LOGIQ CONSULTING - History of Changes


DateDescription
2024-11-25 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/24
2024-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/24, WITH UPDATES
2024-04-07 update account_category SMALL => FULL
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
2024-04-06 update robots_txt_status www.logiqconsulting.co.uk: 0 => 200
2024-02-07 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/23
2024-01-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KNIGHT BIDCO LIMITED
2024-01-22 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/01/2024
2023-10-02 insert phone +44 117 457 7463
2023-10-02 insert phone +44 117 457 8120
2023-10-02 update website_status FlippedRobots => OK
2023-08-25 update website_status OK => FlippedRobots
2023-07-18 update statutory_documents 01/06/23 STATEMENT OF CAPITAL GBP 4.952677
2023-07-07 update num_mort_charges 0 => 1
2023-07-07 update num_mort_outstanding 0 => 1
2023-06-19 update statutory_documents ARTICLES OF ASSOCIATION
2023-06-02 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 113079720001
2023-05-23 delete phone +44 (0) 117 457 8120
2023-05-23 delete phone +44 (0)117 457 7463
2023-05-23 update robots_txt_status www.logiqconsulting.co.uk: 200 => 0
2023-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/23, WITH UPDATES
2023-04-07 update account_category TOTAL EXEMPTION FULL => SMALL
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/22
2023-01-05 delete source_ip 172.67.74.109
2023-01-05 delete source_ip 104.26.10.83
2023-01-05 delete source_ip 104.26.11.83
2023-01-05 insert source_ip 172.67.175.20
2023-01-05 insert source_ip 104.21.72.44
2022-12-03 insert phone +44 (0) 117 457 8120
2022-11-28 update statutory_documents SUB-DIVISION 18/11/22
2022-11-23 update statutory_documents ARTICLES OF ASSOCIATION
2022-11-23 update statutory_documents 18/11/2022
2022-08-11 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 13/04/2022
2022-06-25 update website_status DomainNotFound => OK
2022-05-25 update website_status OK => DomainNotFound
2022-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/22, WITH UPDATES
2022-05-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FREDERICK MORGAN / 27/04/2022
2022-05-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER WALKER / 27/04/2022
2022-05-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NICHOLAS FORDER / 27/04/2022
2022-05-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL GUEGAN / 27/04/2022
2022-05-09 update statutory_documents CESSATION OF JAMES FREDERICK MORGAN AS A PSC
2022-05-09 update statutory_documents CESSATION OF RICHARD NICHOLAS FORDER AS A PSC
2022-05-09 update statutory_documents CESSATION OF ROBERT MICHAEL GUEGAN AS A PSC
2021-09-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-09-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-08-16 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/21, WITH UPDATES
2020-10-30 delete address THE OLD MANSE 9 BANK ROAD KINGSWOOD BRISTOL AVON UNITED KINGDOM BS15 8LS
2020-10-30 insert address UNIT 3 THE POWERHOUSE GREAT PARK ROAD BRADLEY STOKE BRISTOL ENGLAND BS32 4RU
2020-10-30 update registered_address
2020-08-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/2020 FROM THE OLD MANSE 9 BANK ROAD KINGSWOOD BRISTOL AVON BS15 8LS UNITED KINGDOM
2020-08-09 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-08-09 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-07-14 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FREDERICK MORGAN / 18/04/2020
2020-04-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL GUEGAN / 20/04/2020
2020-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES
2020-04-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES FREDERICK MORGAN / 18/04/2020
2020-04-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL GUEGAN / 20/04/2020
2019-07-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2019-07-07 update accounts_last_madeup_date null => 2019-04-30
2019-07-07 update accounts_next_due_date 2020-01-13 => 2021-01-31
2019-06-25 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES
2018-08-07 update statutory_documents 01/07/18 STATEMENT OF CAPITAL GBP 4
2018-07-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER WALKER / 12/07/2018
2018-07-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER WALKER / 12/07/2018
2018-07-09 update statutory_documents DIRECTOR APPOINTED MR JAMES PETER WALKER
2018-04-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION