Date | Description |
2024-04-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/23 |
2024-02-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/24, NO UPDATES |
2023-09-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-09-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-08-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/22 |
2023-06-07 |
delete company_previous_name COBCO (555) LIMITED |
2023-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/23, NO UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-06-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-05-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/21 |
2022-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/22, NO UPDATES |
2021-10-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY SAGAR |
2021-10-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLARISSA AUSTIN |
2021-10-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL SORENSEN |
2021-10-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP WHITAKER |
2021-08-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-08-07 |
update accounts_next_due_date 2021-07-31 => 2022-06-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2021-07-31 |
2021-07-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DONNELLY / 01/07/2021 |
2021-07-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY KARREN HUGHES / 01/07/2021 |
2021-06-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/20 |
2021-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/21, NO UPDATES |
2021-01-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY KARREN HUGHES / 26/01/2021 |
2020-12-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK GREENWOOD |
2020-10-30 |
update account_category SMALL => FULL |
2020-10-30 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-10-30 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-10-04 |
insert alias Shirley Technologies Limited |
2020-08-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/19 |
2020-07-29 |
delete general_emails en..@shirley.co.uk |
2020-07-29 |
delete address Clarence Avenue
Trafford Park
Manchester
United Kingdom
M17 1QS |
2020-07-29 |
delete alias Shirley Technologies Limited |
2020-07-29 |
delete email en..@shirley.co.uk |
2020-07-29 |
delete phone +44 (0) 161 869 1610 |
2020-07-29 |
insert index_pages_linkeddomain bttg.co.uk |
2020-07-29 |
update primary_contact Clarence Avenue
Trafford Park
Manchester
United Kingdom
M17 1QS => null |
2020-06-28 |
delete address 17th Floor, ICEA Building (Opposite Stanley Hotel), Kenyatta Avenue, PO Box 15168-00400, Nairobi, Kenya |
2020-06-28 |
delete person Hari Krishna |
2020-06-28 |
delete phone +86 21 8827 6628 |
2020-06-08 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-02-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES |
2019-10-28 |
delete general_emails in..@shirleytech.co.uk |
2019-10-28 |
insert general_emails en..@shirley.co.uk |
2019-10-28 |
delete email in..@shirleytech.co.uk |
2019-10-28 |
insert email en..@shirley.co.uk |
2019-08-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-08-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-07-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18 |
2019-04-26 |
update statutory_documents DIRECTOR APPOINTED MR NEIL IRVINE SORENSEN |
2019-03-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES |
2019-02-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DEAN |
2019-01-11 |
delete fax +65 6462 4482 |
2018-08-09 |
insert address Avinashi Road, Tirupur, Tamilnadu, India - 641 603 |
2018-08-09 |
insert person Hari Krishna |
2018-08-09 |
insert phone +91 9585535142 |
2018-08-09 |
insert phone +91 9677946568 |
2018-08-09 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-08-09 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-07-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17 |
2018-06-22 |
update statutory_documents DIRECTOR APPOINTED MRS CLARISSA ELIZABETH AUSTIN |
2018-06-15 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER DEAN |
2018-06-15 |
update statutory_documents DIRECTOR APPOINTED MRS LESLEY KARREN HUGHES |
2018-06-15 |
update statutory_documents SECRETARY APPOINTED MRS SUSAN ANNE DABELL |
