INBOX INSIGHT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 NewFull accounts made up to 2024-12-31

View Document

28/05/2528 May 2025 Termination of appointment of Neil Martin as a director on 2025-04-30

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

07/03/257 March 2025 Appointment of Ms Sarah Hollyhead as a director on 2025-02-27

View Document

07/03/257 March 2025 Termination of appointment of Guy Vernon Blackburn as a director on 2025-02-27

View Document

07/03/257 March 2025 Termination of appointment of Jordan Edward Simon Kay as a director on 2025-02-27

View Document

20/02/2520 February 2025 Appointment of Mr Jordan Edward Simon Kay as a director on 2024-11-15

View Document

20/02/2520 February 2025 Appointment of Guy Vernon Blackburn as a director on 2024-11-15

View Document

12/12/2412 December 2024 Director's details changed for Mr Neil Martin on 2024-12-12

View Document

22/11/2422 November 2024 Registration of charge 071795980002, created on 2024-11-15

View Document

22/11/2422 November 2024 Satisfaction of charge 071795980001 in full

View Document

09/10/249 October 2024 Full accounts made up to 2023-12-31

View Document

23/04/2423 April 2024 Accounts for a small company made up to 2022-12-31

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

07/02/247 February 2024 Termination of appointment of Martin Leslie Chard as a director on 2024-01-31

View Document

07/02/247 February 2024 Termination of appointment of Paul David as a director on 2024-01-31

View Document

03/11/233 November 2023 Accounts for a small company made up to 2021-12-31

View Document

22/07/2322 July 2023 Compulsory strike-off action has been discontinued

View Document

22/07/2322 July 2023 Compulsory strike-off action has been discontinued

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

25/11/2225 November 2022 Director's details changed for Mr Neil Martin on 2022-11-25

View Document

25/11/2225 November 2022 Director's details changed for Mr Jamie Hendrie on 2022-11-25

View Document

14/11/2214 November 2022 Director's details changed for Mr Neil Martin on 2022-11-14

View Document

14/11/2214 November 2022 Director's details changed for Mr Jamie Hendrie on 2022-11-14

View Document

07/01/227 January 2022 Appointment of Mr Peter Edward Singleton as a director on 2021-12-29

View Document

07/01/227 January 2022 Appointment of Ms Paula Hanley as a director on 2021-12-29

View Document

07/01/227 January 2022 Appointment of Mr Paul David as a director on 2021-12-29

View Document

07/01/227 January 2022 Appointment of Mr Neil Martin as a director on 2021-12-29

View Document

07/01/227 January 2022 Termination of appointment of David Nigel Clark as a director on 2021-12-29

View Document

07/01/227 January 2022 Termination of appointment of Jane Louise Lancashire as a director on 2021-12-29

View Document

07/01/227 January 2022 Termination of appointment of Richard Jonathan Tribe as a director on 2021-12-29

View Document

07/01/227 January 2022 Termination of appointment of Stella Ann Litton as a director on 2021-12-29

View Document

07/01/227 January 2022 Termination of appointment of Christine Clark as a director on 2021-12-29

View Document

07/01/227 January 2022 Termination of appointment of Nicholas John Litton as a director on 2021-12-29

View Document

07/01/227 January 2022 Appointment of Mr Jamie Hendrie as a director on 2021-12-29

View Document

06/01/226 January 2022 Registration of charge 071795980001, created on 2021-12-29

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/06/205 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/07/194 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

01/03/191 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NIGEL CLARK / 01/03/2019

View Document

01/03/191 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NIGEL CLARK / 01/03/2019

View Document

01/03/191 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN LITTON / 01/03/2019

View Document

01/03/191 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JONATHAN TRIBE / 01/03/2019

View Document

01/03/191 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN LITTON / 01/03/2019

View Document

01/03/191 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JONATHAN TRIBE / 01/03/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/09/1818 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JONATHAN TRIBE / 12/03/2018

View Document

12/03/1812 March 2018 PSC'S CHANGE OF PARTICULARS / INBOX INSIGHT GROUP LIMITED / 31/12/2016

View Document

12/03/1812 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS STELLA ANN LITTON / 12/03/2018

View Document

12/03/1812 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN LITTON / 12/03/2018

View Document

12/03/1812 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS JANE LOUISE LANCASHIRE / 12/03/2018

View Document

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN LITTON / 06/03/2018

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

06/03/186 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NIGEL CLARK / 06/03/2018

View Document

06/03/186 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS JANE LOUISE LANCASHIRE / 06/03/2018

View Document

06/03/186 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JONATHAN TRIBE / 06/03/2018

View Document

06/03/186 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE CLARK / 06/03/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/07/176 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/08/1615 August 2016 SECOND FILED SH01 - 18/06/10 STATEMENT OF CAPITAL GBP 80

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/03/1617 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

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

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/04/1528 April 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

12/04/1512 April 2015 APPOINTMENT TERMINATED, SECRETARY PETER HODGSON & CO

View Document

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

View Document

15/04/1415 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/03/147 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/03/137 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/12/123 December 2012 DIRECTOR APPOINTED MRS STELLA LITTON

View Document

03/12/123 December 2012 DIRECTOR APPOINTED MRS JANE LANCASHIRE

View Document

03/12/123 December 2012 DIRECTOR APPOINTED MRS CHRISTINE CLARK

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/03/1222 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

27/01/1227 January 2012 VARYING SHARE RIGHTS AND NAMES

View Document

16/12/1116 December 2011 ARTICLES OF ASSOCIATION

View Document

16/12/1116 December 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/12/1116 December 2011 01/12/11 STATEMENT OF CAPITAL GBP 100.00

View Document

16/12/1116 December 2011 SUB-DIVISION 01/12/11

View Document

21/11/1121 November 2011 CURREXT FROM 30/06/2011 TO 31/12/2011

View Document

11/11/1111 November 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/10/1121 October 2011 CURRSHO FROM 31/03/2011 TO 30/06/2010

View Document

22/03/1122 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NIGEL CLARK / 06/09/2010

View Document

14/07/1014 July 2010 DIRECTOR APPOINTED NICHOLAS JOHN LITTON

View Document

14/07/1014 July 2010 18/06/10 STATEMENT OF CAPITAL GBP 80

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN COATES

View Document

14/07/1014 July 2010 DIRECTOR APPOINTED RICHARD JONATHAN TRIBE

View Document

14/07/1014 July 2010 DIRECTOR APPOINTED DAVID NIGEL CLARK

View Document

29/06/1029 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/06/1029 June 2010 COMPANY NAME CHANGED PHCO272 LIMITED CERTIFICATE ISSUED ON 29/06/10

View Document

05/03/105 March 2010 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