INBOX INSIGHT GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewGroup of companies' 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

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

12/12/2412 December 2024 Cessation of Bedrock Bidco Limited as a person with significant control on 2024-11-15

View Document

12/12/2412 December 2024 Notification of Flint Bidco Limited as a person with significant control on 2024-11-15

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-11-28 with updates

View Document

22/11/2422 November 2024 Satisfaction of charge 104999980001 in full

View Document

22/11/2422 November 2024 Registration of charge 104999980002, created on 2024-11-15

View Document

08/10/248 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

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

View Document

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

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

03/11/233 November 2023 Group of companies' accounts 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

28/11/2228 November 2022 Confirmation statement made on 2022-11-28 with 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 Jamie Hendrie on 2022-11-14

View Document

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

View Document

20/01/2220 January 2022 Appointment of Mr Neil Martin as a director on 2021-12-29

View Document

10/01/2210 January 2022 Statement of capital following an allotment of shares on 2021-12-29

View Document

07/01/227 January 2022 Cessation of Nicholas John Litton as a person with significant control 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 Nicholas John 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 Appointment of Mr Paul David 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 Jamie Hendrie as a director on 2021-12-29

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 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 Notification of Bedrock Bidco Limited as a person with significant control on 2021-12-29

View Document

07/01/227 January 2022 Cessation of Richard Jonathan Tribe as a person with significant control on 2021-12-29

View Document

07/01/227 January 2022 Cessation of David Nigel Clark as a person with significant control on 2021-12-29

View Document

06/01/226 January 2022 Registration of charge 104999980001, created on 2021-12-29

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

04/06/214 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES

View Document

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

View Document

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

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES

View Document

22/08/1922 August 2019 CAPITALISE £100 30/06/2019

View Document

22/08/1922 August 2019 TRANSFER OF SHARES 30/06/2019

View Document

06/08/196 August 2019 30/06/19 STATEMENT OF CAPITAL GBP 200

View Document

06/08/196 August 2019 30/06/19 STATEMENT OF CAPITAL GBP 212

View Document

01/08/191 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

14/08/1814 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NIGEL CLARK / 12/03/2018

View Document

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

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 / MR DAVID NIGEL CLARK / 12/03/2018

View Document

12/03/1812 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE CLARK / 12/03/2018

View Document

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

View Document

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

View Document

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

View Accounts

07/12/177 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JONATHAN TRIBE

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES

View Document

07/12/177 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JOHN LITTON

View Document

07/12/177 December 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID NIGEL CLARK / 06/12/2017

View Document

24/11/1724 November 2017 ADOPT ARTICLES 31/10/2017

View Document

09/11/179 November 2017 31/10/2017

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED MS JANE LOUISE LANCASHIRE

View Document

13/02/1713 February 2017 31/12/16 STATEMENT OF CAPITAL GBP 100.00

View Document

13/02/1713 February 2017 SUB-DIVISION 31/12/16

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED MRS STELLA ANN LITTON

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED MRS CHRISTINE CLARK

View Document

10/02/1710 February 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/12/1619 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JONATHAN TRIBE / 29/11/2016

View Document

19/12/1619 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN LITTON / 29/11/2016

View Document

28/11/1628 November 2016 CURREXT FROM 30/11/2017 TO 31/12/2017

View Document

28/11/1628 November 2016 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