INKLING COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewChange of details for Eight&Four Group Limited as a person with significant control on 2025-09-02

View Document

02/09/252 September 2025 NewDirector's details changed for Mr William Parkinson on 2025-09-02

View Document

02/09/252 September 2025 NewRegistered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-09-02

View Document

17/06/2517 June 2025 Satisfaction of charge 073172460001 in full

View Document

24/05/2524 May 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

24/05/2524 May 2025 Change of details for Cubo Communications Group Plc as a person with significant control on 2024-02-15

View Document

05/10/245 October 2024 Accounts for a small company made up to 2023-12-31

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

20/03/2420 March 2024 Termination of appointment of Laura Schwarz as a director on 2024-03-19

View Document

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

15/06/2315 June 2023 Confirmation statement made on 2022-07-25 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Accounts for a small company made up to 2021-12-31

View Document

01/04/221 April 2022 Appointment of Ms Kate Mairead Hehir Ross as a director on 2022-03-31

View Document

01/04/221 April 2022 Appointment of Ms Amy Anne Mcculloch as a director on 2022-03-31

View Document

31/01/2231 January 2022 Director's details changed for Mr William Parkinson on 2022-01-18

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/10/2113 October 2021 Appointment of Ms Laura Schwarz as a director on 2021-10-13

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

15/06/2115 June 2021 Termination of appointment of Ian Mansel-Thomas as a director on 2021-06-15

View Document

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

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

04/10/194 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

17/04/1917 April 2019 REGISTERED OFFICE CHANGED ON 17/04/2019 FROM HOLDEN HOUSE RATHBONE PLACE LONDON W1T 1JU ENGLAND

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

02/08/182 August 2018 CESSATION OF WILLIAM PARKINSON AS A PSC

View Document

02/08/182 August 2018 CESSATION OF DAVID PROUDLOCK AS A PSC

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID PROUDLOCK

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

21/06/1721 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/08/161 August 2016 REGISTERED OFFICE CHANGED ON 01/08/2016 FROM HOLBORN STUDIOS EAGLE WHARF ROAD LONDON N1 7ED

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

29/04/1629 April 2016 SUB-DIVISION 22/01/16

View Document

21/04/1621 April 2016 DIRECTOR APPOINTED MR DAVID KERRY SIMPSON

View Document

21/04/1621 April 2016 DIRECTOR APPOINTED MR IAN MANSEL-THOMAS

View Document

14/04/1614 April 2016 ADOPT ARTICLES 30/03/2016

View Document

14/04/1614 April 2016 CURREXT FROM 31/07/2016 TO 31/12/2016

View Document

05/04/165 April 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

16/07/1516 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

01/07/151 July 2015 REGISTERED OFFICE CHANGED ON 01/07/2015 FROM BLACK AND WHITE STUDIO HOLBORN STUDIOS 49/50 EAGLE WHARF ROAD LONDON N1 7ED

View Document

22/01/1522 January 2015 ADOPT ARTICLES 07/01/2015

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

29/08/1429 August 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

12/05/1412 May 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

12/05/1412 May 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/05/1412 May 2014 12/05/14 STATEMENT OF CAPITAL GBP 80

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR NICOLA RUTLEDGE

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

22/07/1322 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

26/06/1326 June 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/12/1211 December 2012 REGISTERED OFFICE CHANGED ON 11/12/2012 FROM C/O WILL PARKINSON 1A LONSDALE SQUARE LONDON N1 1EN UNITED KINGDOM

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

16/07/1216 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PARKINSON / 16/07/2012

View Document

16/07/1216 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PROUDLOCK / 16/07/2012

View Document

16/07/1216 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

16/07/1216 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA RUTLEDGE / 16/07/2012

View Document

22/06/1222 June 2012 22/06/12 STATEMENT OF CAPITAL GBP 120

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

22/07/1122 July 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

01/03/111 March 2011 REGISTERED OFFICE CHANGED ON 01/03/2011 FROM 116 LINCOLN ROAD LINCOLN LN2 3QY UNITED KINGDOM

View Document

16/07/1016 July 2010 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