TALKTALK COMMUNICATIONS LIMITED

Company Documents

DateDescription
27/12/2427 December 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

27/12/2427 December 2024

View Document

27/12/2427 December 2024

View Document

26/12/2426 December 2024 Termination of appointment of Timothy Simon Morris as a secretary on 2024-12-19

View Document

20/12/2420 December 2024 Statement of capital following an allotment of shares on 2024-12-19

View Document

20/12/2420 December 2024 Registration of charge 038491330004, created on 2024-12-19

View Document

06/12/246 December 2024

View Document

06/12/246 December 2024

View Document

06/12/246 December 2024

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

02/09/242 September 2024 Termination of appointment of Tristia Adele Harrison as a director on 2024-08-31

View Document

01/03/241 March 2024 Termination of appointment of Phil John Eayres as a director on 2024-02-29

View Document

30/11/2330 November 2023

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

28/09/2328 September 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

22/08/2322 August 2023 Memorandum and Articles of Association

View Document

22/08/2322 August 2023 Resolutions

View Document

22/08/2322 August 2023 Resolutions

View Document

22/08/2322 August 2023 Resolutions

View Document

11/08/2311 August 2023 Registration of charge 038491330002, created on 2023-08-09

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

05/12/225 December 2022

View Document

05/12/225 December 2022

View Document

05/12/225 December 2022 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

05/12/225 December 2022

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

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

View Document

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

View Document

09/10/219 October 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

12/07/2112 July 2021 Registration of charge 038491330001, created on 2021-07-07

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

02/04/202 April 2020 PSC'S CHANGE OF PARTICULARS / TALKTALK GROUP LIMITED / 01/04/2020

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 11 EVESHAM STREET LONDON W11 4AR ENGLAND

View Document

11/12/1911 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES

View Document

12/09/1912 September 2019 APPOINTMENT TERMINATED, DIRECTOR GARY STEEN

View Document

08/01/198 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES

View Document

30/06/1830 June 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES BLIGH

View Document

05/01/185 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MRS KATE FERRY

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

11/09/1711 September 2017 APPOINTMENT TERMINATED, DIRECTOR IAIN TORRENS

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, DIRECTOR DIANA HARDING

View Document

26/04/1726 April 2017 REGISTERED OFFICE CHANGED ON 26/04/2017 FROM 11 EVESHAM STREET EVESHAM STREET LONDON W11 4AR ENGLAND

View Document

24/04/1724 April 2017 REGISTERED OFFICE CHANGED ON 24/04/2017 FROM STANFORD HOUSE, GARRETT FIELD BIRCHWOOD WARRINGTON WA3 7BH

View Document

12/12/1612 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

08/12/168 December 2016 APPOINTMENT TERMINATED, DIRECTOR DEAN BRANTON

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

09/03/169 March 2016 DIRECTOR APPOINTED MR DEAN BRANTON

View Document

27/01/1627 January 2016 DIRECTOR APPOINTED TRISTIA ADELE HARRISON

View Document

08/12/158 December 2015 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WILSON

View Document

27/10/1527 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

05/02/155 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN WILLIAM TORRENS / 03/02/2015

View Document

16/01/1516 January 2015 DIRECTOR APPOINTED MR IAIN WILLIAM TORRENS

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MR GARY STEEN

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR CLIVE DORSMAN

View Document

14/11/1414 November 2014 APPOINTMENT TERMINATED, DIRECTOR STEVE MAKIN

View Document

13/10/1413 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

15/07/1415 July 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

22/11/1322 November 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID GOLDIE

View Document

16/09/1316 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

02/09/132 September 2013 28/09/09 FULL LIST AMEND

View Document

30/08/1330 August 2013 SECOND FILING WITH MUD 28/09/10 FOR FORM AR01

View Document

30/08/1330 August 2013 SECOND FILING WITH MUD 28/09/11 FOR FORM AR01

View Document

30/08/1330 August 2013 SECOND FILING WITH MUD 28/09/12 FOR FORM AR01

View Document

01/08/131 August 2013 DIRECTOR APPOINTED MR STEVE MAKIN

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, DIRECTOR AMY STIRLING

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN STONE

View Document

26/10/1226 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

02/08/122 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

23/07/1223 July 2012 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY SIMON MORRIS / 19/07/2012

View Document

16/02/1216 February 2012 DIRECTOR APPOINTED MR CHARLES BLIGH

View Document

20/01/1220 January 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL LAWTON

View Document

02/12/112 December 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

09/11/119 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

08/11/118 November 2011 ADOPT ARTICLES 01/11/2011

View Document

20/10/1120 October 2011 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY SIMON MORRIS / 20/10/2011

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, SECRETARY SCOTT MARSHALL

View Document

01/04/111 April 2011 COMPANY NAME CHANGED OPAL TELECOM LIMITED CERTIFICATE ISSUED ON 01/04/11

View Document

01/04/111 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/12/106 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

26/10/1026 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

08/10/108 October 2010 DIRECTOR APPOINTED DIANA MARY HARDING

View Document

27/09/1027 September 2010 DIRECTOR APPOINTED MR CLIVE DORSMAN

View Document

21/09/1021 September 2010 DIRECTOR APPOINTED MR JONATHAN ANDREW STONE

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MORRIS

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL MCARTHUR

View Document

13/07/1013 July 2010 SECRETARY APPOINTED MR SCOTT MARSHALL

View Document

21/06/1021 June 2010 DIRECTOR APPOINTED MR PAUL STEPHEN LAWTON

View Document

21/06/1021 June 2010 DIRECTOR APPOINTED MR GEOFFREY PAUL WILSON

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMY STIRLING / 24/03/2010

View Document

25/02/1025 February 2010 AMENDED FULL ACCOUNTS MADE UP TO 31/03/09

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLES DUNSTONE

View Document

29/01/1029 January 2010 CURREXT FROM 30/03/2010 TO 31/03/2010

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD COLLIER

View Document

18/12/0918 December 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

11/08/0911 August 2009 APPOINTMENT TERMINATED DIRECTOR ROGER TAYLOR

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

04/12/084 December 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/10/0729 October 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/08/078 August 2007 NC INC ALREADY ADJUSTED 22/03/07

View Document

08/08/078 August 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/08/078 August 2007 £ NC 10000/100010000 22

View Document

27/06/0727 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/072 March 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/07/0631 July 2006 REGISTERED OFFICE CHANGED ON 31/07/06 FROM: STANFORD HOUSE, GARRET FIELD, BIRCHWOOD, WARRINGTON, WA3 7BH

View Document

03/07/063 July 2006 NEW SECRETARY APPOINTED

View Document

03/07/063 July 2006 SECRETARY RESIGNED

View Document

09/02/069 February 2006 REGISTERED OFFICE CHANGED ON 09/02/06 FROM: BRINELL DRIVE, NORTHBANK INDUSTRIAL ESTATE, IRLAM, MANCHESTER M44 5BL

View Document

13/10/0513 October 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 DIRECTOR RESIGNED

View Document

05/01/055 January 2005 NEW DIRECTOR APPOINTED

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

26/10/0326 October 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

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

View Document

04/08/034 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/06/0323 June 2003 NEW DIRECTOR APPOINTED

View Document

23/06/0323 June 2003 NEW DIRECTOR APPOINTED

View Document

30/05/0330 May 2003 NEW DIRECTOR APPOINTED

View Document

30/05/0330 May 2003 NEW DIRECTOR APPOINTED

View Document

23/05/0323 May 2003 NEW SECRETARY APPOINTED

View Document

23/05/0323 May 2003 NEW DIRECTOR APPOINTED

View Document

23/05/0323 May 2003 NEW DIRECTOR APPOINTED

View Document

23/05/0323 May 2003 DIRECTOR RESIGNED

View Document

23/05/0323 May 2003 DIRECTOR RESIGNED

View Document

23/05/0323 May 2003 NEW DIRECTOR APPOINTED

View Document

23/05/0323 May 2003 SECRETARY RESIGNED

View Document

23/05/0323 May 2003 DIRECTOR RESIGNED

View Document

12/05/0312 May 2003 REGISTERED OFFICE CHANGED ON 12/05/03 FROM: BIRNELL DRIVE NORTHBANK, INDUSTRIAL ESTATE IRLAM, MANCHESTER, M44 5BL

View Document

31/03/0331 March 2003 COMPANY NAME CHANGED FASTFIELD TRADING COMPANY LIMITE D CERTIFICATE ISSUED ON 31/03/03

View Document

26/03/0326 March 2003 REGISTERED OFFICE CHANGED ON 26/03/03 FROM: NORTH ACTON BUSINESS PARK, WALES FARM ROAD, LONDON, W3 6RS

View Document

08/02/038 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/02/038 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0231 October 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

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

View Document

23/11/0123 November 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 DIRECTOR RESIGNED

View Document

12/10/0112 October 2001 DIRECTOR RESIGNED

View Document

12/10/0112 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/10/0112 October 2001 NEW SECRETARY APPOINTED

View Document

09/10/019 October 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 30/03/02

View Document

28/08/0128 August 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

31/07/0131 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/07/0131 July 2001 NEW DIRECTOR APPOINTED

View Document

15/05/0115 May 2001 DIRECTOR RESIGNED

View Document

15/05/0115 May 2001 NEW DIRECTOR APPOINTED

View Document

15/05/0115 May 2001 SECRETARY RESIGNED

View Document

27/12/0027 December 2000 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 NEW SECRETARY APPOINTED

View Document

31/05/0031 May 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 ADOPT ARTICLES 05/05/00

View Document

31/05/0031 May 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/05/0031 May 2000 SECRETARY RESIGNED

View Document

31/05/0031 May 2000 S-DIV 05/05/00

View Document

31/05/0031 May 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 REGISTERED OFFICE CHANGED ON 31/05/00 FROM: 1B THE VILLAGE, 101 AMIES STREET, LONDON, SW11 2JW

View Document

05/03/005 March 2000 NEW DIRECTOR APPOINTED

View Document

02/02/002 February 2000 DIRECTOR RESIGNED

View Document

02/02/002 February 2000 NEW DIRECTOR APPOINTED

View Document

02/02/002 February 2000 NEW SECRETARY APPOINTED

View Document

02/02/002 February 2000 SECRETARY RESIGNED

View Document

01/02/001 February 2000 REGISTERED OFFICE CHANGED ON 01/02/00 FROM: 82 SAINT JOHN STREET, LONDON, EC1M 4JN

View Document

13/01/0013 January 2000 NC INC ALREADY ADJUSTED 04/01/00

View Document

13/01/0013 January 2000 £ NC 1000/10000 04/01/00

View Document

28/09/9928 September 1999 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