TALKTALK BUSINESS DIRECT LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-05-03 with updates

View Document

05/03/255 March 2025 Full accounts made up to 2024-02-29

View Document

21/01/2521 January 2025 Second filing of a statement of capital following an allotment of shares on 2024-12-10

View Document

23/12/2423 December 2024 Statement of capital following an allotment of shares on 2024-12-10

View Document

14/08/2414 August 2024 Registration of charge 113472300003, created on 2024-08-09

View Document

04/05/244 May 2024 Confirmation statement made on 2024-05-03 with updates

View Document

05/03/245 March 2024 Current accounting period shortened from 2025-02-28 to 2024-12-31

View Document

19/12/2319 December 2023 Termination of appointment of Roger William Taylor as a director on 2023-12-19

View Document

19/12/2319 December 2023 Director's details changed for Mrs Ruth Ann Merry Kennedy on 2023-12-19

View Document

19/12/2319 December 2023 Appointment of Mr Samuel Christopher Dance as a director on 2023-12-18

View Document

19/12/2319 December 2023 Appointment of Mrs Ruth Ann Merry Kennedy as a director on 2023-12-18

View Document

19/12/2319 December 2023 Termination of appointment of Steven Scott as a director on 2023-12-19

View Document

30/11/2330 November 2023

View Document

30/11/2330 November 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

30/11/2330 November 2023

View Document

30/11/2330 November 2023

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Memorandum and Articles of Association

View Document

14/11/2314 November 2023 Resolutions

View Document

07/11/237 November 2023 Registration of charge 113472300002, created on 2023-10-27

View Document

05/10/235 October 2023 Registration of charge 113472300001, created on 2023-10-02

View Document

03/10/233 October 2023 Termination of appointment of Timothy Simon Morris as a secretary on 2023-09-29

View Document

03/10/233 October 2023 Appointment of Mr Roger William Taylor as a director on 2023-09-29

View Document

03/10/233 October 2023 Appointment of Mr Steven Scott as a director on 2023-09-29

View Document

03/10/233 October 2023 Notification of Tfp Telecoms Limited as a person with significant control on 2023-09-29

View Document

03/10/233 October 2023 Cessation of Talktalk Communications Limited as a person with significant control on 2023-09-29

View Document

03/10/233 October 2023 Termination of appointment of James Donald Smith as a director on 2023-09-29

View Document

03/10/233 October 2023 Termination of appointment of Phil John Eayres as a director on 2023-09-29

View Document

03/10/233 October 2023 Termination of appointment of Tristia Adele Harrison as a director on 2023-09-29

View Document

11/05/2311 May 2023 Register(s) moved to registered office address Soapworks Ordsall Lane Salford M5 3TT

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

25/04/2325 April 2023 Appointment of Mr James Donald Smith as a director on 2023-04-17

View Document

21/02/2321 February 2023 Termination of appointment of Jonathan Giles Thackray as a director on 2023-02-13

View Document

04/01/234 January 2023

View Document

04/01/234 January 2023 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

04/01/234 January 2023

View Document

04/01/234 January 2023

View Document

01/12/221 December 2022

View Document

01/12/221 December 2022

View Document

01/12/221 December 2022

View Document

14/09/2214 September 2022 Appointment of Mr Jonathan Giles Thackray as a director on 2022-09-01

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

01/12/211 December 2021 Full accounts made up to 2021-02-28

View Document

08/07/208 July 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

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

View Document

01/04/201 April 2020 SAIL ADDRESS CREATED

View Document

01/04/201 April 2020 REGISTERED OFFICE CHANGED ON 01/04/2020 FROM THE WHITE BUILDING 11 EVESHAM STREET LONDON W11 4AR ENGLAND

View Document

01/04/201 April 2020 PSC'S CHANGE OF PARTICULARS / TALKTALK COMMUNICATIONS LIMITED / 01/04/2020

View Document

29/11/1929 November 2019 PREVSHO FROM 31/05/2019 TO 31/03/2019

View Document

04/07/194 July 2019 SECRETARY APPOINTED MR TIMOTHY SIMON MORRIS

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES

View Document

24/09/1824 September 2018 CHANGE COMPANY NAME 10/09/2018

View Document

11/09/1811 September 2018 COMPANY NAME CHANGED DREY TELECOM LIMITED CERTIFICATE ISSUED ON 11/09/18

View Document

04/05/184 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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