2018-06-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK GREENWOOD |
2018-06-09 |
delete general_emails in..@bttg.co.uk |
2018-06-09 |
delete email in..@bttg.co.uk |
2018-06-09 |
insert email on..@bttg.co.uk |
2018-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES |
2018-03-21 |
update statutory_documents CESSATION OF ANTHONY JOHN GRANT SAGAR AS A PSC |
2018-01-13 |
delete person Dr Tony Sagar |
2017-11-06 |
delete address Room 1626 & 1628, 16/F Henderson 688 Plaza, No. 688 West Nanjing Road, Shanghai, P.R.China |
2017-11-06 |
delete fax +86 21 228 35177 |
2017-11-06 |
delete phone +86 137 0185 0346 |
2017-11-06 |
delete phone +86 21 228 35038 |
2017-11-06 |
delete phone +86 21 228 35039 |
2017-11-06 |
insert address Rm. 719, 7/F, 968 Beijing West Road, Shanghai, P. R. China |
2017-11-06 |
insert phone +86 21 2287 6627 |
2017-11-06 |
insert phone +86 21 8827 6628 |
2017-08-20 |
delete address East Canal Road, 1/2 KM Gervaish Hotel, P-469, 204 R.B, Faisalabad, Pakistan |
2017-08-20 |
insert address Office 92, Second Floor, Kohinoor One Plaza, Jaranwala Road, Faisalabad, Pakistan |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2017-08-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-08-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-07-22 |
delete personal_emails ja..@shirleytech.com |
2017-07-22 |
insert office_emails ch..@shirleytech.com |
2017-07-22 |
insert office_emails ke..@shirleytech.com |
2017-07-22 |
insert office_emails si..@shirleytech.com |
2017-07-22 |
delete email bi..@shirleytech.com |
2017-07-22 |
delete email ja..@shirleytech.com |
2017-07-22 |
delete email we..@shirleytech.com |
2017-07-22 |
insert email ch..@shirleytech.com |
2017-07-22 |
insert email ke..@shirleytech.com |
2017-07-22 |
insert email si..@shirleytech.com |
2017-07-22 |
insert person Dr Tony Sagar |
2017-07-22 |
update person_title BIMAL ATTODI: Regional Manager - Based Singapore => Regional Manager |
2017-07-22 |
update person_title JACOB KOECH: Country Manager - Based Nairobi => Country Manager |
2017-07-22 |
update person_title RAJESH MAHESHWARI: Country Manager / Chief Representative - Based Ahmedabad => Regional Manager |
2017-07-22 |
update person_title WENDY WANG: Country Manager / Chief Representative - Based Shanghai => Country Manager |
2017-07-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16 |
2017-06-14 |
delete office_emails in..@shirleytech.com |
2017-06-14 |
delete personal_emails ib..@shirleytech.com |
2017-06-14 |
insert office_emails ba..@shirleytech.com |
2017-06-14 |
delete address House #36, Road #16, Sector #14, Uttara, Dhaka-1230, Bangladesh |
2017-06-14 |
delete email ib..@shirleytech.com |
2017-06-14 |
delete email in..@shirleytech.com |
2017-06-14 |
delete phone (84 8) 6288 3888 |
2017-06-14 |
delete phone (84 8) 6288 3889 |
2017-06-14 |
insert email ba..@shirleytech.com |
2017-06-14 |
insert email te..@shirleytech.com |
2017-06-14 |
insert phone (84 28) 3547 2709 |
2017-06-14 |
insert phone (84 28) 3547 2729 |
2017-04-30 |
delete address 1st Floor, Thien Son Building, 5 Nguyen Gia Thieu Street, Distict 3, Ho Chi Minh City, Vietnam |
2017-04-30 |
insert address 12th Floor, Hai Au Building, 39B Truong Son Street, Tan Binh District, Ho Chi Minh City, Vietnam |
2017-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
2017-02-13 |
insert general_emails in..@bttg.co.uk |
2017-02-13 |
insert address Wira House,
West Park Ring Road,
Leeds,
LS16 6QL |
2017-02-13 |
insert email in..@bttg.co.uk |
2017-02-13 |
insert fax +44 (0)113 278 0306 |
2017-02-13 |
insert phone +44 (0)113 259 1999 |
2016-08-09 |
delete alias Shirley Technologies Ltd |
2016-07-12 |
insert personal_emails ib..@shirleytech.com |
2016-07-12 |
insert address House #36, Road #16, Sector #14, Uttara, Dhaka-1230, Bangladesh |
2016-07-12 |
insert email ib..@shirleytech.com |
2016-07-12 |
insert person MD. IBRAHIM HOSSAIN |
2016-07-12 |
insert phone +880 1738 076673 |
2016-07-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2016-07-07 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-06-30 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-05-17 |
