SHIRLEY TECHNOLOGIES LIMITED - History of Changes


DateDescription
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