomain google.com
2019-07-08 update company_status Active => Active - Proposal to Strike off
2019-07-06 update statutory_documents DISS40 (DISS40(SOAD))
2019-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES
2019-07-02 update statutory_documents FIRST GAZETTE
2019-04-24 delete address Business Design Centre, 52 Upper Street, London, N1 0QH
2019-04-24 insert address 1st Floor, 85 Great Portland Street, London, W1W 7LT
2019-04-24 update primary_contact Business Design Centre, 52 Upper Street, London, N1 0QH => 1st Floor, 85 Great Portland Street, London, W1W 7LT
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-10 delete address BUSINESS DESIGN CENTRE 52 UPPER STREET ISLINGTON LONDON N1 0QH
2018-08-10 insert address 85 GREAT PORTLAND STREET LONDON ENGLAND W1W 7LT
2018-08-10 update registered_address
2018-07-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/2018 FROM BUSINESS DESIGN CENTRE 52 UPPER STREET ISLINGTON LONDON N1 0QH
2018-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES
2018-02-15 delete alias White Cobalt Ltd.
2018-02-15 delete index_pages_linkeddomain brainpickings.org
2018-02-15 delete industry_tag software consultancy and development
2018-02-15 insert alias White Cobalt Limited
2018-02-15 insert index_pages_linkeddomain treehugger.com
2018-01-08 update account_category TOTAL EXEMPTION SMALL => null
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2017-02-10 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-10 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-02-07 update robots_txt_status www.whitecobalt.com: 404 => 200
2017-01-10 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-27 insert general_emails in..@whitecobalt.com
2016-11-27 insert email in..@whitecobalt.com
2016-11-27 insert index_pages_linkeddomain twitter.com
2016-11-27 update description
2016-11-27 update robots_txt_status www.whitecobalt.com: 200 => 404
2016-08-09 update website_status DomainNotFound => OK
2016-07-08 delete address FIFTH FLOOR 11 LEADENHALL STREET LONDON ENGLAND EC3V 1LP
2016-07-08 insert address BUSINESS DESIGN CENTRE 52 UPPER STREET ISLINGTON LONDON N1 0QH
2016-07-08 update registered_address
2016-06-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/2016 FROM FIFTH FLOOR 11 LEADENHALL STREET LONDON EC3V 1LP ENGLAND
2016-06-08 update returns_last_madeup_date 2015-04-15 => 2016-04-15
2016-06-08 update returns_next_due_date 2016-05-13 => 2017-05-13
2016-05-15 update website_status OK => DomainNotFound
2016-05-04 update statutory_documents 15/04/16 FULL LIST
2016-05-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN STOVOLD / 04/05/2016
2016-02-22 update statutory_documents SUB-DIVISION 22/01/16
2016-02-05 delete general_emails in..@whitecobalt.com
2016-02-05 delete alias White Cobalt Ltd
2016-02-05 delete email in..@whitecobalt.com
2016-02-05 delete index_pages_linkeddomain linkedin.com
2016-02-05 delete index_pages_linkeddomain twitter.com
2016-02-05 delete registration_number 07605160
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-11 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-10 delete address NIGHTINGALE HOUSE 46/48 EAST STREET EPSOM SURREY KT17 1HQ
2015-07-10 insert address FIFTH FLOOR 11 LEADENHALL STREET LONDON ENGLAND EC3V 1LP
2015-07-10 update registered_address
2015-06-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/06/2015 FROM NIGHTINGALE HOUSE 46/48 EAST STREET EPSOM SURREY KT17 1HQ
2015-06-10 update returns_last_madeup_date 2014-04-15 => 2015-04-15
2015-06-10 update returns_next_due_date 2015-05-13 => 2016-05-13
2015-06-03 delete index_pages_linkeddomain t.co
2015-05-18 update statutory_documents 15/04/15 FULL LIST
2015-05-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN STOVOLD / 15/04/2015
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-24 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-31 insert index_pages_linkeddomain t.co
2014-07-07 delete address NIGHTINGALE HOUSE 46/48 EAST STREET EPSOM SURREY ENGLAND KT17 1HQ
2014-07-07 insert address NIGHTINGALE HOUSE 46/48 EAST STREET EPSOM SURREY KT17 1HQ
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-04-15 => 2014-04-15
2014-07-07 update returns_next_due_date 2014-05-13 => 2015-05-13
2014-06-04 update statutory_documents 15/04/14 FULL LIST
2013-07-02 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-07-02 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-06-26 update returns_last_madeup_date 2012-04-15 => 2013-04-15
2013-06-26 update returns_next_due_date 2013-05-13 => 2014-05-13
2013-06-24 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date null => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete address PARKER HOUSE 44 STAFFORD ROAD WALLINGTON SURREY UNITED KINGDOM SM6 9AA
2013-06-21 insert address NIGHTINGALE HOUSE 46/48 EAST STREET EPSOM SURREY ENGLAND KT17 1HQ
2013-06-21 update registered_address
2013-06-04 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-05-17 update statutory_documents 15/04/13 FULL LIST
2013-05-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN STOVOLD / 01/04/2013
2012-12-20 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-12-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN STOVOLD / 19/12/2012
2012-06-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN STOVOLD / 18/06/2012
2012-06-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/2012 FROM PARKER HOUSE 44 STAFFORD ROAD WALLINGTON SURREY SM6 9AA UNITED KINGDOM
2012-04-20 update statutory_documents 15/04/12 FULL LIST
2012-01-26 update statutory_documents CURRSHO FROM 30/04/2012 TO 31/03/2012
2011-04-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION