NEOLOGIQ - History of Changes


DateDescription
2024-03-26 delete source_ip 185.17.172.132
2024-03-26 insert source_ip 92.205.171.169
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/23, NO UPDATES
2023-07-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VANDANA VELANI
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-11-23 delete source_ip 84.207.251.68
2022-11-23 insert source_ip 185.17.172.132
2022-09-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-07 update account_category null => MICRO ENTITY
2021-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/21, WITH UPDATES
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-17 delete source_ip 84.207.251.82
2021-01-17 insert source_ip 84.207.251.68
2020-12-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION FULL => null
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-26 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-26 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-06-06 => 2016-06-06
2016-07-07 update returns_next_due_date 2016-07-04 => 2017-07-04
2016-06-08 update statutory_documents 06/06/16 FULL LIST
2016-05-13 update website_status OK => DomainNotFound
2015-10-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-25 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-08-02 delete phone +44 (0)845 805 8950
2015-08-02 delete phone +44 (0)845 805 8951
2015-08-02 delete phone +44 (0)845 8058953
2015-08-02 insert phone +44 (0)330 220 7120
2015-08-02 insert phone +44 (0)330 220 7121
2015-07-08 update returns_last_madeup_date 2014-06-06 => 2015-06-06
2015-07-08 update returns_next_due_date 2015-07-04 => 2016-07-04
2015-06-10 update statutory_documents SECRETARY APPOINTED MRS VANDANA VELANI
2015-06-10 update statutory_documents 06/06/15 FULL LIST
2014-12-29 delete source_ip 84.207.252.222
2014-12-29 insert source_ip 84.207.251.82
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-22 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-08-07 delete address 90 MILL LANE WEST HAMPSTEAD LONDON ENGLAND NW6 1NL
2014-08-07 insert address 90 MILL LANE WEST HAMPSTEAD LONDON NW6 1NL
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-06 => 2014-06-06
2014-08-07 update returns_next_due_date 2014-07-04 => 2015-07-04
2014-07-02 update statutory_documents 06/06/14 FULL LIST
2014-05-28 delete source_ip 195.72.45.161
2014-05-28 insert source_ip 84.207.252.222
2013-11-07 delete address UNIT F37, ARGO HOUSE, KILBURN PARK ROAD LONDON UNITED KINGDOM NW6 5LF
2013-11-07 insert address 90 MILL LANE WEST HAMPSTEAD LONDON ENGLAND NW6 1NL
2013-11-07 update registered_address
2013-10-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/10/2013 FROM UNIT F37, ARGO HOUSE, KILBURN PARK ROAD LONDON NW6 5LF UNITED KINGDOM
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-30 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-09-06 update statutory_documents 27/08/13 STATEMENT OF CAPITAL GBP 1400
2013-07-01 update returns_last_madeup_date 2012-06-06 => 2013-06-06
2013-07-01 update returns_next_due_date 2013-07-04 => 2014-07-04
2013-06-27 update statutory_documents 06/06/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 delete sic_code 3310 - Manufacture medical, orthopaedic etc. equipment
2013-06-21 delete sic_code 7221 - Software publishing
2013-06-21 delete sic_code 7260 - Other computer related activities
2013-06-21 insert sic_code 32500 - Manufacture of medical and dental instruments and supplies
2013-06-21 insert sic_code 62012 - Business and domestic software development
2013-06-21 insert sic_code 63110 - Data processing, hosting and related activities
2013-06-21 insert sic_code 72190 - Other research and experimental development on natural sciences and engineering
2013-06-21 update returns_last_madeup_date 2011-06-06 => 2012-06-06
2013-06-21 update returns_next_due_date 2012-07-04 => 2013-07-04
2012-10-01 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-07-04 update statutory_documents 06/06/12 FULL LIST
2011-10-05 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-07-24 update statutory_documents 06/06/11 FULL LIST
2011-07-24 update statutory_documents 22/03/11 STATEMENT OF CAPITAL GBP 980
2010-09-30 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-07-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/2010 FROM 352 BUCKINGHAM AVENUE SLOUGH BERKSHIRE SL1 4ER
2010-07-28 update statutory_documents 06/06/10 FULL LIST
2010-06-21 update statutory_documents 30/05/10 STATEMENT OF CAPITAL GBP 670
2009-11-26 update statutory_documents 06/06/09 FULL LIST
2009-07-14 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-08-12 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-08-11 update statutory_documents RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS
2008-06-09 update statutory_documents APPOINTMENT TERMINATED DIRECTOR SEAN BLENCOWE
2007-10-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-06 update statutory_documents RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS
2006-06-21 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06
2006-06-15 update statutory_documents NEW DIRECTOR APPOINTED
2006-06-15 update statutory_documents NEW DIRECTOR APPOINTED
2006-06-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION