INBOX INSIGHT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/07/259 July 2025 New | Full 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 |
10/03/2510 March 2025 | Confirmation statement made on 2025-03-05 with no updates |
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 |
22/11/2422 November 2024 | Registration of charge 071795980002, created on 2024-11-15 |
22/11/2422 November 2024 | Satisfaction of charge 071795980001 in full |
09/10/249 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 |
07/03/247 March 2024 | Confirmation statement made on 2024-03-05 with no updates |
07/02/247 February 2024 | Termination of appointment of Martin Leslie Chard as a director on 2024-01-31 |
07/02/247 February 2024 | Termination of appointment of Paul David as a director on 2024-01-31 |
03/11/233 November 2023 | Accounts for a small company 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 |
07/03/237 March 2023 | Confirmation statement made on 2023-03-05 with no 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 Neil Martin on 2022-11-14 |
14/11/2214 November 2022 | Director's details changed for Mr Jamie Hendrie on 2022-11-14 |
07/01/227 January 2022 | Appointment of Mr Peter Edward Singleton 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 Paul David as a director on 2021-12-29 |
07/01/227 January 2022 | Appointment of Mr Neil Martin 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 | 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 Christine Clark 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 | Appointment of Mr Jamie Hendrie as a director on 2021-12-29 |
06/01/226 January 2022 | Registration of charge 071795980001, created on 2021-12-29 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
05/06/205 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
04/07/194 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES |
01/03/191 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NIGEL CLARK / 01/03/2019 |
01/03/191 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NIGEL CLARK / 01/03/2019 |
01/03/191 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN LITTON / 01/03/2019 |
01/03/191 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JONATHAN TRIBE / 01/03/2019 |
01/03/191 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN LITTON / 01/03/2019 |
01/03/191 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JONATHAN TRIBE / 01/03/2019 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
18/09/1818 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
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 / INBOX INSIGHT GROUP LIMITED / 31/12/2016 |
12/03/1812 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS STELLA ANN LITTON / 12/03/2018 |
12/03/1812 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN LITTON / 12/03/2018 |
12/03/1812 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS JANE LOUISE LANCASHIRE / 12/03/2018 |
07/03/187 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN LITTON / 06/03/2018 |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES |
06/03/186 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NIGEL CLARK / 06/03/2018 |
06/03/186 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS JANE LOUISE LANCASHIRE / 06/03/2018 |
06/03/186 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JONATHAN TRIBE / 06/03/2018 |
06/03/186 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE CLARK / 06/03/2018 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
06/07/176 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
15/08/1615 August 2016 | SECOND FILED SH01 - 18/06/10 STATEMENT OF CAPITAL GBP 80 |
02/08/162 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
17/03/1617 March 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
02/02/162 February 2016 | REGISTERED OFFICE CHANGED ON 02/02/2016 FROM THE OLD STOREHOUSE 8 CHARLELOTE MEWS STAPLE GARDENS WINCHESTER HAMPSHIRE SO23 8SR |
22/05/1522 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
28/04/1528 April 2015 | Annual return made up to 5 March 2015 with full list of shareholders |
12/04/1512 April 2015 | APPOINTMENT TERMINATED, SECRETARY PETER HODGSON & CO |
11/06/1411 June 2014 | REGISTERED OFFICE CHANGED ON 11/06/2014 FROM SHADWELL HOUSE 65 LOWER GREEN ROAD RUSTHALL TUNBRIDGE WELLS KENT TN4 8TW |
15/04/1415 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
07/03/147 March 2014 | Annual return made up to 5 March 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
26/03/1326 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
07/03/137 March 2013 | Annual return made up to 5 March 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
03/12/123 December 2012 | DIRECTOR APPOINTED MRS STELLA LITTON |
03/12/123 December 2012 | DIRECTOR APPOINTED MRS JANE LANCASHIRE |
03/12/123 December 2012 | DIRECTOR APPOINTED MRS CHRISTINE CLARK |
29/03/1229 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
22/03/1222 March 2012 | Annual return made up to 5 March 2012 with full list of shareholders |
27/01/1227 January 2012 | VARYING SHARE RIGHTS AND NAMES |
16/12/1116 December 2011 | ARTICLES OF ASSOCIATION |
16/12/1116 December 2011 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
16/12/1116 December 2011 | 01/12/11 STATEMENT OF CAPITAL GBP 100.00 |
16/12/1116 December 2011 | SUB-DIVISION 01/12/11 |
21/11/1121 November 2011 | CURREXT FROM 30/06/2011 TO 31/12/2011 |
11/11/1111 November 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
21/10/1121 October 2011 | CURRSHO FROM 31/03/2011 TO 30/06/2010 |
22/03/1122 March 2011 | Annual return made up to 5 March 2011 with full list of shareholders |
07/09/107 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID NIGEL CLARK / 06/09/2010 |
14/07/1014 July 2010 | DIRECTOR APPOINTED NICHOLAS JOHN LITTON |
14/07/1014 July 2010 | 18/06/10 STATEMENT OF CAPITAL GBP 80 |
14/07/1014 July 2010 | APPOINTMENT TERMINATED, DIRECTOR COLIN COATES |
14/07/1014 July 2010 | DIRECTOR APPOINTED RICHARD JONATHAN TRIBE |
14/07/1014 July 2010 | DIRECTOR APPOINTED DAVID NIGEL CLARK |
29/06/1029 June 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
29/06/1029 June 2010 | COMPANY NAME CHANGED PHCO272 LIMITED CERTIFICATE ISSUED ON 29/06/10 |
05/03/105 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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