IMPLIED LOGIC LIMITED - History of Changes


DateDescription
2024-08-13 delete source_ip 62.233.113.153
2024-08-13 insert source_ip 88.150.216.26
2024-04-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/24, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-06-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/23, NO UPDATES
2023-04-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2022-06-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-06-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-05-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/22, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 delete address THE OLD BANK 205-207 HIGH STREET COTTENHAM CAMBRIDGE ENGLAND CB24 8RX
2021-06-07 insert address MILTON HALL ELY ROAD, MILTON CAMBRIDGE UNITED KINGDOM CB24 6WZ
2021-06-07 update registered_address
2021-05-29 delete address 205-207 High Street Cottenham, Cambridge CB24 8RX, United Kingdom
2021-05-29 insert address Milton Hall, Ely Road Milton, Cambridge CB24 6WZ, United Kingdom
2021-05-29 update primary_contact 205-207 High Street Cottenham, Cambridge CB24 8RX, United Kingdom => Milton Hall, Ely Road Milton, Cambridge CB24 6WZ, United Kingdom
2021-05-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBIN JAMES BAILEY / 12/05/2021
2021-05-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/2021 FROM C/O BUSINESS PARTNERS FINANCIAL & MANAGEMENT SVCS MILTON HALL ELY ROAD, MILTON CAMBRIDGE CAMBRIDGESHIRE CB24 6WZ ENGLAND
2021-05-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/2021 FROM MILTON HALL ELY ROAD, MILTON CAMBRIDGE CB24 6WZ ENGLAND
2021-05-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-05-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-05-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/05/2021 FROM THE OLD BANK 205-207 HIGH STREET COTTENHAM CAMBRIDGE CB24 8RX ENGLAND
2021-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/21, WITH UPDATES
2021-04-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2020-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-05-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-04-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES
2020-01-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN JAMES BAILEY / 20/01/2020
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES
2019-01-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBIN JAMES BAILEY / 07/03/2018
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES
2018-03-30 delete address Compass House, Vision Park Histon, Cambridge CB24 9AD, United Kingdom
2018-03-30 delete phone +44 1223 257717
2018-03-30 delete phone +44 1223 257800
2018-03-30 insert address 205-207 High Street Cottenham, Cambridge CB24 8RX, United Kingdom
2018-03-30 update primary_contact Compass House, Vision Park Histon, Cambridge CB24 9AD, United Kingdom => 205-207 High Street Cottenham, Cambridge CB24 8RX, United Kingdom
2018-03-07 delete address COMPASS HOUSE - VISION PARK CHIVERS WAY HISTON CAMBRIDGE CAMBRIDGESHIRE CB24 9AD
2018-03-07 insert address THE OLD BANK 205-207 HIGH STREET COTTENHAM CAMBRIDGE ENGLAND CB24 8RX
2018-03-07 update registered_address
2018-03-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN JAMES BAILEY / 07/03/2018
2018-02-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/2018 FROM COMPASS HOUSE - VISION PARK CHIVERS WAY HISTON CAMBRIDGE CAMBRIDGESHIRE CB24 9AD
2017-07-07 update account_category TOTAL EXEMPTION SMALL => null
2017-07-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-07-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-06-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-01 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-22 delete person Caroline Crick
2016-06-22 delete person Stuart Smith
2016-06-08 update returns_last_madeup_date 2015-04-23 => 2016-04-23
2016-06-08 update returns_next_due_date 2016-05-21 => 2017-05-21
2016-05-18 update statutory_documents 23/04/16 FULL LIST
2015-10-28 delete person Frank Haupt
2015-09-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-18 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-04-23 => 2015-04-23
2015-06-07 update returns_next_due_date 2015-05-21 => 2016-05-21
2015-05-12 update statutory_documents 23/04/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-09 update person_description Stuart Smith => Stuart Smith
2015-01-03 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-29 update person_title Tomáš Chrien: Graduate Developer => Software Developer
2014-09-23 delete about_pages_linkeddomain telecomsregulation.com
2014-09-23 delete contact_pages_linkeddomain telecomsregulation.com
2014-09-23 delete index_pages_linkeddomain telecomsregulation.com
2014-09-23 delete service_pages_linkeddomain telecomsregulation.com
2014-08-15 delete person Renata Zakova
2014-08-15 insert person Tomáš Chrien
2014-08-15 update person_title Stuart Smith: Software Developer => Senior Developer
2014-05-07 delete address COMPASS HOUSE - VISION PARK CHIVERS WAY HISTON CAMBRIDGE CAMBRIDGESHIRE UNITED KINGDOM CB24 9AD
2014-05-07 insert address COMPASS HOUSE - VISION PARK CHIVERS WAY HISTON CAMBRIDGE CAMBRIDGESHIRE CB24 9AD
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-23 => 2014-04-23
2014-05-07 update returns_next_due_date 2014-05-21 => 2015-05-21
2014-04-30 update statutory_documents 23/04/14 FULL LIST
2014-04-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN JAMES BAILEY / 25/03/2014
2014-03-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN JAMES BAILEY / 25/03/2014
2014-03-09 insert about_pages_linkeddomain telecomsregulation.com
2014-03-09 insert contact_pages_linkeddomain telecomsregulation.com
2014-03-09 insert index_pages_linkeddomain telecomsregulation.com
2014-03-09 insert service_pages_linkeddomain telecomsregulation.com
2014-01-17 delete source_ip 85.92.218.76
2014-01-17 insert source_ip 62.233.113.153
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-26 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-04-23 => 2013-04-23
2013-06-25 update returns_next_due_date 2013-05-21 => 2014-05-21
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-30 update statutory_documents 23/04/13 FULL LIST
2012-12-18 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-29 insert person Renata Zakova
2012-04-25 update statutory_documents 23/04/12 FULL LIST
2012-01-04 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-23 update statutory_documents 23/04/11 FULL LIST
2010-07-06 update statutory_documents CURRSHO FROM 30/04/2011 TO 31/03/2011
2010-04-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION