THEIR INBOX LTD

Company Documents

DateDescription
14/02/2314 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/02/2314 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/11/2229 November 2022 First Gazette notice for voluntary strike-off

View Document

29/11/2229 November 2022 First Gazette notice for voluntary strike-off

View Document

17/11/2217 November 2022 Application to strike the company off the register

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

02/09/192 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

09/01/199 January 2019 PSC'S CHANGE OF PARTICULARS / MR MARK THEODORE WEAVER / 09/01/2019

View Document

09/01/199 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK THEODORE WEAVER / 09/01/2019

View Document

07/12/187 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

11/01/1811 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/02/1724 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

28/06/1628 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

23/06/1523 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/02/154 February 2015 REGISTERED OFFICE CHANGED ON 04/02/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

10/06/1410 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK THEODORE WEAVER / 09/06/2014

View Document

10/06/1410 June 2014 SAIL ADDRESS CREATED

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR DARREN BLACKSTOCK

View Document

30/05/1330 May 2013 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