TALKTALK HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Group of companies' accounts made up to 2025-02-28 |
04/04/254 April 2025 | Purchase of own shares. Shares purchased into treasury: |
02/01/252 January 2025 | Memorandum and Articles of Association |
02/01/252 January 2025 | Resolutions |
28/12/2428 December 2024 | Particulars of variation of rights attached to shares |
28/12/2428 December 2024 | Change of share class name or designation |
27/12/2427 December 2024 | Second filing of a statement of capital following an allotment of shares on 2024-12-19 |
24/12/2424 December 2024 | Statement of capital following an allotment of shares on 2024-12-19 |
23/12/2423 December 2024 | |
23/12/2423 December 2024 | Termination of appointment of Timothy Simon Morris as a secretary on 2024-12-19 |
23/12/2423 December 2024 | Termination of appointment of Roger William Taylor as a director on 2024-12-19 |
23/12/2423 December 2024 | |
23/12/2423 December 2024 | Appointment of Mr Michael Robert Batty as a director on 2024-12-19 |
23/12/2423 December 2024 | Resolutions |
23/12/2423 December 2024 | Statement of capital on 2024-12-23 |
20/12/2420 December 2024 | Registration of charge 129036830003, created on 2024-12-19 |
09/12/249 December 2024 | Termination of appointment of William Torquil Macnaughton as a director on 2024-10-21 |
25/10/2425 October 2024 | Group of companies' accounts made up to 2024-02-29 |
18/10/2418 October 2024 | Confirmation statement made on 2024-09-23 with updates |
09/10/249 October 2024 | Auditor's resignation |
02/09/242 September 2024 | Termination of appointment of Tristia Adele Harrison as a director on 2024-08-31 |
02/09/242 September 2024 | Termination of appointment of Paul Joseph Reynolds as a director on 2024-08-31 |
04/06/244 June 2024 | Second filing of Confirmation Statement dated 2022-09-23 |
04/06/244 June 2024 | Second filing of Confirmation Statement dated 2023-09-23 |
20/05/2420 May 2024 | Statement of capital following an allotment of shares on 2022-05-31 |
01/03/241 March 2024 | Termination of appointment of Phil John Eayres as a director on 2024-02-29 |
14/12/2314 December 2023 | Termination of appointment of John Gildersleeve as a director on 2023-10-31 |
05/12/235 December 2023 | Group of companies' accounts made up to 2023-02-28 |
10/10/2310 October 2023 | Confirmation statement made on 2023-09-23 with updates |
05/10/235 October 2023 | Registration of charge 129036830002, created on 2023-09-29 |
26/04/2326 April 2023 | Appointment of Mr James Donald Smith as a director on 2023-04-17 |
03/03/233 March 2023 | Certificate of change of name |
21/02/2321 February 2023 | Termination of appointment of Jonathan Giles Thackray as a director on 2023-02-13 |
30/11/2230 November 2022 | Cessation of Morgan Stanley Client Securities Nominees Limited as a person with significant control on 2022-10-19 |
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 |
12/10/2212 October 2022 | Confirmation statement made on 2022-09-23 with updates |
14/09/2214 September 2022 | Appointment of Mr Jonathan Giles Thackray as a director on 2022-09-01 |
13/05/2213 May 2022 | Previous accounting period extended from 2021-09-30 to 2022-02-28 |
12/05/2212 May 2022 | Current accounting period extended from 2022-02-28 to 2022-09-30 |
10/01/2210 January 2022 | Current accounting period shortened from 2022-09-30 to 2022-02-28 |
10/01/2210 January 2022 | Statement of capital following an allotment of shares on 2021-12-22 |
21/12/2121 December 2021 | Memorandum and Articles of Association |
21/12/2121 December 2021 | Resolutions |
21/12/2121 December 2021 | Resolutions |
21/12/2121 December 2021 | Resolutions |
21/12/2121 December 2021 | Resolutions |
09/12/219 December 2021 | Second filing of a statement of capital following an allotment of shares on 2021-06-22 |
08/12/218 December 2021 | Second filing of a statement of capital following an allotment of shares on 2021-05-19 |
21/10/2121 October 2021 | Confirmation statement made on 2021-09-23 with updates |
24/09/2124 September 2021 | Register(s) moved to registered inspection location Aspect House Spencer Road Lancing BN99 6DA |
23/09/2123 September 2021 | Register inspection address has been changed to Aspect House Spencer Road Lancing BN99 6DA |
29/06/2129 June 2021 | Statement of capital following an allotment of shares on 2021-06-23 |
27/05/2127 May 2021 | Statement of capital following an allotment of shares on 2021-05-19 |
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