COBALT TECHNO LIMITED

Company Documents

DateDescription
07/06/257 June 2025 Compulsory strike-off action has been suspended

View Document

07/06/257 June 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-02-28 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-03-22 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/12/229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/01/224 January 2022 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 2022-01-04

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/03/2027 March 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER TERENCE WHITTAKER / 20/11/2019

View Document

26/03/2026 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER TERENCE WHITTAKER / 20/11/2019

View Document

18/03/2018 March 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER TERENCE WHITTAKER / 01/12/2019

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/11/1919 November 2019 REGISTERED OFFICE CHANGED ON 19/11/2019 FROM C/O ELVER CONSULTANCY 7 GERARD STREET ASHTON-IN-MAKERFIELD WIGAN LANCASHIRE WN4 9AG ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

30/12/1730 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER TERENCE WHITTAKER / 27/05/2016

View Document

31/05/1631 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER TERENCE WHITTAKER / 27/05/2016

View Document

26/05/1626 May 2016 REGISTERED OFFICE CHANGED ON 26/05/2016 FROM 9 ASHDOWN HOUSE RIVERSIDE BUSINESS PARK CONWY CONWY LL32 8UB

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/03/1631 March 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/04/158 April 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

08/04/158 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER TERENCE WHITTAKER / 01/06/2010

View Document

08/04/158 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER TERENCE WHITTAKER / 01/06/2010

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/01/1531 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/08/148 August 2014 REGISTERED OFFICE CHANGED ON 08/08/2014 FROM 1 BRYN Y FEDWEN LLANDUDNO CONWY LL30 1PL

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/03/1424 March 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/04/1312 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/03/136 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/06/1213 June 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

13/06/1213 June 2012 APPOINTMENT TERMINATED, DIRECTOR JAQUELINE WHITTAKER

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/09/1117 September 2011 DISS40 (DISS40(SOAD))

View Document

14/09/1114 September 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

07/09/117 September 2011 REGISTERED OFFICE CHANGED ON 07/09/2011 FROM 401B LANCASHIRE HOUSE WINCKLEY SQUARE PRESTON PR1 3JJ

View Document

26/07/1126 July 2011 FIRST GAZETTE

View Document

08/09/108 September 2010 REGISTERED OFFICE CHANGED ON 08/09/2010 FROM 36E LIVERPOOL ROAD PENWORTHAM PRESTON LANCASHIRE PR1 0DQ

View Document

11/08/1011 August 2010 REGISTERED OFFICE CHANGED ON 11/08/2010 FROM BROOKLANDS LONG MOSS LANE WHITESTAKE PRESTON LANCS PR4 4XN ENGLAND

View Document

22/03/1022 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information