LIST LOGIC - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/23, NO UPDATES
2023-06-07 delete address NORTON HOUSE 34 NEW STREET CHIPPING NORTON OXON OX7 5LJ
2023-06-07 insert address FINSBURY HOUSE NEW STREET CHIPPING NORTON OXFORDSHIRE ENGLAND OX7 5LL
2023-06-07 update registered_address
2023-04-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/2023 FROM NORTON HOUSE 34 NEW STREET CHIPPING NORTON OXON OX7 5LJ
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-19 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-13 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-05-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-09 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-01-17 delete phone 0800 030 69 32
2021-01-17 insert alias InfoLogic Ltd
2020-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES
2020-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEORGE IVES / 24/08/2020
2020-10-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEORGE IVES / 24/08/2020
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-19 insert contact_pages_linkeddomain map-logic.co.uk
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-17 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES
2019-10-17 delete alias InfoLogic Ltd
2019-10-17 insert index_pages_linkeddomain creativecommons.org
2019-10-17 insert index_pages_linkeddomain flaticon.com
2019-10-17 insert index_pages_linkeddomain freepik.com
2019-10-17 insert service_pages_linkeddomain creativecommons.org
2019-10-17 insert service_pages_linkeddomain flaticon.com
2019-10-17 insert service_pages_linkeddomain freepik.com
2019-08-17 insert support_emails cu..@infologic.biz
2019-08-17 insert email cu..@infologic.biz
2019-04-29 insert alias InfoLogic Ltd
2019-03-30 insert phone 0800 030 69 32
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-19 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-12-02 delete source_ip 37.130.229.60
2018-12-02 insert source_ip 93.113.111.212
2018-10-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MILTON JASON ELDRIDGE / 01/11/2017
2018-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES
2017-12-05 update website_status FlippedRobots => OK
2017-11-16 update website_status OK => FlippedRobots
2017-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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
2017-06-30 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2016-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2016-10-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2016-10-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-10-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-09-28 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2015-11-08 delete address NORTON HOUSE 34 NEW STREET CHIPPING NORTON OXON UNITED KINGDOM OX7 5LJ
2015-11-08 insert address NORTON HOUSE 34 NEW STREET CHIPPING NORTON OXON OX7 5LJ
2015-11-08 update registered_address
2015-11-08 update returns_last_madeup_date 2014-10-14 => 2015-10-14
2015-11-08 update returns_next_due_date 2015-11-11 => 2016-11-11
2015-10-26 update statutory_documents 14/10/15 FULL LIST
2015-10-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-16 update statutory_documents 31/03/15 TOTAL EXEMPTION FULL
2015-07-08 delete address 32 CULLEY WAY MAIDENHEAD BERKSHIRE SL6 3PX
2015-07-08 insert address NORTON HOUSE 34 NEW STREET CHIPPING NORTON OXON UNITED KINGDOM OX7 5LJ
2015-07-08 update registered_address
2015-06-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/2015 FROM 32 CULLEY WAY MAIDENHEAD BERKSHIRE SL6 3PX
2015-06-27 delete phone 0208 757 8953
2015-06-27 insert phone 0844 808 2359
2015-03-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MILTON JASON ELDRIDGE / 02/03/2015
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
2015-01-21 update statutory_documents 31/03/14 TOTAL EXEMPTION FULL
2014-12-07 update returns_last_madeup_date 2013-10-14 => 2014-10-14
2014-12-07 update returns_next_due_date 2014-11-11 => 2015-11-11
2014-11-24 update statutory_documents 14/10/14 FULL LIST
2014-09-16 delete address 8 million Postcodes covering England, Scotland, Wales
2014-09-16 delete source_ip 88.208.252.135
2014-09-16 insert source_ip 37.130.229.60
2014-09-16 update primary_contact 8 million Postcodes covering England, Scotland, Wales => null
2014-06-16 delete about_pages_linkeddomain emailmeform.com
2014-06-16 delete contact_pages_linkeddomain emailmeform.com
2014-06-16 delete index_pages_linkeddomain emailmeform.com
2013-11-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-11-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-11-07 update returns_last_madeup_date 2012-10-14 => 2013-10-14
2013-11-07 update returns_next_due_date 2013-11-11 => 2014-11-11
2013-10-20 update statutory_documents 31/03/13 TOTAL EXEMPTION FULL
2013-10-19 update statutory_documents 14/10/13 FULL LIST
2013-06-23 update returns_last_madeup_date 2011-10-14 => 2012-10-14
2013-06-23 update returns_next_due_date 2012-11-11 => 2013-11-11
2013-06-21 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-21 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-04 update website_status FlippedRobotsTxt => OK
2013-06-04 insert address 8 million Postcodes covering England, Scotland, Wales
2013-06-04 insert index_pages_linkeddomain emailmeform.com
2013-06-04 insert index_pages_linkeddomain romancart.com
2013-01-31 update website_status FlippedRobotsTxt
2012-10-14 update statutory_documents 14/10/12 FULL LIST
2012-07-18 update statutory_documents 31/03/12 TOTAL EXEMPTION FULL
2011-10-24 update statutory_documents 14/10/11 FULL LIST
2011-10-20 update statutory_documents 31/03/11 TOTAL EXEMPTION FULL
2010-11-24 update statutory_documents 14/10/10 FULL LIST
2010-09-16 update statutory_documents 31/03/10 TOTAL EXEMPTION FULL
2009-10-27 update statutory_documents 14/10/09 FULL LIST
2009-10-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-10-05 update statutory_documents PREVSHO FROM 31/10/2009 TO 31/03/2009
2009-01-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/2009 FROM 450 BATH ROAD LONGFORD HEATHROW UB7 0EB
2008-10-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION