About

Registered Number: 07179598
Date of Incorporation: 05/03/2010 (14 years and 3 months ago)
Company Status: Active
Registered Address: 1 Exchange Square, Jewry Street, Winchester, Hampshire, SO23 8FJ

 

Inbox Insight Ltd was setup in 2010, it has a status of "Active". There are 4 directors listed as Clark, Christine, Lancashire, Jane Louise, Litton, Stella Ann, Peter Hodgson & Co for this business in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Christine 01 October 2012 - 1
LANCASHIRE, Jane Louise 01 October 2012 - 1
LITTON, Stella Ann 01 October 2012 - 1
Secretary Name Appointed Resigned Total Appointments
PETER HODGSON & CO 05 March 2010 04 March 2015 1

Filing History

Document Type Date
AA - Annual Accounts 05 June 2020
CS01 - N/A 11 March 2020
AA - Annual Accounts 04 July 2019
CS01 - N/A 05 March 2019
CH01 - Change of particulars for director 01 March 2019
CH01 - Change of particulars for director 01 March 2019
CH01 - Change of particulars for director 01 March 2019
CH01 - Change of particulars for director 01 March 2019
CH01 - Change of particulars for director 01 March 2019
CH01 - Change of particulars for director 01 March 2019
AA - Annual Accounts 18 September 2018
PSC05 - N/A 12 March 2018
CH01 - Change of particulars for director 12 March 2018
CH01 - Change of particulars for director 12 March 2018
CH01 - Change of particulars for director 12 March 2018
CH01 - Change of particulars for director 12 March 2018
CH01 - Change of particulars for director 07 March 2018
CH01 - Change of particulars for director 06 March 2018
CH01 - Change of particulars for director 06 March 2018
CH01 - Change of particulars for director 06 March 2018
CH01 - Change of particulars for director 06 March 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 06 July 2017
CS01 - N/A 04 April 2017
SH08 - Notice of name or other designation of class of shares 11 February 2017
RP04SH01 - N/A 15 August 2016
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 17 March 2016
AD01 - Change of registered office address 02 February 2016
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 28 April 2015
TM02 - Termination of appointment of secretary 12 April 2015
AD01 - Change of registered office address 11 June 2014
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 07 March 2013
AP01 - Appointment of director 03 December 2012
AP01 - Appointment of director 03 December 2012
AP01 - Appointment of director 03 December 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 22 March 2012
RESOLUTIONS - N/A 27 January 2012
SH08 - Notice of name or other designation of class of shares 27 January 2012
RESOLUTIONS - N/A 16 December 2011
MEM/ARTS - N/A 16 December 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 December 2011
SH01 - Return of Allotment of shares 16 December 2011
AA01 - Change of accounting reference date 21 November 2011
AA - Annual Accounts 11 November 2011
AA01 - Change of accounting reference date 21 October 2011
AR01 - Annual Return 22 March 2011
CH01 - Change of particulars for director 07 September 2010
SH01 - Return of Allotment of shares 14 July 2010
TM01 - Termination of appointment of director 14 July 2010
AP01 - Appointment of director 14 July 2010
AP01 - Appointment of director 14 July 2010
AP01 - Appointment of director 14 July 2010
CERTNM - Change of name certificate 29 June 2010
CONNOT - N/A 29 June 2010
NEWINC - New incorporation documents 05 March 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.