delete address PO Box 14805-00800, Nairobi, Kenya |
2016-05-17 |
delete phone +254 730 112016 |
2016-05-17 |
delete phone +92 (0)320 650340 |
2016-05-17 |
insert address 17th Floor, ICEA Building (Opposite Stanley Hotel), Kenyatta Avenue, PO Box 15168-00400, Nairobi, Kenya |
2016-05-17 |
insert fax +254 (0)20 5157001 |
2016-05-17 |
insert phone +254 (0)20 5157055 |
2016-05-17 |
insert phone +92 (0)320 6503410 |
2016-05-13 |
update returns_last_madeup_date 2015-02-18 => 2016-02-18 |
2016-05-13 |
update returns_next_due_date 2016-03-17 => 2017-03-18 |
2016-03-03 |
update statutory_documents 18/02/16 FULL LIST |
2016-03-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL NUNNEY |
2016-03-01 |
delete office_emails ke..@shirleytech.com |
2016-03-01 |
delete personal_emails as..@shirleytech.com |
2016-03-01 |
insert office_emails vi..@shirleytech.com |
2016-03-01 |
insert personal_emails ja..@shirleytech.com |
2016-03-01 |
delete address Clarence Avenue, Trafford Park, Manchester, M17 1QS, UK |
2016-03-01 |
delete email as..@shirleytech.com |
2016-03-01 |
delete email ke..@shirleytech.com |
2016-03-01 |
delete fax +86 21 6272 7355 |
2016-03-01 |
delete person ASIF SHAH |
2016-03-01 |
delete person MUHAMMAD WASEEM ASHRAF |
2016-03-01 |
delete phone +44 (0)161 869 1615 |
2016-03-01 |
delete phone +86 21 2211 1561/1562 |
2016-03-01 |
delete phone +92 (0)320 6503410 |
2016-03-01 |
insert address 1st Floor, Thien Son Building, 5 Nguyen Gia Thieu Street, Distict 3, Ho Chi Minh City, Vietnam |
2016-03-01 |
insert address PO Box 14805-00800, Nairobi, Kenya |
2016-03-01 |
insert address Room 1626 & 1628, 16/F Henderson 688 Plaza, No. 688 West Nanjing Road, Shanghai, P.R.China |
2016-03-01 |
insert email ja..@shirleytech.com |
2016-03-01 |
insert email vi..@shirleytech.com |
2016-03-01 |
insert fax +86 21 228 35177 |
2016-03-01 |
insert person TRANG HUYNH |
2016-03-01 |
insert phone (84 8) 6288 3888 |
2016-03-01 |
insert phone (84 8) 6288 3889 |
2016-03-01 |
insert phone (84) 902 645 669 |
2016-03-01 |
insert phone +254 725 540595 |
2016-03-01 |
insert phone +86 21 228 35038 |
2016-03-01 |
insert phone +86 21 228 35039 |
2016-03-01 |
insert phone +91 2717 250062 |
2016-03-01 |
insert phone +92 (0)320 650340 |
2016-01-27 |
delete source_ip 37.220.93.44 |
2016-01-27 |
insert source_ip 31.193.2.71 |
2015-05-08 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-05-08 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-05-08 |
update returns_last_madeup_date 2014-02-18 => 2015-02-18 |
2015-04-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14 |
2015-04-08 |
delete address East Canal Road, 204 R.B.P-469, Near Govt. Girls High School (Baba Habib), Faisalabad, Pakistan |
2015-04-08 |
delete address Shree Krishna Centre, Nr.Mithakali Six Roads, Ahmedabad - 380009, India |
2015-04-08 |
delete phone +91 79 3000 5633 |
2015-04-08 |
insert address 2, Ashwamegh Industrial Estate, Near Changodar Bridge, Changodar - 382213, Ahmedabad, Gujarat, India |
2015-04-08 |
insert address East Canal Road, 1/2 KM Gervaish Hotel, P-469, 204 R.B, Faisalabad, Pakistan |
2015-04-07 |
update returns_next_due_date 2015-03-18 => 2016-03-17 |
2015-03-06 |
update statutory_documents 18/02/15 FULL LIST |
2015-02-04 |
insert office_emails ke..@shirleytech.com |
2015-02-04 |
insert personal_emails as..@shirleytech.com |
2015-02-04 |
delete phone +86 21 22111561 |
2015-02-04 |
delete phone +91 79 30073400 ext. 128 |
2015-02-04 |
insert address 18 Boon Lay Way, #07-147, TradeHub 21, Singapore 609966 |
2015-02-04 |
insert address Clarence Avenue, Trafford Park, Manchester, M17 1QS, UK |
2015-02-04 |
insert address East Canal Road, 204 R.B.P-469, Near Govt. Girls High School (Baba Habib), Faisalabad, Pakistan |
2015-02-04 |
insert address Shree Krishna Centre, Nr.Mithakali Six Roads, Ahmedabad - 380009, India |
2015-02-04 |
insert alias Shirley Technologies Pvt. Ltd |
2015-02-04 |
insert email as..@shirleytech.com |
2015-02-04 |
insert email ke..@shirleytech.com |
2015-02-04 |
insert person ASIF SHAH |
2015-02-04 |
insert person JACOB KOECH |
2015-02-04 |
insert phone +254 730 112016 |
2015-02-04 |
insert phone +44 (0)161 869 1615 |
2015-02-04 |
insert phone +65 6462 4482 |
