Advanced company searchLink opens in new window

INBOX INSIGHT LIMITED

Company number 07179598

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Mar 2018 CH01 Director's details changed for Mrs Christine Clark on 6 March 2018
06 Mar 2018 CH01 Director's details changed for Ms Jane Louise Lancashire on 6 March 2018
06 Mar 2018 CH01 Director's details changed for Mr David Nigel Clark on 6 March 2018
06 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with updates
06 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
04 Apr 2017 CS01 Confirmation statement made on 5 March 2017 with updates
11 Feb 2017 SH08 Change of share class name or designation
15 Aug 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 June 2010
  • GBP 80
02 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
17 Mar 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
02 Feb 2016 AD01 Registered office address changed from The Old Storehouse 8 Charlelote Mews Staple Gardens Winchester Hampshire SO23 8SR to 1 Exchange Square Jewry Street Winchester Hampshire SO23 8FJ on 2 February 2016
22 May 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Apr 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
12 Apr 2015 TM02 Termination of appointment of Peter Hodgson & Co as a secretary on 4 March 2015
11 Jun 2014 AD01 Registered office address changed from Shadwell House 65 Lower Green Road Rusthall Tunbridge Wells Kent TN4 8TW on 11 June 2014
15 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
07 Mar 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
26 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
07 Mar 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
03 Dec 2012 AP01 Appointment of Mrs Jane Lancashire as a director
03 Dec 2012 AP01 Appointment of Mrs Stella Litton as a director
03 Dec 2012 AP01 Appointment of Mrs Christine Clark as a director
29 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
22 Mar 2012 AR01 Annual return made up to 5 March 2012 with full list of shareholders
27 Jan 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities