NON STANDARD LOGIC - History of Changes


DateDescription
2024-04-21 delete source_ip 139.162.195.166
2024-04-21 insert source_ip 18.192.231.252
2024-04-21 insert source_ip 3.72.140.173
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/23, NO UPDATES
2023-01-10 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-03-07 update account_ref_day 31 => 30
2022-03-07 update account_ref_month 1 => 4
2022-03-07 update accounts_next_due_date 2022-10-31 => 2023-01-31
2022-02-09 update statutory_documents CURREXT FROM 31/01/2022 TO 30/04/2022
2022-01-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-10-29 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-12-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-10-28 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES
2020-02-07 insert sic_code 62020 - Information technology consultancy activities
2020-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-08 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-10-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-09-27 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-09-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SERGE LEZIN MBIKINA / 14/09/2018
2018-09-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SERGE LEZIN MBIKINA / 13/09/2018
2018-02-21 update website_status FailedRobots => OK
2018-02-21 delete source_ip 213.219.36.60
2018-02-21 insert source_ip 139.162.195.166
2018-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES
2018-01-09 update website_status FlippedRobots => FailedRobots
2017-12-21 update website_status OK => FlippedRobots
2017-11-13 delete source_ip 212.71.254.10
2017-11-13 insert source_ip 213.219.36.60
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-11-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-10-04 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-13 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-07-19 insert general_emails in..@nonstandardlogic.com
2016-07-19 delete address 3 The Willows, Mill Farm Courtyard Milton Keynes, MK19 6DS
2016-07-19 delete alias Non Standard Logic, Ltd.
2016-07-19 insert address 10 Vermont Place, Tongwell Milton Keynes MK15 8JA
2016-07-19 insert email in..@nonstandardlogic.com
2016-07-19 insert industry_tag software technology consulting
2016-07-19 update primary_contact 3 The Willows, Mill Farm Courtyard Milton Keynes, MK19 6DS => 10 Vermont Place, Tongwell Milton Keynes MK15 8JA
2016-07-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SERGE MBIKINA / 12/07/2016
2016-06-13 delete source_ip 37.148.206.1
2016-06-13 insert source_ip 212.71.254.10
2016-03-12 update returns_last_madeup_date 2015-01-27 => 2016-01-27
2016-03-12 update returns_next_due_date 2016-02-24 => 2017-02-24
2016-02-15 update statutory_documents 27/01/16 FULL LIST
2015-11-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-29 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-09-08 delete address 76 WESTERN ROAD WOLVERTON MILTON KEYNES MK12 5BB
2015-09-08 insert address THE MILL PURY HILL BUSINESS PARK ALDERTON ROAD TOWCESTER NORTHANTS ENGLAND NN12 7LS
2015-09-08 update registered_address
2015-08-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/2015 FROM 76 WESTERN ROAD WOLVERTON MILTON KEYNES MK12 5BB
2015-03-07 update returns_last_madeup_date 2014-01-27 => 2015-01-27
2015-03-07 update returns_next_due_date 2015-02-24 => 2016-02-24
2015-02-11 update statutory_documents 27/01/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-30 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-09-07 insert company_previous_name ALLBOOKS LIMITED
2014-09-07 update name ALLBOOKS LIMITED => NON STANDARD LOGIC LIMITED
2014-08-08 update statutory_documents COMPANY NAME CHANGED ALLBOOKS LIMITED CERTIFICATE ISSUED ON 08/08/14
2014-07-16 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-03-07 delete address 75 WESTERN ROAD WOLVERTON MILTON KEYNES UNITED KINGDOM MK12 5BB
2014-03-07 insert address 76 WESTERN ROAD WOLVERTON MILTON KEYNES MK12 5BB
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-01-27 => 2014-01-27
2014-03-07 update returns_next_due_date 2014-02-24 => 2015-02-24
2014-02-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2014 FROM 75 WESTERN ROAD WOLVERTON MILTON KEYNES MK12 5BB UNITED KINGDOM
2014-02-03 update statutory_documents 27/01/14 FULL LIST
2013-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-10-07 update accounts_last_madeup_date null => 2013-01-31
2013-10-07 update accounts_next_due_date 2013-10-27 => 2014-10-31
2013-09-16 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-25 delete address 76 WESTERN ROAD WOLVERTON MILTON KEYNES UNITED KINGDOM MK12 5BB
2013-06-25 insert address 75 WESTERN ROAD WOLVERTON MILTON KEYNES UNITED KINGDOM MK12 5BB
2013-06-25 insert sic_code 47910 - Retail sale via mail order houses or via Internet
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date null => 2013-01-27
2013-06-25 update returns_next_due_date 2013-02-24 => 2014-02-24
2013-06-23 delete address 102 CAMBRIDGE STREET WOLVERTON MILTON KEYNES ENGLAND MK12 5AH
2013-06-23 insert address 76 WESTERN ROAD WOLVERTON MILTON KEYNES UNITED KINGDOM MK12 5BB
2013-06-23 update registered_address
2013-03-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARIE-ANGE MENYE MINKALA
2013-02-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/2013 FROM 76 WESTERN ROAD WOLVERTON MILTON KEYNES MK12 5BB UNITED KINGDOM
2013-02-19 update statutory_documents 27/01/13 FULL LIST
2013-02-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE-ANGE MINKALA / 06/02/2013
2012-10-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/2012 FROM 102 CAMBRIDGE STREET WOLVERTON MILTON KEYNES MK12 5AH ENGLAND
2012-04-10 update statutory_documents DIRECTOR APPOINTED SERGE MBIKINA
2012-01-27 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION