NON STANDARD LOGIC LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Change of details for Mr Serge Lezin Mbikina as a person with significant control on 2025-04-01

View Document

22/04/2522 April 2025 Registered office address changed from The Mill Pury Hill Business Park Alderton Road Towcester Northants NN12 7LS England to Henge Barn Pury Hill Business Park Alderton Road Towcester Northamptonshire NN12 7LS on 2025-04-22

View Document

22/04/2522 April 2025 Director's details changed for Mr Serge Lezin Mbikina on 2025-04-01

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

23/01/2523 January 2025 Director's details changed for Mr Serge Lezin Mbikina on 2025-01-23

View Document

23/01/2523 January 2025 Change of details for Mr Serge Lezin Mbikina as a person with significant control on 2025-01-23

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

10/01/2410 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

10/01/2310 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

09/02/229 February 2022 Current accounting period extended from 2022-01-31 to 2022-04-30

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

08/10/198 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

27/09/1827 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 PSC'S CHANGE OF PARTICULARS / MR SERGE LEZIN MBIKINA / 13/09/2018

View Document

14/09/1814 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SERGE LEZIN MBIKINA / 14/09/2018

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

04/10/174 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

12/07/1612 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / SERGE MBIKINA / 12/07/2016

View Document

15/02/1615 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

25/08/1525 August 2015 REGISTERED OFFICE CHANGED ON 25/08/2015 FROM 76 WESTERN ROAD WOLVERTON MILTON KEYNES MK12 5BB

View Document

11/02/1511 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

08/08/148 August 2014 COMPANY NAME CHANGED ALLBOOKS LIMITED CERTIFICATE ISSUED ON 08/08/14

View Document

16/07/1416 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/02/143 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

03/02/143 February 2014 REGISTERED OFFICE CHANGED ON 03/02/2014 FROM 75 WESTERN ROAD WOLVERTON MILTON KEYNES MK12 5BB UNITED KINGDOM

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, DIRECTOR MARIE-ANGE MENYE MINKALA

View Document

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM 76 WESTERN ROAD WOLVERTON MILTON KEYNES MK12 5BB UNITED KINGDOM

View Document

19/02/1319 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

06/02/136 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE-ANGE MINKALA / 06/02/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/10/1230 October 2012 REGISTERED OFFICE CHANGED ON 30/10/2012 FROM 102 CAMBRIDGE STREET WOLVERTON MILTON KEYNES MK12 5AH ENGLAND

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED SERGE MBIKINA

View Document

27/01/1227 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company