LOGO-LOUNGE.CO.UK - History of Changes


DateDescription
2024-03-07 delete source_ip 79.170.40.4
2024-03-07 insert source_ip 79.170.40.54
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-30 => 2021-12-30
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-01-30 update statutory_documents 30/12/21 TOTAL EXEMPTION FULL
2022-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/22, NO UPDATES
2022-01-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2022-01-07 update accounts_last_madeup_date 2019-12-30 => 2020-12-30
2022-01-07 update accounts_next_due_date 2021-12-30 => 2022-09-30
2021-12-30 update statutory_documents 30/12/20 TOTAL EXEMPTION FULL
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/21, NO UPDATES
2021-08-07 delete address 98 FIRTHVIEW DRIVE INVERNESS SCOTLAND IV3 8QE
2021-08-07 insert address THE SKYHOUSE LEACHKIN INVERNESS SCOTLAND IV3 8PN
2021-08-07 update registered_address
2021-07-07 update account_category null => MICRO ENTITY
2021-07-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/2021 FROM 98 FIRTHVIEW DRIVE INVERNESS IV3 8QE SCOTLAND
2021-02-07 update accounts_last_madeup_date 2018-12-30 => 2019-12-30
2021-02-07 update accounts_next_due_date 2020-12-30 => 2021-09-30
2020-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/12/19
2020-10-30 delete address THE GREENHOUSE BEECHWOOD PARK NORTH INVERNESS SCOTLAND IV2 3BL
2020-10-30 insert address 98 FIRTHVIEW DRIVE INVERNESS SCOTLAND IV3 8QE
2020-10-30 update registered_address
2020-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES
2020-08-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/2020 FROM THE GREENHOUSE BEECHWOOD PARK NORTH INVERNESS IV2 3BL SCOTLAND
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-30
2019-11-07 update accounts_last_madeup_date 2017-12-30 => 2018-12-30
2019-11-07 update accounts_next_due_date 2019-10-30 => 2020-09-30
2019-10-07 delete address LOGO LOUNGE UNIT 1 42 HARBOUR RD INVERNESS INVERNESS SHIRE IV1 1UF
2019-10-07 insert address THE GREENHOUSE BEECHWOOD PARK NORTH INVERNESS SCOTLAND IV2 3BL
2019-10-07 update accounts_next_due_date 2019-09-30 => 2019-10-30
2019-10-07 update registered_address
2019-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/12/18
2019-09-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2019 FROM LOGO LOUNGE UNIT 1 42 HARBOUR RD INVERNESS INVERNESS SHIRE IV1 1UF
2019-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES
2019-04-21 update website_status EmptyPage => OK
2019-04-21 delete source_ip 94.136.40.82
2019-04-21 insert source_ip 79.170.40.4
2019-03-14 update website_status OK => EmptyPage
2018-11-07 update accounts_last_madeup_date 2016-12-30 => 2017-12-30
2018-11-07 update accounts_next_due_date 2018-10-30 => 2019-09-30
2018-10-07 update accounts_next_due_date 2018-09-30 => 2018-10-30
2018-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/12/17
2018-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES
2017-10-07 update accounts_last_madeup_date 2015-12-30 => 2016-12-30
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/12/16
2017-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES
2016-11-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2016-10-07 update account_category TOTAL EXEMPTION SMALL => null
2016-10-07 update accounts_last_madeup_date 2014-12-30 => 2015-12-30
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/12/15
2015-10-07 update accounts_last_madeup_date 2013-12-30 => 2014-12-30
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-07 update returns_last_madeup_date 2014-08-11 => 2015-08-11
2015-10-07 update returns_next_due_date 2015-09-08 => 2016-09-08
2015-09-29 update statutory_documents 30/12/14 TOTAL EXEMPTION SMALL
2015-09-10 update statutory_documents 11/08/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2012-12-30 => 2013-12-30
2014-12-07 update accounts_next_due_date 2014-10-30 => 2015-09-30
2014-11-07 update accounts_next_due_date 2014-09-30 => 2014-10-30
2014-11-01 update statutory_documents 30/12/13 TOTAL EXEMPTION SMALL
2014-10-07 delete address LOGO LOUNGE UNIT 1 42 HARBOUR RD INVERNESS INVERNESS SHIRE SCOTLAND IV1 1UF