2015-02-04 |
insert phone +65 9151 9998 |
2015-02-04 |
insert phone +86 137 0185 0346 |
2015-02-04 |
insert phone +86 21 2211 1561/1562 |
2015-02-04 |
insert phone +86 21 6272 7355 |
2015-02-04 |
insert phone +91 79 3000 5633 |
2015-02-04 |
insert phone +91 99 7409 4860 |
2015-02-04 |
update person_description Bimal Attodi => BIMAL ATTODI |
2015-02-04 |
update person_description Wendy Wang => WENDY WANG |
2014-08-25 |
delete source_ip 216.21.224.199 |
2014-08-25 |
insert source_ip 37.220.93.44 |
2014-04-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-04-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-03-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13 |
2014-03-08 |
update returns_last_madeup_date 2013-02-18 => 2014-02-18 |
2014-03-08 |
update returns_next_due_date 2014-03-18 => 2015-03-18 |
2014-02-26 |
update statutory_documents 18/02/14 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-25 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-25 |
update returns_last_madeup_date 2012-02-18 => 2013-02-18 |
2013-06-25 |
update returns_next_due_date 2013-03-18 => 2014-03-18 |
2013-04-08 |
update statutory_documents 18/02/13 FULL LIST |
2013-02-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12 |
2012-12-06 |
update statutory_documents DIRECTOR APPOINTED MR PHILIP MALCOLM WHITAKER |
2012-02-22 |
update statutory_documents 18/02/12 FULL LIST |
2012-02-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 |
2011-11-10 |
update statutory_documents PREVSHO FROM 30/11/2011 TO 30/09/2011 |
2011-08-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10 |
2011-06-29 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL NUNNEY |
2011-03-14 |
update statutory_documents 18/02/11 FULL LIST |
2011-02-09 |
update statutory_documents PREVEXT FROM 30/09/2010 TO 30/11/2010 |
2010-07-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/09 |
2010-03-29 |
update statutory_documents DIRECTOR APPOINTED MR MARK RICHARD GREENWOOD |
2010-03-09 |
update statutory_documents 18/02/10 FULL LIST |
2010-03-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR ANTHONY JOHN GRANT SAGAR / 09/03/2010 |
2009-05-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 |
2009-03-12 |
update statutory_documents RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS |
2008-06-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 |
2008-03-19 |
update statutory_documents RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS |
2007-06-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 |
2007-02-21 |
update statutory_documents RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS |
2006-08-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 |
2006-07-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-20 |
update statutory_documents RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS |
2005-11-24 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-11-24 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2005-08-19 |
update statutory_documents AUDITOR'S RESIGNATION |
2005-06-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 |
2005-02-25 |
update statutory_documents £ NC 1000/60000
17/03/04 |
2005-02-25 |
update statutory_documents NC INC ALREADY ADJUSTED 17/03/04 |
2005-02-14 |
update statutory_documents RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS |
2004-07-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 |
2004-03-29 |
update statutory_documents RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS |
2004-02-12 |
update statutory_documents DIRECTOR RESIGNED |
2003-07-20 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 29/02/04 TO 30/09/03 |
2003-07-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/03 FROM:
SHIP CANAL HOUSE
KING STREET
MANCHESTER
M2 4WB |
2003-07-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-20 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-07-20 |
update statutory_documents DIRECTOR RESIGNED |
2003-07-20 |
update statutory_documents SECRETARY RESIGNED |
2003-05-23 |
update statutory_documents COMPANY NAME CHANGED
COBCO (555) LIMITED
CERTIFICATE ISSUED ON 23/05/03 |
2003-02-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |