TALK TALK MOBILE PHONES LIMITED
Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Appointment of Mr Mirhan Kharymhankov as a director on 2025-06-09 |
09/06/259 June 2025 | Termination of appointment of Arkadiusz Zbigniew Goleniowski as a director on 2025-06-09 |
09/06/259 June 2025 | Cessation of Arkadiusz Zbigniew Goleniowski as a person with significant control 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 | Registered office address changed from Yew Tree House Newlands Road Baddesley Ensor Atherstone CV9 2BZ England to 7 Highfield Street Anstey Leicester LE7 7DU on 2025-06-09 |
07/03/257 March 2025 | Compulsory strike-off action has been suspended |
07/03/257 March 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 |
29/01/2529 January 2025 | Cessation of Asher Alam as a person with significant control on 2024-10-31 |
29/01/2529 January 2025 | Termination of appointment of Asher Alam as a director on 2024-10-07 |
29/01/2529 January 2025 | Termination of appointment of Surjit Singh Dhillon as a director on 2024-10-07 |
29/01/2529 January 2025 | Termination of appointment of Balvinder Kaur Dhillon as a director on 2024-10-07 |
29/01/2529 January 2025 | Appointment of Mr Arkadiusz Zbigniew Goleniowski as a director on 2024-10-07 |
29/01/2529 January 2025 | Notification of Arkadiusz Zbigniew Goleniowski as a person with significant control on 2024-10-07 |
29/01/2529 January 2025 | Termination of appointment of Balvinder Kaur Dhillon as a secretary on 2024-10-07 |
29/01/2529 January 2025 | Registered office address changed from 19 st. Christophers Way Pride Park Derby DE24 8JY England to Yew Tree House Newlands Road Baddesley Ensor Atherstone CV9 2BZ on 2025-01-29 |
08/10/248 October 2024 | Notification of Asher Alam as a person with significant control on 2024-10-08 |
07/10/247 October 2024 | Cessation of Citrine Network Limited as a person with significant control on 2024-10-07 |
07/10/247 October 2024 | Registered office address changed from 28-34 Albert Street Birmingham B4 7UD to 19 st. Christophers Way Pride Park Derby DE24 8JY on 2024-10-07 |
01/10/241 October 2024 | Appointment of Mr Asher Alam as a director on 2024-10-01 |
16/07/2416 July 2024 | Satisfaction of charge 1 in full |
08/07/248 July 2024 | Cessation of Surjit Singh Dhillon as a person with significant control on 2016-04-06 |
08/07/248 July 2024 | Notification of Citrine Network Limited as a person with significant control on 2016-04-06 |
08/07/248 July 2024 | Cessation of Balvinder Kaur Dhillon as a person with significant control on 2016-04-06 |
08/07/248 July 2024 | Confirmation statement made on 2024-06-23 with no updates |
21/12/2321 December 2023 | Full accounts made up to 2023-03-31 |
26/07/2326 July 2023 | Confirmation statement made on 2023-06-23 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Full accounts made up to 2021-03-31 |
07/07/217 July 2021 | Confirmation statement made on 2021-06-23 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/07/204 July 2020 | CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES |
03/01/203 January 2020 | FULL ACCOUNTS MADE UP TO 31/03/19 |
30/07/1930 July 2019 | CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES |
04/01/194 January 2019 | FULL ACCOUNTS MADE UP TO 31/03/18 |
23/10/1823 October 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES |
02/01/182 January 2018 | FULL ACCOUNTS MADE UP TO 31/03/17 |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES |
06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SURJIT SINGH DHILLON |
06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BALVINDER KAUR DHILLON |
08/01/178 January 2017 | FULL ACCOUNTS MADE UP TO 31/03/16 |
20/07/1620 July 2016 | Annual return made up to 23 June 2016 with full list of shareholders |
07/01/167 January 2016 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15 |
15/07/1515 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BALVINDER KAUR DHILLON / 01/02/2015 |
15/07/1515 July 2015 | Annual return made up to 23 June 2015 with full list of shareholders |
15/07/1515 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR SURJIT SINGH DHILLON / 01/02/2015 |
15/07/1515 July 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS BALVINDER KAUR DHILLON / 01/02/2015 |
02/03/152 March 2015 | SECOND FILING WITH MUD 23/06/13 FOR FORM AR01 |
02/03/152 March 2015 | SECOND FILING WITH MUD 23/06/14 FOR FORM AR01 |
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 | FULL ACCOUNTS MADE UP TO 31/03/14 |
22/07/1422 July 2014 | Annual return made up to 23 June 2014 with full list of shareholders |
09/01/149 January 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS BALVINDER KAUR DHILLON / 09/01/2014 |
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 | FULL ACCOUNTS MADE UP TO 31/03/13 |
25/07/1325 July 2013 | Annual return made up to 23 June 2013 with full list of shareholders |
05/01/135 January 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
14/08/1214 August 2012 | Annual return made up to 23 June 2012 with full list of shareholders |
29/06/1229 June 2012 | REGISTERED OFFICE CHANGED ON 29/06/2012 FROM, 02-UNIT-37 NORTH FIELD SHOPPING CENTRE, NORTHFIELD, BIRMINGHAM, WEST MIDLANDS, B31 2JU |
02/05/122 May 2012 | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
03/01/123 January 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
04/08/114 August 2011 | Annual return made up to 23 June 2011 with full list of shareholders |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
06/08/106 August 2010 | Annual return made up to 23 June 2010 with full list of shareholders |
05/08/105 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BALVINDER KAUR DHILLON / 01/10/2009 |
05/08/105 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SURJIT SINGH DHILLON / 01/10/2009 |
07/04/107 April 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
16/09/0916 September 2009 | RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS |
10/06/0910 June 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
02/06/092 June 2009 | Annual accounts small company total exemption made up to 31 March 2007 |
09/01/099 January 2009 | RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS |
08/01/098 January 2009 | RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS |
28/08/0828 August 2008 | REGISTERED OFFICE CHANGED ON 28/08/2008 FROM, 1778 COVENTRY ROAD, YARDLEY, BIRMINGHAM, WEST MIDLANDS, B26 1PB |
17/07/0817 July 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
08/02/078 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
28/12/0628 December 2006 | RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS; AMEND |
25/08/0625 August 2006 | RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS |
04/05/064 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
22/04/0522 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
22/02/0522 February 2005 | STRIKE-OFF ACTION DISCONTINUED |
17/02/0517 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
21/12/0421 December 2004 | FIRST GAZETTE |
20/06/0320 June 2003 | RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS |
06/02/036 February 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
15/06/0215 June 2002 | RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS |
30/01/0230 January 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
06/09/016 September 2001 | PARTICULARS OF MORTGAGE/CHARGE |
02/08/012 August 2001 | RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS |
24/01/0124 January 2001 | FULL ACCOUNTS MADE UP TO 31/03/00 |
09/01/019 January 2001 | EXEMPTION FROM APPOINTING AUDITORS 15/11/00 |
17/08/0017 August 2000 | RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS |
06/04/006 April 2000 | RETURN MADE UP TO 23/06/99; FULL LIST OF MEMBERS |
20/01/0020 January 2000 | FULL ACCOUNTS MADE UP TO 31/03/99 |
22/06/9922 June 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
11/09/9811 September 1998 | RETURN MADE UP TO 23/06/98; FULL LIST OF MEMBERS |
11/05/9811 May 1998 | ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/03/98 |
18/07/9718 July 1997 | £ NC 25000/35000 23/06/97 |
18/07/9718 July 1997 | DIRECTOR RESIGNED |
18/07/9718 July 1997 | SECRETARY RESIGNED |
18/07/9718 July 1997 | NEW DIRECTOR APPOINTED |
18/07/9718 July 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/07/9718 July 1997 | REGISTERED OFFICE CHANGED ON 18/07/97 FROM: 1 SAVILLE CHAMBERS 5 NORTH, STREET,, NEWCASTLE UPON TYNE, NE1 8DF |
18/07/9718 July 1997 | NC INC ALREADY ADJUSTED 23/06/97 |
23/06/9723 June 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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