IN CONVERSATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Cessation of Simon Paul Box as a person with significant control on 2024-01-25

View Document

31/01/2531 January 2025 Notification of Catherine Box as a person with significant control on 2024-01-25

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-24 with updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-24 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

14/04/2314 April 2023 Appointment of Mrs Catherine Box as a director on 2023-04-06

View Document

14/04/2314 April 2023 Termination of appointment of Paul Ernest Box as a director on 2023-04-06

View Document

05/02/235 February 2023 Confirmation statement made on 2023-01-24 with updates

View Document

05/02/235 February 2023 Registered office address changed from 27 Barncroft Drive Hempstead Gillingham Kent ME7 3TJ to 1 Lime Close Chartham Canterbury CT4 7TX on 2023-02-05

View Document

05/02/235 February 2023 Cessation of Paul Ernest Box as a person with significant control on 2022-10-01

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

13/02/2213 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

13/02/2213 February 2022 Notification of Paul Ernest Box as a person with significant control on 2022-01-01

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/01/2228 January 2022 Micro company accounts made up to 2021-01-31

View Document

06/07/216 July 2021 Second filing of Confirmation Statement dated 2021-01-24

View Document

17/03/2117 March 2021 Confirmation statement made on 2021-01-24 with no updates

View Document

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

View Accounts

30/01/2130 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

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

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

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

View Accounts

31/12/1831 December 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON BOX

View Document

31/12/1831 December 2018 DIRECTOR APPOINTED MR PAUL ERNEST BOX

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

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

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

11/02/1711 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

11/02/1711 February 2017 24/01/17 Statement of Capital gbp 100

View Document

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

View Accounts

30/10/1630 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

28/02/1628 February 2016 Annual return made up to 24 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 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

05/04/155 April 2015 DIRECTOR APPOINTED SIMON PAUL BOX

View Document

05/04/155 April 2015 APPOINTMENT TERMINATED, DIRECTOR BRYAN WILSHER

View Document

05/04/155 April 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

05/04/155 April 2015 APPOINTMENT TERMINATED, SECRETARY ACREDIA LIMITED

View Document

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

View Accounts

16/02/1416 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

16/02/1416 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

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

View Accounts

05/10/135 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

06/03/136 March 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

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

View Accounts

14/03/1214 March 2012 DIRECTOR APPOINTED MR BRYAN GUY WILSHER

View Document

14/03/1214 March 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

13/03/1213 March 2012 APPOINTMENT TERMINATED, SECRETARY KATHERINE GOLDING

View Document

13/03/1213 March 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW GOLDING

View Document

01/02/121 February 2012 REGISTERED OFFICE CHANGED ON 01/02/2012 FROM PENRYN GRASSY LANE SEVENOAKS KENT TN13 1PL ENGLAND

View Document

01/02/121 February 2012 CORPORATE SECRETARY APPOINTED ACREDIA LIMITED

View Document

31/01/1231 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

24/01/1124 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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