TALKTALK HOLDINGS LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewGroup of companies' accounts made up to 2025-02-28

View Document

04/04/254 April 2025 Purchase of own shares. Shares purchased into treasury:

View Document

02/01/252 January 2025 Memorandum and Articles of Association

View Document

02/01/252 January 2025 Resolutions

View Document

28/12/2428 December 2024 Particulars of variation of rights attached to shares

View Document

28/12/2428 December 2024 Change of share class name or designation

View Document

27/12/2427 December 2024 Second filing of a statement of capital following an allotment of shares on 2024-12-19

View Document

24/12/2424 December 2024 Statement of capital following an allotment of shares on 2024-12-19

View Document

23/12/2423 December 2024

View Document

23/12/2423 December 2024 Termination of appointment of Timothy Simon Morris as a secretary on 2024-12-19

View Document

23/12/2423 December 2024 Termination of appointment of Roger William Taylor as a director on 2024-12-19

View Document

23/12/2423 December 2024

View Document

23/12/2423 December 2024 Appointment of Mr Michael Robert Batty as a director on 2024-12-19

View Document

23/12/2423 December 2024 Resolutions

View Document

23/12/2423 December 2024 Statement of capital on 2024-12-23

View Document

20/12/2420 December 2024 Registration of charge 129036830003, created on 2024-12-19

View Document

09/12/249 December 2024 Termination of appointment of William Torquil Macnaughton as a director on 2024-10-21

View Document

25/10/2425 October 2024 Group of companies' accounts made up to 2024-02-29

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-09-23 with updates

View Document

09/10/249 October 2024 Auditor's resignation

View Document

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

View Document

02/09/242 September 2024 Termination of appointment of Paul Joseph Reynolds as a director on 2024-08-31

View Document

04/06/244 June 2024 Second filing of Confirmation Statement dated 2022-09-23

View Document

04/06/244 June 2024 Second filing of Confirmation Statement dated 2023-09-23

View Document

20/05/2420 May 2024 Statement of capital following an allotment of shares on 2022-05-31

View Document

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

View Document

14/12/2314 December 2023 Termination of appointment of John Gildersleeve as a director on 2023-10-31

View Document

05/12/235 December 2023 Group of companies' accounts made up to 2023-02-28

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-23 with updates

View Document

05/10/235 October 2023 Registration of charge 129036830002, created on 2023-09-29

View Document

26/04/2326 April 2023 Appointment of Mr James Donald Smith as a director on 2023-04-17

View Document

03/03/233 March 2023 Certificate of change of name

View Document

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

View Document

30/11/2230 November 2022 Cessation of Morgan Stanley Client Securities Nominees Limited as a person with significant control on 2022-10-19

View Document

04/11/224 November 2022 Register inspection address has been changed from Aspect House Spencer Road Lancing BN99 6DA England to Highdown House Yeoman Way Worthing BN99 3HH

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-23 with updates

View Document

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

View Document

13/05/2213 May 2022 Previous accounting period extended from 2021-09-30 to 2022-02-28

View Document

12/05/2212 May 2022 Current accounting period extended from 2022-02-28 to 2022-09-30

View Document

10/01/2210 January 2022 Current accounting period shortened from 2022-09-30 to 2022-02-28

View Document

10/01/2210 January 2022 Statement of capital following an allotment of shares on 2021-12-22

View Document

21/12/2121 December 2021 Memorandum and Articles of Association

View Document

21/12/2121 December 2021 Resolutions

View Document

21/12/2121 December 2021 Resolutions

View Document

21/12/2121 December 2021 Resolutions

View Document

21/12/2121 December 2021 Resolutions

View Document

09/12/219 December 2021 Second filing of a statement of capital following an allotment of shares on 2021-06-22

View Document

08/12/218 December 2021 Second filing of a statement of capital following an allotment of shares on 2021-05-19

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-09-23 with updates

View Document

24/09/2124 September 2021 Register(s) moved to registered inspection location Aspect House Spencer Road Lancing BN99 6DA

View Document

23/09/2123 September 2021 Register inspection address has been changed to Aspect House Spencer Road Lancing BN99 6DA

View Document

29/06/2129 June 2021 Statement of capital following an allotment of shares on 2021-06-23

View Document

27/05/2127 May 2021 Statement of capital following an allotment of shares on 2021-05-19

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