TALK TALK MOBILE PHONES SERVICES LIMITED
Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Termination of appointment of Surjit Singh Dhillon as a director on 2025-06-09 |
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 |
09/06/259 June 2025 | Notification of Mirhan Kharymhankov as a person with significant control on 2025-06-09 |
09/06/259 June 2025 | Cessation of Citrine Network Limited as a person with significant control on 2025-06-09 |
09/06/259 June 2025 | Termination of appointment of Balvinder Kaur Dhillon as a director on 2025-06-09 |
15/04/2515 April 2025 | Compulsory strike-off action has been suspended |
15/04/2515 April 2025 | Compulsory strike-off action has been suspended |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
02/10/242 October 2024 | Confirmation statement made on 2024-08-05 with no updates |
10/07/2410 July 2024 | Notification of Citrine Network Limited as a person with significant control on 2016-04-06 |
10/07/2410 July 2024 | Cessation of Surjit Singh Dhillon as a person with significant control on 2016-08-05 |
10/07/2410 July 2024 | Cessation of Balvinder Kaur Dhillon as a person with significant control on 2016-08-05 |
21/12/2321 December 2023 | Accounts for a small company made up to 2023-03-31 |
07/09/237 September 2023 | Confirmation statement made on 2023-08-05 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Accounts for a small company made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Accounts for a small company made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/01/194 January 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
18/09/1818 September 2018 | CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES |
02/01/182 January 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
12/09/1712 September 2017 | CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES |
08/01/178 January 2017 | FULL ACCOUNTS MADE UP TO 31/03/16 |
03/10/163 October 2016 | CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES |
07/01/167 January 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 |
19/10/1519 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BALVINDER KAUR DHILLON / 01/02/2015 |
19/10/1519 October 2015 | Annual return made up to 5 August 2015 with full list of shareholders |
19/10/1519 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR SURJIT SINGH DHILLON / 01/02/2015 |
12/08/1512 August 2015 | APPOINTMENT TERMINATED, SECRETARY OAKLEY SECRETARIAL SERVICES LIMITED |
12/02/1512 February 2015 | REGISTERED OFFICE CHANGED ON 12/02/2015 FROM 1351 YARDLEY WOOD ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 1JU |
06/01/156 January 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
13/10/1413 October 2014 | Annual return made up to 5 August 2014 with full list of shareholders |
09/01/149 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR SURJIT SINGH DHILLON / 09/01/2014 |
09/01/149 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BALVINDER KAUR DHILLON / 09/01/2014 |
03/01/143 January 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 |
04/09/134 September 2013 | Annual return made up to 5 August 2013 with full list of shareholders |
12/12/1212 December 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
10/09/1210 September 2012 | Annual return made up to 5 August 2012 with full list of shareholders |
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 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
20/12/1120 December 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
19/12/1119 December 2011 | PREVSHO FROM 31/08/2011 TO 31/03/2011 |
09/08/119 August 2011 | Annual return made up to 5 August 2011 with full list of shareholders |
25/01/1125 January 2011 | DIRECTOR APPOINTED BALVINDER KAUR DHILLON |
05/08/105 August 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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