Date | Description |
2025-05-01 |
update website_status FlippedRobots => FailedRobots |
2025-04-08 |
update website_status OK => FlippedRobots |
2024-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/24, NO UPDATES |
2024-12-04 |
update statutory_documents 30/09/24 TOTAL EXEMPTION FULL |
2024-05-29 |
delete source_ip 35.214.117.251 |
2024-05-29 |
insert source_ip 35.214.14.21 |
2024-04-07 |
update accounts_last_madeup_date 2022-09-30 => 2023-09-30 |
2024-04-07 |
update accounts_next_due_date 2024-06-30 => 2025-06-30 |
2024-03-22 |
delete about_pages_linkeddomain cavefish.co.uk |
2024-03-22 |
delete career_pages_linkeddomain cavefish.co.uk |
2024-03-22 |
delete casestudy_pages_linkeddomain cavefish.co.uk |
2024-03-22 |
delete contact_pages_linkeddomain cavefish.co.uk |
2024-03-22 |
delete management_pages_linkeddomain cavefish.co.uk |
2024-03-22 |
delete partner_pages_linkeddomain cavefish.co.uk |
2024-03-22 |
delete service_pages_linkeddomain cavefish.co.uk |
2024-03-22 |
delete solution_pages_linkeddomain cavefish.co.uk |
2024-03-22 |
delete terms_pages_linkeddomain cavefish.co.uk |
2024-01-25 |
update statutory_documents 30/09/23 TOTAL EXEMPTION FULL |
2023-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/23, NO UPDATES |
2023-09-07 |
insert about_pages_linkeddomain cavefish.co.uk |
2023-09-07 |
insert career_pages_linkeddomain cavefish.co.uk |
2023-09-07 |
insert casestudy_pages_linkeddomain cavefish.co.uk |
2023-09-07 |
insert contact_pages_linkeddomain cavefish.co.uk |
2023-09-07 |
insert index_pages_linkeddomain cavefish.co.uk |
2023-09-07 |
insert management_pages_linkeddomain cavefish.co.uk |
2023-09-07 |
insert service_pages_linkeddomain cavefish.co.uk |
2023-09-07 |
insert solution_pages_linkeddomain cavefish.co.uk |
2023-09-07 |
insert terms_pages_linkeddomain cavefish.co.uk |
2023-04-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-04-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-01-27 |
update statutory_documents 30/09/22 TOTAL EXEMPTION FULL |
2022-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/22, NO UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-02-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-01-04 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2021-12-15 |
update statutory_documents DIRECTOR APPOINTED MRS RACHEL ELIZABETH DAVIDSON |
2021-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/21, NO UPDATES |
2021-12-09 |
delete chiefcommercialofficer Tim Whalley |
2021-12-09 |
delete person Andrew Jones |
2021-12-09 |
delete person Tim Whalley |
2020-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/12/20, WITH UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2020-12-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2020-11-24 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2020-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES |
2020-07-27 |
delete source_ip 77.104.171.85 |
2020-07-27 |
insert source_ip 35.214.117.251 |
2020-03-07 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-03-07 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-02-04 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2020-01-25 |
insert managingdirector Andrew Davidson |
2020-01-25 |
insert person Andrew Davidson |
2019-10-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
2019-07-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2019-07-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-09-30 |
2019-07-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-28 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2019-03-01 |
update statutory_documents CESSATION OF ONE TEAM LOGIC LIMITED AS A PSC |
2019-02-07 |
update account_ref_day 31 => 30 |
2019-02-07 |
update account_ref_month 12 => 9 |
2019-02-07 |
update accounts_next_due_date 2019-09-30 => 2019-06-30 |
2019-01-29 |
update statutory_documents PREVSHO FROM 31/12/2018 TO 30/09/2018 |
2019-01-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES |
2019-01-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES |
2019-01-16 |
update statutory_documents DIRECTOR APPOINTED MR ANDREW STEPHEN DAVIDSON |
2019-01-16 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW STEPHEN DAVIDSON |
2019-01-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARRYL MORTON |
2019-01-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RONALD MURPHY |
2019-01-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DARRYL MORTON |
2018-06-07 |
update statutory_documents ADOPT ARTICLES 22/05/2018 |
2018-05-30 |
update statutory_documents 17/05/18 STATEMENT OF CAPITAL GBP 1100 |
2018-05-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ONE TEAM LOGIC LIMITED |
2018-05-29 |
update statutory_documents CESSATION OF DARRYL SCOTT MORTON AS A PSC |
2018-03-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2018-03-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-03-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES |
2018-03-02 |
update statutory_documents 01/06/17 STATEMENT OF CAPITAL GBP 1101 |
2018-01-26 |
update statutory_documents 31/12/17 UNAUDITED ABRIDGED |
2018-01-03 |
delete source_ip 77.104.130.169 |
2018-01-03 |
insert source_ip 77.104.171.85 |
2017-08-23 |
update statutory_documents DIRECTOR APPOINTED MR RONALD HENDERSON MURPHY |
2017-04-26 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-04-26 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-04-26 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-02-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
2017-02-03 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2016-10-05 |
delete phone +44 (0)1443 446 909 |
2016-10-05 |
insert phone +44 (0)1443 808 555 |
2016-09-06 |
insert support_emails su..@logicsoftware.co.uk |
2016-09-06 |
insert email su..@logicsoftware.co.uk |
2016-08-09 |
insert sales_emails sa..@logicsoftware.co.uk |
2016-08-09 |
insert email sa..@logicsoftware.co.uk |
2016-07-10 |
delete person Nick Bennett |
2016-07-10 |
update person_description Andrew Jones => Andrew Jones |
2016-07-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-06-02 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
