- Company Overview for COBALT TECHNO LIMITED (07198566)
- Filing history for COBALT TECHNO LIMITED (07198566)
- People for COBALT TECHNO LIMITED (07198566)
- More for COBALT TECHNO LIMITED (07198566)
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) |
---|---|---|---|
10 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
28 Feb 2024 | CS01 | Confirmation statement made on 28 February 2024 with no updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
19 Apr 2023 | CS01 | Confirmation statement made on 22 March 2023 with updates | |
09 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jun 2022 | CS01 | Confirmation statement made on 22 March 2022 with updates | |
04 Jan 2022 | AD01 | Registered office address changed from Suite 312 Atlas House Caxton Close Wigan Greater Manchester WN3 6XU United Kingdom to Irish Square Upper Denbigh Road St Asaph LL17 0RN on 4 January 2022 | |
16 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 Apr 2021 | CS01 | Confirmation statement made on 22 March 2021 with updates | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Apr 2020 | CS01 | Confirmation statement made on 22 March 2020 with updates | |
27 Mar 2020 | PSC04 | Change of details for Mr Christopher Terence Whittaker as a person with significant control on 20 November 2019 | |
26 Mar 2020 | CH01 | Director's details changed for Mr Christopher Terence Whittaker on 20 November 2019 | |
18 Mar 2020 | PSC04 | Change of details for Mr Christopher Terence Whittaker as a person with significant control on 1 December 2019 | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Nov 2019 | AD01 | Registered office address changed from C/O Elver Consultancy 7 Gerard Street Ashton-in-Makerfield Wigan Lancashire WN4 9AG England to Suite 312 Atlas House Caxton Close Wigan Greater Manchester WN3 6XU on 19 November 2019 | |
22 Mar 2019 | CS01 | Confirmation statement made on 22 March 2019 with updates | |
13 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 Mar 2018 | CS01 | Confirmation statement made on 22 March 2018 with updates | |
30 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Mar 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
31 May 2016 | CH01 | Director's details changed for Mr Christopher Terence Whittaker on 27 May 2016 |