TALK TALK MOBILE PHONES LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Appointment of Mr Mirhan Kharymhankov as a director on 2025-06-09

View Document

09/06/259 June 2025 Termination of appointment of Arkadiusz Zbigniew Goleniowski as a director on 2025-06-09

View Document

09/06/259 June 2025 Cessation of Arkadiusz Zbigniew Goleniowski as a person with significant control 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 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

View Document

07/03/257 March 2025 Compulsory strike-off action has been suspended

View Document

07/03/257 March 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

29/01/2529 January 2025 Cessation of Asher Alam as a person with significant control on 2024-10-31

View Document

29/01/2529 January 2025 Termination of appointment of Asher Alam as a director on 2024-10-07

View Document

29/01/2529 January 2025 Termination of appointment of Surjit Singh Dhillon as a director on 2024-10-07

View Document

29/01/2529 January 2025 Termination of appointment of Balvinder Kaur Dhillon as a director on 2024-10-07

View Document

29/01/2529 January 2025 Appointment of Mr Arkadiusz Zbigniew Goleniowski as a director on 2024-10-07

View Document

29/01/2529 January 2025 Notification of Arkadiusz Zbigniew Goleniowski as a person with significant control on 2024-10-07

View Document

29/01/2529 January 2025 Termination of appointment of Balvinder Kaur Dhillon as a secretary on 2024-10-07

View Document

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

View Document

08/10/248 October 2024 Notification of Asher Alam as a person with significant control on 2024-10-08

View Document

07/10/247 October 2024 Cessation of Citrine Network Limited as a person with significant control on 2024-10-07

View Document

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

View Document

01/10/241 October 2024 Appointment of Mr Asher Alam as a director on 2024-10-01

View Document

16/07/2416 July 2024 Satisfaction of charge 1 in full

View Document

08/07/248 July 2024 Cessation of Surjit Singh Dhillon as a person with significant control on 2016-04-06

View Document

08/07/248 July 2024 Notification of Citrine Network Limited as a person with significant control on 2016-04-06

View Document

08/07/248 July 2024 Cessation of Balvinder Kaur Dhillon as a person with significant control on 2016-04-06

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

21/12/2321 December 2023 Full accounts made up to 2023-03-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-06-23 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 Full accounts 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 Full accounts made up to 2021-03-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

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

View Accounts

04/07/204 July 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

03/01/203 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

04/01/194 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

23/10/1823 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

02/01/182 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SURJIT SINGH DHILLON

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BALVINDER KAUR DHILLON

View Document

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

View Document

20/07/1620 July 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

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

View Document

15/07/1515 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS BALVINDER KAUR DHILLON / 01/02/2015

View Document

15/07/1515 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

15/07/1515 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SURJIT SINGH DHILLON / 01/02/2015

View Document

15/07/1515 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS BALVINDER KAUR DHILLON / 01/02/2015

View Document

02/03/152 March 2015 SECOND FILING WITH MUD 23/06/13 FOR FORM AR01

View Document

02/03/152 March 2015 SECOND FILING WITH MUD 23/06/14 FOR FORM AR01

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 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

22/07/1422 July 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

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

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 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

25/07/1325 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

05/01/135 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

14/08/1214 August 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

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

View Document

02/05/122 May 2012 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

03/01/123 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

04/08/114 August 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/08/106 August 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BALVINDER KAUR DHILLON / 01/10/2009

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SURJIT SINGH DHILLON / 01/10/2009

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 March 2007

View Document

09/01/099 January 2009 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 REGISTERED OFFICE CHANGED ON 28/08/2008 FROM, 1778 COVENTRY ROAD, YARDLEY, BIRMINGHAM, WEST MIDLANDS, B26 1PB

View Document

17/07/0817 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/12/0628 December 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS; AMEND

View Document

25/08/0625 August 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/04/0522 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/02/0522 February 2005 STRIKE-OFF ACTION DISCONTINUED

View Document

17/02/0517 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

21/12/0421 December 2004 FIRST GAZETTE

View Document

20/06/0320 June 2003 RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/06/0215 June 2002 RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/09/016 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/012 August 2001 RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

09/01/019 January 2001 EXEMPTION FROM APPOINTING AUDITORS 15/11/00

View Document

17/08/0017 August 2000 RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 RETURN MADE UP TO 23/06/99; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

22/06/9922 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

11/09/9811 September 1998 RETURN MADE UP TO 23/06/98; FULL LIST OF MEMBERS

View Document

11/05/9811 May 1998 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/03/98

View Document

18/07/9718 July 1997 £ NC 25000/35000 23/06/97

View Document

18/07/9718 July 1997 DIRECTOR RESIGNED

View Document

18/07/9718 July 1997 SECRETARY RESIGNED

View Document

18/07/9718 July 1997 NEW DIRECTOR APPOINTED

View Document

18/07/9718 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/07/9718 July 1997 REGISTERED OFFICE CHANGED ON 18/07/97 FROM: 1 SAVILLE CHAMBERS 5 NORTH, STREET,, NEWCASTLE UPON TYNE, NE1 8DF

View Document

18/07/9718 July 1997 NC INC ALREADY ADJUSTED 23/06/97

View Document

23/06/9723 June 1997 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