TALKTALK RB LIMITED

Company Documents

DateDescription
22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

17/04/2017 April 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB REG PSC

View Document

01/04/201 April 2020 SAIL ADDRESS CREATED

View Document

01/04/201 April 2020 PSC'S CHANGE OF PARTICULARS / TALKTALK CORPORATE LIMITED / 01/04/2020

View Document

01/04/201 April 2020 REGISTERED OFFICE CHANGED ON 01/04/2020 FROM 11 EVESHAM STREET LONDON W11 4AR

View Document

05/01/205 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES

View Document

08/01/198 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

19/09/1819 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRISTIA ADELE HARRISON / 19/09/2018

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

05/03/185 March 2018 DIRECTOR APPOINTED MRS KATE FERRY

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED MRS TRISTIA ADELE HARRISON

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MORRIS

View Document

05/01/185 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

10/01/1710 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

23/12/1523 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

04/09/154 September 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

01/09/141 September 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

15/07/1415 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

16/09/1316 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

03/09/133 September 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR AMY STIRLING

View Document

15/08/1315 August 2013 DIRECTOR APPOINTED MR TIMOTHY SIMON MORRIS

View Document

08/01/138 January 2013 COMPANY NAME CHANGED RATEBUSTER LIMITED CERTIFICATE ISSUED ON 08/01/13

View Document

08/01/138 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/09/126 September 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

02/08/122 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

26/04/1226 April 2012 APPOINTMENT TERMINATED, DIRECTOR TRISTINA CLARKE

View Document

26/04/1226 April 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID GOLDIE

View Document

26/04/1226 April 2012 APPOINTMENT TERMINATED, DIRECTOR DIANA HARDING

View Document

06/02/126 February 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT CLARKSON

View Document

08/11/118 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

06/09/116 September 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, SECRETARY SCOTT MARSHALL

View Document

06/12/106 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

08/10/108 October 2010 DIRECTOR APPOINTED DIANA MARY HARDING

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED TRISTIA CLARKE

View Document

24/09/1024 September 2010 DIRECTOR APPOINTED MR ROBERT PATRICK KELVIN CLARKSON

View Document

21/09/1021 September 2010 DIRECTOR APPOINTED MR DAVID GOLDIE

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MORRIS

View Document

21/09/1021 September 2010 DIRECTOR APPOINTED AMY STIRLING

View Document

06/09/106 September 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

02/07/102 July 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES THOMAS

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, SECRETARY SHAMIM KAZENEH

View Document

11/03/1011 March 2010 SECRETARY APPOINTED MR TIM MORRIS

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED MR JAMES THOMAS

View Document

25/01/1025 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL LANGSTAFF

View Document

20/11/0920 November 2009 SECRETARY APPOINTED MR SCOTT MARSHALL

View Document

15/10/0915 October 2009 Annual return made up to 9 August 2009 with full list of shareholders

View Document

24/08/0924 August 2009 REGISTERED OFFICE CHANGED ON 24/08/2009 FROM 1 PORTAL WAY LONDON W3 6RS

View Document

12/01/0912 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

09/09/089 September 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/09/0724 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

24/09/0724 September 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 AUDITOR'S RESIGNATION

View Document

20/03/0720 March 2007 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

16/01/0716 January 2007 NEW SECRETARY APPOINTED

View Document

15/01/0715 January 2007 SECRETARY RESIGNED

View Document

22/11/0622 November 2006 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07

View Document

20/09/0620 September 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 NEW SECRETARY APPOINTED

View Document

31/01/0631 January 2006 REGISTERED OFFICE CHANGED ON 31/01/06 FROM: MILLSTREAM MAIDENHEAD ROAD WINDSOR BERKSHIRE SL4 5GD

View Document

31/01/0631 January 2006 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/11/05

View Document

31/01/0631 January 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 SECRETARY RESIGNED

View Document

12/08/0512 August 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0422 September 2004 REGISTERED OFFICE CHANGED ON 22/09/04 FROM: MILLSTREAM MAIDENHEAD ROAD WINDSOR BERKSHIRE SL4 5GD

View Document

22/09/0422 September 2004 SECRETARY RESIGNED

View Document

22/09/0422 September 2004 DIRECTOR RESIGNED

View Document

10/09/0410 September 2004 REGISTERED OFFICE CHANGED ON 10/09/04 FROM: INVISION HOUSE WILBURY WAY HITCHIN HERTS SG4 0XE

View Document

10/09/0410 September 2004 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05

View Document

07/09/047 September 2004 S366A DISP HOLDING AGM 10/08/04

View Document

31/08/0431 August 2004

View Document

31/08/0431 August 2004

View Document

31/08/0431 August 2004 NEW DIRECTOR APPOINTED

View Document

31/08/0431 August 2004 NEW SECRETARY APPOINTED

View Document

31/08/0431 August 2004 NEW DIRECTOR APPOINTED

View Document

31/08/0431 August 2004 DIRECTOR RESIGNED

View Document

31/08/0431 August 2004 SECRETARY RESIGNED

View Document

09/08/049 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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