TALKMOBILE LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Appointment of Mr Andrew Michael Yorston as a director on 2025-05-31

View Document

13/06/2513 June 2025 Appointment of Mr Darren Martin Purkis as a director on 2025-05-31

View Document

13/06/2513 June 2025 Termination of appointment of Andrew Simon Mccauley as a director on 2025-05-31

View Document

13/06/2513 June 2025 Termination of appointment of Daniel Richard Lambrou as a director on 2025-05-31

View Document

13/06/2513 June 2025 Appointment of Mr Stephen Daniel Lerner as a director on 2025-05-31

View Document

13/06/2513 June 2025 Appointment of Mr Robert James Winterschladen as a director on 2025-05-31

View Document

13/06/2513 June 2025 Termination of appointment of Vodafone Corporate Secretaries Limited as a secretary on 2025-05-31

View Document

13/06/2513 June 2025 Appointment of Mr Stephen Lerner as a secretary on 2025-05-31

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

23/04/2523 April 2025 Termination of appointment of Darren Birney as a director on 2025-03-31

View Document

20/11/2420 November 2024 Appointment of Mr Daniel Richard Lambrou as a director on 2024-11-20

View Document

20/11/2420 November 2024 Termination of appointment of Robert James Winterschladen as a director on 2024-10-28

View Document

17/10/2417 October 2024 Full accounts made up to 2024-03-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

29/12/2329 December 2023 Full accounts made up to 2023-03-31

View Document

23/06/2323 June 2023 Termination of appointment of Michael Anthony Henry Olivier as a director on 2023-06-16

View Document

23/06/2323 June 2023 Appointment of Mr Darren Birney as a director on 2023-06-22

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

31/03/2331 March 2023 Appointment of Mr Robert James Winterschladen as a director on 2023-03-29

View Document

13/12/2213 December 2022 Full accounts made up to 2022-03-31

View Document

02/12/222 December 2022 Termination of appointment of Janine Butler as a director on 2022-11-23

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

08/12/218 December 2021 Full accounts made up to 2021-03-31

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

06/12/196 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

26/07/1926 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MCCAULEY / 26/07/2019

View Document

17/07/1917 July 2019 DIRECTOR APPOINTED MR ANDREW MCCAULEY

View Document

10/07/1910 July 2019 DIRECTOR APPOINTED MR MICHAEL ANTHONY HENRY OLIVIER

View Document

10/07/1910 July 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP ROBERSON

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR GLAFKOS PERSIANIS

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, DIRECTOR DIANE MCINTYRE

View Document

31/10/1831 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

20/06/1820 June 2018 DIRECTOR APPOINTED MR PHILIP JAMES ROBERSON

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD SAGGERS

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

18/07/1718 July 2017 REGISTERED OFFICE CHANGED ON 18/07/2017 FROM AVON HOUSE HORIZON WEST CANAL VIEW ROAD NEWBURY BERKSHIRE RG14 5XF

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VODAFONE LIMITED

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

09/06/179 June 2017 DIRECTOR APPOINTED MR RICHARD JAMES SAGGERS

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP ROBERSON

View Document

09/11/169 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

29/06/1629 June 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED MR GLAFKOS PERSIANIS

View Document

16/05/1616 May 2016 APPOINTMENT TERMINATED, DIRECTOR CINDY ROSE

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN SPINK

View Document

25/01/1625 January 2016 DIRECTOR APPOINTED DIANE MCINTYRE

View Document

25/01/1625 January 2016 DIRECTOR APPOINTED MR PHILIP JAMES ROBERSON

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, DIRECTOR STEN HAM

View Document

08/01/168 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

22/07/1522 July 2015 AUDITOR'S RESIGNATION

View Document

23/06/1523 June 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 AUDITOR'S RESIGNATION

View Document

23/04/1523 April 2015 AUDITOR'S RESIGNATION

View Document

12/04/1512 April 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

25/02/1525 February 2015 DIRECTOR APPOINTED MR DAVID NIGEL EVANS

View Document

23/02/1523 February 2015 REGISTERED OFFICE CHANGED ON 23/02/2015 FROM AVON HOUSE HORIZON WEST CANAL VIEW ROAD NEWBURY BERKSHIRE RG15 5XF UNITED KINGDOM

View Document

19/02/1519 February 2015 REGISTERED OFFICE CHANGED ON 19/02/2015 FROM VODAFONE HOUSE THE CONNECTION NEWBURY BERKSHIRE RG14 2FN

View Document

19/02/1519 February 2015 COMPANY NAME CHANGED TALK MOBILE LIMITED CERTIFICATE ISSUED ON 19/02/15

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, DIRECTOR JOANNE FINCH

View Document

25/07/1425 July 2014 APPOINTMENT TERMINATED, DIRECTOR MARK HOWE

View Document

25/07/1425 July 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PARBUTT

View Document

25/07/1425 July 2014 DIRECTOR APPOINTED CINDY HELEN ROSE

View Document

25/07/1425 July 2014 DIRECTOR APPOINTED STEN VAN DER HAM

View Document

01/07/141 July 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

22/05/1422 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK PARBUTT / 01/01/2014

View Document

31/03/1431 March 2014 SAIL ADDRESS CREATED

View Document

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK PARBUTT / 01/08/2013

View Document

19/12/1319 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

23/07/1323 July 2013 DIRECTOR APPOINTED MARTIN DAVID SPINK

View Document

23/07/1323 July 2013 DIRECTOR APPOINTED MARK PHILIP HOWE

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, DIRECTOR DIANE MCINTYRE

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN PURKESS

View Document

01/05/131 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

14/02/1314 February 2013 DIRECTOR APPOINTED NICK PARBUTT

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR MARK BOND

View Document

18/12/1218 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

16/11/1216 November 2012 DIRECTOR APPOINTED DIANE MCINTYRE

View Document

08/11/128 November 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD SCHÄFER

View Document

08/08/128 August 2012 DIRECTOR APPOINTED MR MARK HEDDON BOND

View Document

11/05/1211 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW HARRISON

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, DIRECTOR IAN KENYON

View Document

26/10/1126 October 2011 CORPORATE SECRETARY APPOINTED VODAFONE CORPORATE SECRETARIES LIMITED

View Document

26/10/1126 October 2011 DIRECTOR APPOINTED MARTIN JOHN PURKESS

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, DIRECTOR FIONA BEMBRIDGE

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW SUNDERLAND

View Document

26/10/1126 October 2011 DIRECTOR APPOINTED JOANNE SARAH FINCH

View Document

26/10/1126 October 2011 DIRECTOR APPOINTED RICHARD WOLFGANG HENRY SCHÄFER

View Document

26/10/1126 October 2011 REGISTERED OFFICE CHANGED ON 26/10/2011 FROM 1 PORTAL WAY LONDON W3 6RS

View Document

07/10/117 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

30/06/1130 June 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

22/12/1022 December 2010 FULL ACCOUNTS MADE UP TO 03/04/10

View Document

05/05/105 May 2010 FULL ACCOUNTS MADE UP TO 04/04/09

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN HARRISON / 01/03/2010

View Document

04/05/104 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, SECRETARY SHAMIM KAZENEH

View Document

29/03/1029 March 2010 SECRETARY APPOINTED ANDREW KEITH SUNDERLAND

View Document

29/03/1029 March 2010 DIRECTOR APPOINTED FIONA CATHERINE BEMBRIDGE

View Document

29/03/1029 March 2010 DIRECTOR APPOINTED IAN PETER KENYON

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MORRIS

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLES DUNSTONE

View Document

24/11/0924 November 2009 APPOINTMENT TERMINATED, SECRETARY NEIL FARQUHARSON

View Document

14/07/0914 July 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 FULL ACCOUNTS MADE UP TO 29/03/08

View Document

02/06/082 June 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 SECRETARY APPOINTED NEIL FARQUHARSON

View Document

03/02/083 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

14/06/0714 June 2007 NEW DIRECTOR APPOINTED

View Document

30/05/0730 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/05/0730 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 COMPANY NAME CHANGED MOBILE PHONE EXPRESS LIMITED CERTIFICATE ISSUED ON 20/03/07

View Document

19/03/0719 March 2007 DIRECTOR RESIGNED

View Document

01/02/071 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

15/01/0715 January 2007 SECRETARY RESIGNED

View Document

15/01/0715 January 2007 NEW SECRETARY APPOINTED

View Document

28/06/0628 June 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

05/07/045 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

16/06/0416 June 2004 REGISTERED OFFICE CHANGED ON 16/06/04 FROM: NORTH ACTON BUSINESS PARK WALES FARM ROAD LONDON W3 6RS

View Document

07/05/047 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0320 September 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

22/07/0322 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

01/06/031 June 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

30/05/0230 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0230 May 2002 NEW DIRECTOR APPOINTED

View Document

12/02/0212 February 2002 RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02

View Document

15/08/0115 August 2001 SECRETARY RESIGNED

View Document

15/08/0115 August 2001 NEW DIRECTOR APPOINTED

View Document

15/08/0115 August 2001 NEW SECRETARY APPOINTED

View Document

15/08/0115 August 2001 REGISTERED OFFICE CHANGED ON 15/08/01 FROM: 16 OLD BAILEY LONDON EC4M 7EG

View Document

15/08/0115 August 2001 DIRECTOR RESIGNED

View Document

21/05/0121 May 2001 COMPANY NAME CHANGED TEMPLECO 519 LIMITED CERTIFICATE ISSUED ON 21/05/01

View Document

06/02/016 February 2001 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