2014-10-07 insert address LOGO LOUNGE UNIT 1 42 HARBOUR RD INVERNESS INVERNESS SHIRE IV1 1UF
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-11 => 2014-08-11
2014-10-07 update returns_next_due_date 2014-09-08 => 2015-09-08
2014-09-20 update statutory_documents 11/08/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-30 => 2012-12-30
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-07 update returns_last_madeup_date 2012-08-11 => 2013-08-11
2013-10-07 update returns_next_due_date 2013-09-08 => 2014-09-08
2013-09-30 update statutory_documents 30/12/12 TOTAL EXEMPTION SMALL
2013-09-30 update statutory_documents 11/08/13 FULL LIST
2013-06-22 delete sic_code 2224 - Pre-press activities
2013-06-22 insert sic_code 74209 - Photographic activities not elsewhere classified
2013-06-22 update returns_last_madeup_date 2011-08-11 => 2012-08-11
2013-06-22 update returns_next_due_date 2012-09-08 => 2013-09-08
2013-06-22 update accounts_last_madeup_date 2010-12-30 => 2011-12-30
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2012-09-26 update statutory_documents 30/12/11 TOTAL EXEMPTION SMALL
2012-08-14 update statutory_documents 11/08/12 FULL LIST
2012-08-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA ROSS / 14/08/2012
2012-08-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS AMANDA ROSS / 14/08/2012
2012-05-09 update statutory_documents CHANGE PERSON AS DIRECTOR
2012-05-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA CAMPBELL-ROSS / 22/02/2012
2012-05-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS AMANDA CAMPBELL-ROSS / 22/02/2012
2011-09-12 update statutory_documents 30/12/10 TOTAL EXEMPTION SMALL
2011-08-22 update statutory_documents 11/08/11 FULL LIST
2011-08-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA CAMPBELL / 01/08/2011
2011-08-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS AMANDA CAMPBELL / 01/08/2011
2011-08-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMANDA CAMPBELL
2010-12-21 update statutory_documents 30/12/09 TOTAL EXEMPTION SMALL
2010-10-08 update statutory_documents 11/08/10 FULL LIST
2010-10-07 update statutory_documents DIRECTOR APPOINTED MS AMANDA CAMPBELL
2010-10-07 update statutory_documents SECRETARY APPOINTED MS AMANDA CAMPBELL
2010-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR CAMPBELL / 01/07/2010
2010-10-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISTAIR CAMPBELL
2010-10-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CAMPBELL
2010-09-22 update statutory_documents PREVSHO FROM 31/12/2009 TO 30/12/2009
2010-08-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR CAMPBELL / 12/10/2009
2009-11-17 update statutory_documents 11/08/09 FULL LIST
2009-11-02 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-10-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/2009 FROM, THE DESIGN HOUSE SEAFIELD ROAD, INVERNESS, HIGHLAND, IV1 1SG, SCOTLAND
2009-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR CAMPBELL / 12/10/2009
2009-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA CAMPBELL / 12/10/2009
2009-10-12 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MRS AMANDA CAMPBELL / 12/10/2009
2008-08-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/2008 FROM, THE DESIGN HOUSE SEAFIELD ROAD, INVERNESS, HIGHLAND, IV1 1SG
2008-08-11 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / AMANDA CAMPBELL / 11/08/2008
2008-08-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR CAMPBELL / 11/08/2008
2008-08-11 update statutory_documents RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS
2008-06-12 update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL
2008-05-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/2008 FROM, THE AIRD, BLACK ISLE ROAD, MUIR OF ORD, ROSSHIRE, IV6 7RR
2008-05-30 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / AMANDA CAMPBELL / 20/05/2008
2007-10-26 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/08 TO 31/12/08
2007-09-19 update statutory_documents RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS
2006-08-11 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION