Date | Description |
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 |