INBOX INSIGHT GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 New | Group of companies' accounts made up to 2024-12-31 |
28/05/2528 May 2025 | Termination of appointment of Neil Martin as a director on 2025-04-30 |
07/03/257 March 2025 | Appointment of Ms Sarah Hollyhead as a director on 2025-02-27 |
07/03/257 March 2025 | Termination of appointment of Guy Vernon Blackburn as a director on 2025-02-27 |
07/03/257 March 2025 | Termination of appointment of Jordan Edward Simon Kay as a director on 2025-02-27 |
20/02/2520 February 2025 | Appointment of Mr Jordan Edward Simon Kay as a director on 2024-11-15 |
20/02/2520 February 2025 | Appointment of Guy Vernon Blackburn as a director on 2024-11-15 |
12/12/2412 December 2024 | Director's details changed for Mr Neil Martin on 2024-12-12 |
12/12/2412 December 2024 | Cessation of Bedrock Bidco Limited as a person with significant control on 2024-11-15 |
12/12/2412 December 2024 | Notification of Flint Bidco Limited as a person with significant control on 2024-11-15 |
12/12/2412 December 2024 | Confirmation statement made on 2024-11-28 with updates |
22/11/2422 November 2024 | Satisfaction of charge 104999980001 in full |
22/11/2422 November 2024 | Registration of charge 104999980002, created on 2024-11-15 |
08/10/248 October 2024 | Full accounts made up to 2023-12-31 |
23/04/2423 April 2024 | Accounts for a small company made up to 2022-12-31 |
07/02/247 February 2024 | Termination of appointment of Paul David as a director on 2024-01-31 |
07/02/247 February 2024 | Termination of appointment of Martin Leslie Chard as a director on 2024-01-31 |
29/11/2329 November 2023 | Confirmation statement made on 2023-11-28 with no updates |
03/11/233 November 2023 | Group of companies' accounts made up to 2021-12-31 |
22/07/2322 July 2023 | Compulsory strike-off action has been discontinued |
22/07/2322 July 2023 | Compulsory strike-off action has been discontinued |
11/07/2311 July 2023 | First Gazette notice for compulsory strike-off |
11/07/2311 July 2023 | First Gazette notice for compulsory strike-off |
28/11/2228 November 2022 | Confirmation statement made on 2022-11-28 with updates |
25/11/2225 November 2022 | Director's details changed for Mr Neil Martin on 2022-11-25 |
25/11/2225 November 2022 | Director's details changed for Mr Jamie Hendrie on 2022-11-25 |
14/11/2214 November 2022 | Director's details changed for Mr Jamie Hendrie on 2022-11-14 |
14/11/2214 November 2022 | Director's details changed for Mr Neil Martin on 2022-11-14 |
20/01/2220 January 2022 | Appointment of Mr Neil Martin as a director on 2021-12-29 |
10/01/2210 January 2022 | Statement of capital following an allotment of shares on 2021-12-29 |
07/01/227 January 2022 | Cessation of Nicholas John Litton as a person with significant control on 2021-12-29 |
07/01/227 January 2022 | Termination of appointment of Richard Jonathan Tribe as a director on 2021-12-29 |
07/01/227 January 2022 | Termination of appointment of Stella Ann Litton as a director on 2021-12-29 |
07/01/227 January 2022 | Termination of appointment of Nicholas John Litton as a director on 2021-12-29 |
07/01/227 January 2022 | Termination of appointment of Christine Clark as a director on 2021-12-29 |
07/01/227 January 2022 | Appointment of Mr Paul David as a director on 2021-12-29 |
07/01/227 January 2022 | Appointment of Ms Paula Hanley as a director on 2021-12-29 |
07/01/227 January 2022 | Appointment of Mr Jamie Hendrie as a director on 2021-12-29 |
07/01/227 January 2022 | Appointment of Mr Peter Edward Singleton as a director on 2021-12-29 |
07/01/227 January 2022 | Termination of appointment of David Nigel Clark as a director on 2021-12-29 |
07/01/227 January 2022 | Termination of appointment of Jane Louise Lancashire as a director on 2021-12-29 |
07/01/227 January 2022 | Notification of Bedrock Bidco Limited as a person with significant control on 2021-12-29 |
07/01/227 January 2022 | Cessation of Richard Jonathan Tribe as a person with significant control on 2021-12-29 |
07/01/227 January 2022 | Cessation of David Nigel Clark as a person with significant control on 2021-12-29 |
06/01/226 January 2022 | Registration of charge 104999980001, created on 2021-12-29 |
29/11/2129 November 2021 | Confirmation statement made on 2021-11-28 with no updates |
04/06/214 June 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/11/2030 November 2020 | CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES |
05/06/205 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
09/12/199 December 2019 | CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES |
22/08/1922 August 2019 | CAPITALISE £100 30/06/2019 |
22/08/1922 August 2019 | TRANSFER OF SHARES 30/06/2019 |
06/08/196 August 2019 | 30/06/19 STATEMENT OF CAPITAL GBP 200 |
06/08/196 August 2019 | 30/06/19 STATEMENT OF CAPITAL GBP 212 |
01/08/191 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
30/11/1830 November 2018 | CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES |
14/08/1814 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
12/03/1812 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NIGEL CLARK / 12/03/2018 |
12/03/1812 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS JANE LOUISE LANCASHIRE / 12/03/2018 |
12/03/1812 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JONATHAN TRIBE / 12/03/2018 |
12/03/1812 March 2018 | PSC'S CHANGE OF PARTICULARS / MR DAVID NIGEL CLARK / 12/03/2018 |
12/03/1812 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE CLARK / 12/03/2018 |
12/03/1812 March 2018 | PSC'S CHANGE OF PARTICULARS / MR RICHARD JONATHAN TRIBE / 12/03/2018 |
12/03/1812 March 2018 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN LITTON / 12/03/2018 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
07/12/177 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JONATHAN TRIBE |
07/12/177 December 2017 | CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES |
07/12/177 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JOHN LITTON |
07/12/177 December 2017 | PSC'S CHANGE OF PARTICULARS / MR DAVID NIGEL CLARK / 06/12/2017 |
24/11/1724 November 2017 | ADOPT ARTICLES 31/10/2017 |
09/11/179 November 2017 | 31/10/2017 |
13/02/1713 February 2017 | DIRECTOR APPOINTED MS JANE LOUISE LANCASHIRE |
13/02/1713 February 2017 | 31/12/16 STATEMENT OF CAPITAL GBP 100.00 |
13/02/1713 February 2017 | SUB-DIVISION 31/12/16 |
13/02/1713 February 2017 | DIRECTOR APPOINTED MRS STELLA ANN LITTON |
13/02/1713 February 2017 | DIRECTOR APPOINTED MRS CHRISTINE CLARK |
10/02/1710 February 2017 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
19/12/1619 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JONATHAN TRIBE / 29/11/2016 |
19/12/1619 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN LITTON / 29/11/2016 |
28/11/1628 November 2016 | CURREXT FROM 30/11/2017 TO 31/12/2017 |
28/11/1628 November 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of INBOX INSIGHT GROUP LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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