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 |
2016-05-11 |
delete address Heol-y-Twyn, Talbot Green, CF72 9FG |
2016-05-11 |
delete alias Logic Software Design Limited |
2016-05-11 |
delete contact_pages_linkeddomain goo.gl |
2016-05-11 |
insert address Unit 2 Talbot Green Business Park
Heol-Y-Twyn
Talbot Green
Rhondda Cynon Taff
South Wales
CF72 9FG |
2016-05-11 |
update primary_contact Heol-y-Twyn, Talbot Green, CF72 9FG => Unit 2 Talbot Green Business Park
Heol-Y-Twyn
Talbot Green
Rhondda Cynon Taff
South Wales
CF72 9FG |
2016-04-13 |
delete source_ip 181.224.152.215 |
2016-04-13 |
insert source_ip 77.104.130.169 |
2016-03-07 |
update statutory_documents 18/02/16 FULL LIST |
2016-01-28 |
delete sales_emails sa..@logicsoftware.co.uk |
2016-01-28 |
delete client Welsh Contact Centre Forum |
2016-01-28 |
delete email sa..@logicsoftware.co.uk |
2016-01-28 |
delete phone 0800 058 2380 |
2016-01-28 |
delete source_ip 81.19.55.74 |
2016-01-28 |
insert source_ip 181.224.152.215 |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-03 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-09-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RONALD MURPHY |
2015-05-11 |
delete client John Crane / The Smiths Group |
2015-05-11 |
insert contact_pages_linkeddomain google.co.uk |
2015-03-07 |
update returns_last_madeup_date 2014-01-22 => 2015-02-18 |
2015-03-07 |
update returns_next_due_date 2015-02-19 => 2016-03-17 |
2015-02-19 |
update statutory_documents 18/02/15 FULL LIST |
2014-11-26 |
insert product_pages_linkeddomain oneteamlogic.co.uk |
2014-11-26 |
update founded_year null => 2002 |
2014-07-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-07-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-06-19 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-04-22 |
delete source_ip 81.19.55.67 |
2014-04-22 |
insert source_ip 81.19.55.74 |
2014-02-07 |
delete address UNIT 2 TALBOT GREEN BUSINESS PARK HEOL-Y-TWYN TALBOT GREEN WALES CF72 9FG |
2014-02-07 |
insert address UNIT 2 TALBOT GREEN BUSINESS PARK HEOL-Y-TWYN TALBOT GREEN CF72 9FG |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2013-01-22 => 2014-01-22 |
2014-02-07 |
update returns_next_due_date 2014-02-19 => 2015-02-19 |
2014-01-27 |
update statutory_documents 22/01/14 FULL LIST |
2013-11-07 |
delete address 20 WESTERN COURTYARD TALYGARN PONTYCLUN CF72 9WR |
2013-11-07 |
insert address UNIT 2 TALBOT GREEN BUSINESS PARK HEOL-Y-TWYN TALBOT GREEN WALES CF72 9FG |
2013-11-07 |
update registered_address |
2013-10-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/2013 FROM
20 WESTERN COURTYARD
TALYGARN
PONTYCLUN
CF72 9WR |
2013-10-04 |
delete address Cardiff House
Priority Business Park
Cardiff Road
Barry
CF63 2AW |
2013-10-04 |
delete phone +44 (0)1446 731 233 |
2013-10-04 |
insert phone +44 (0)1443 446 909 |
2013-10-04 |
update primary_contact Cardiff House
Priority Business Park
Cardiff Road
Barry
CF63 2AW => null |
2013-06-26 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-26 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-25 |
update returns_last_madeup_date 2012-01-22 => 2013-01-22 |
2013-06-25 |
update returns_next_due_date 2013-02-19 => 2014-02-19 |
2013-05-23 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-02-13 |
update statutory_documents 22/01/13 FULL LIST |
2013-02-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RONALD HENDERSON MURPHY / 22/01/2013 |
2012-05-01 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-01-27 |
update statutory_documents 22/01/12 FULL LIST |
2011-04-27 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-01-31 |
update statutory_documents 22/01/11 FULL LIST |
2010-08-02 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-01-25 |
update statutory_documents 22/01/10 FULL LIST |
2010-01-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARRYL SCOTT MORTON / 25/01/2010 |
2010-01-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RONALD HENDERSON MURPHY / 25/01/2010 |
2010-01-14 |
update statutory_documents SECRETARY APPOINTED MR DARRYL MORTON |
2010-01-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RUSSELL HEATH |
2009-07-30 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-01-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/01/2009 FROM
8 DERYN COURT PENTWYN BUSINESS
CENTRE WHARFDALE ROAD
CARDIFF
CF23 7HA |
2009-01-26 |
update statutory_documents RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS |
2008-04-05 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-01-30 |
update statutory_documents RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS |
2007-06-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-01-25 |
update statutory_documents RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS |
2006-06-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-02-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-01-23 |
update statutory_documents RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS |
2005-09-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/09/05 FROM:
8 DERYN COURT
PENTWYN BUSINES CENTRE
WHARFEDALE ROAD
CARDIFF CF23 7HB |
2005-08-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/05 FROM:
C/O RUSSELL HEATH ACCOUNTANTS
ENTERPRISE HOUSE OFFICE 22
126/127 BUTE STREET
CARDIFF CF10 5LE |
2005-02-16 |
update statutory_documents RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS |
2005-02-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2004-10-05 |
update statutory_documents DIRECTOR RESIGNED |
2004-01-30 |
update statutory_documents RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS |
2004-01-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2003-03-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-02-25 |
update statutory_documents RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS |
2003-02-25 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2002-05-07 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/12/02 |
2002-03-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-02-08 |
update statutory_documents SECRETARY RESIGNED |
2002-02-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |