TALKTALK BUSINESS DIRECT LIMITED
Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Confirmation statement made on 2025-05-03 with updates |
05/03/255 March 2025 | Full accounts made up to 2024-02-29 |
21/01/2521 January 2025 | Second filing of a statement of capital following an allotment of shares on 2024-12-10 |
23/12/2423 December 2024 | Statement of capital following an allotment of shares on 2024-12-10 |
14/08/2414 August 2024 | Registration of charge 113472300003, created on 2024-08-09 |
04/05/244 May 2024 | Confirmation statement made on 2024-05-03 with updates |
05/03/245 March 2024 | Current accounting period shortened from 2025-02-28 to 2024-12-31 |
19/12/2319 December 2023 | Termination of appointment of Roger William Taylor as a director on 2023-12-19 |
19/12/2319 December 2023 | Director's details changed for Mrs Ruth Ann Merry Kennedy on 2023-12-19 |
19/12/2319 December 2023 | Appointment of Mr Samuel Christopher Dance as a director on 2023-12-18 |
19/12/2319 December 2023 | Appointment of Mrs Ruth Ann Merry Kennedy as a director on 2023-12-18 |
19/12/2319 December 2023 | Termination of appointment of Steven Scott as a director on 2023-12-19 |
30/11/2330 November 2023 | |
30/11/2330 November 2023 | Audit exemption subsidiary accounts made up to 2023-02-28 |
30/11/2330 November 2023 | |
30/11/2330 November 2023 | |
14/11/2314 November 2023 | Resolutions |
14/11/2314 November 2023 | Resolutions |
14/11/2314 November 2023 | Memorandum and Articles of Association |
14/11/2314 November 2023 | Resolutions |
07/11/237 November 2023 | Registration of charge 113472300002, created on 2023-10-27 |
05/10/235 October 2023 | Registration of charge 113472300001, created on 2023-10-02 |
03/10/233 October 2023 | Termination of appointment of Timothy Simon Morris as a secretary on 2023-09-29 |
03/10/233 October 2023 | Appointment of Mr Roger William Taylor as a director on 2023-09-29 |
03/10/233 October 2023 | Appointment of Mr Steven Scott as a director on 2023-09-29 |
03/10/233 October 2023 | Notification of Tfp Telecoms Limited as a person with significant control on 2023-09-29 |
03/10/233 October 2023 | Cessation of Talktalk Communications Limited as a person with significant control on 2023-09-29 |
03/10/233 October 2023 | Termination of appointment of James Donald Smith as a director on 2023-09-29 |
03/10/233 October 2023 | Termination of appointment of Phil John Eayres as a director on 2023-09-29 |
03/10/233 October 2023 | Termination of appointment of Tristia Adele Harrison as a director on 2023-09-29 |
11/05/2311 May 2023 | Register(s) moved to registered office address Soapworks Ordsall Lane Salford M5 3TT |
03/05/233 May 2023 | Confirmation statement made on 2023-05-03 with no updates |
25/04/2325 April 2023 | Appointment of Mr James Donald Smith as a director on 2023-04-17 |
21/02/2321 February 2023 | Termination of appointment of Jonathan Giles Thackray as a director on 2023-02-13 |
04/01/234 January 2023 | |
04/01/234 January 2023 | Audit exemption subsidiary accounts made up to 2022-02-28 |
04/01/234 January 2023 | |
04/01/234 January 2023 | |
01/12/221 December 2022 | |
01/12/221 December 2022 | |
01/12/221 December 2022 | |
14/09/2214 September 2022 | Appointment of Mr Jonathan Giles Thackray as a director on 2022-09-01 |
03/05/223 May 2022 | Confirmation statement made on 2022-05-03 with no updates |
01/12/211 December 2021 | Full accounts made up to 2021-02-28 |
08/07/208 July 2020 | FULL ACCOUNTS MADE UP TO 31/03/19 |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES |
17/04/2017 April 2020 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB REG PSC |
01/04/201 April 2020 | SAIL ADDRESS CREATED |
01/04/201 April 2020 | REGISTERED OFFICE CHANGED ON 01/04/2020 FROM THE WHITE BUILDING 11 EVESHAM STREET LONDON W11 4AR ENGLAND |
01/04/201 April 2020 | PSC'S CHANGE OF PARTICULARS / TALKTALK COMMUNICATIONS LIMITED / 01/04/2020 |
29/11/1929 November 2019 | PREVSHO FROM 31/05/2019 TO 31/03/2019 |
04/07/194 July 2019 | SECRETARY APPOINTED MR TIMOTHY SIMON MORRIS |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES |
24/09/1824 September 2018 | CHANGE COMPANY NAME 10/09/2018 |
11/09/1811 September 2018 | COMPANY NAME CHANGED DREY TELECOM LIMITED CERTIFICATE ISSUED ON 11/09/18 |
04/05/184 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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