TALK TALK MOBILE PHONES SERVICES LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Termination of appointment of Surjit Singh Dhillon as a director on 2025-06-09

View Document

09/06/259 June 2025 Registered office address changed from 28-34 Albert Street Birmingham B4 7UD to 7 Highfield Street Anstey Leicester LE7 7DU on 2025-06-09

View Document

09/06/259 June 2025 Notification of Mirhan Kharymhankov as a person with significant control on 2025-06-09

View Document

09/06/259 June 2025 Cessation of Citrine Network Limited as a person with significant control on 2025-06-09

View Document

09/06/259 June 2025 Termination of appointment of Balvinder Kaur Dhillon as a director on 2025-06-09

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

02/10/242 October 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

10/07/2410 July 2024 Notification of Citrine Network Limited as a person with significant control on 2016-04-06

View Document

10/07/2410 July 2024 Cessation of Surjit Singh Dhillon as a person with significant control on 2016-08-05

View Document

10/07/2410 July 2024 Cessation of Balvinder Kaur Dhillon as a person with significant control on 2016-08-05

View Document

21/12/2321 December 2023 Accounts for a small company made up to 2023-03-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Accounts for a small company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/01/194 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

02/01/182 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

08/01/178 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

07/01/167 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

19/10/1519 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS BALVINDER KAUR DHILLON / 01/02/2015

View Document

19/10/1519 October 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

19/10/1519 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SURJIT SINGH DHILLON / 01/02/2015

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, SECRETARY OAKLEY SECRETARIAL SERVICES LIMITED

View Document

12/02/1512 February 2015 REGISTERED OFFICE CHANGED ON 12/02/2015 FROM 1351 YARDLEY WOOD ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 1JU

View Document

06/01/156 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

13/10/1413 October 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SURJIT SINGH DHILLON / 09/01/2014

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS BALVINDER KAUR DHILLON / 09/01/2014

View Document

03/01/143 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

04/09/134 September 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

12/12/1212 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

10/09/1210 September 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

23/07/1223 July 2012 REGISTERED OFFICE CHANGED ON 23/07/2012 FROM O2-UNIT 37 NORTHFIELD SHOPPING CENTRE NORTHFIELD BIRMINGHAM WEST MIDLANDS B31 2JU ENGLAND

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/12/1120 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

19/12/1119 December 2011 PREVSHO FROM 31/08/2011 TO 31/03/2011

View Document

09/08/119 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

25/01/1125 January 2011 DIRECTOR APPOINTED BALVINDER KAUR DHILLON

View Document

05/08/105 August 2010 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