TALKTALK TELECOM GROUP LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-26 with updates

View Document

03/01/253 January 2025 Appointment of Mr Paul O'donnell as a director on 2024-12-30

View Document

23/12/2423 December 2024 Appointment of James Donald Smith as a secretary on 2024-12-19

View Document

20/12/2420 December 2024 Cessation of Talktalk Finco Limited as a person with significant control on 2024-12-19

View Document

20/12/2420 December 2024 Termination of appointment of Timothy Simon Morris as a secretary on 2024-12-19

View Document

20/12/2420 December 2024 Registration of charge 071058910004, created on 2024-12-19

View Document

20/12/2420 December 2024 Notification of Talktalk Finco 2 Limited as a person with significant control on 2024-12-19

View Document

20/12/2420 December 2024 Appointment of Mr Steven Scott as a director on 2024-12-19

View Document

21/10/2421 October 2024 Group of companies' accounts made up to 2024-02-29

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

27/03/2427 March 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

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

View Document

06/12/236 December 2023 Group of companies' accounts made up to 2023-02-28

View Document

11/08/2311 August 2023 Registration of charge 071058910002, 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

28/03/2328 March 2023 Confirmation statement made on 2023-03-26 with updates

View Document

03/03/233 March 2023 Change of details for Tosca Iom Finco Limited as a person with significant control on 2023-02-24

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 Full accounts made up to 2022-02-28

View Document

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

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-26 with updates

View Document

16/07/2116 July 2021 Registration of charge 071058910001, created on 2021-07-07

View Document

12/08/2012 August 2020 ARTICLES OF ASSOCIATION

View Document

11/08/2011 August 2020 21/07/2020

View Document

11/08/2011 August 2020 ADOPT ARTICLES 21/07/2020

View Document

04/08/204 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Document

01/04/201 April 2020 DIRECTOR APPOINTED MR PAUL JOSEPH REYNOLDS

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

15/10/1915 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

06/08/196 August 2019 COMPANY BUSINESS 17/07/2019

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, DIRECTOR CATHERINE KEERS

View Document

18/07/1918 July 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES ALLWOOD

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

04/12/184 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / SIR HOWARD STRINGER / 04/12/2018

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MR PHIL VICTOR JORDAN

View Document

27/07/1827 July 2018 RE-COMPANY BUSINESS 18/07/2018

View Document

24/07/1824 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Document

24/05/1824 May 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES POWELL

View Document

09/05/189 May 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/02/1827 February 2018 12/02/18 STATEMENT OF CAPITAL GBP 1146269.67

View Document

01/02/181 February 2018 SECOND FILED SH01 - 20/11/13 STATEMENT OF CAPITAL GBP 954966.86

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

15/11/1715 November 2017 DIRECTOR APPOINTED MR NIGEL JEREMY LANGSTAFF

View Document

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

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, DIRECTOR IAIN TORRENS

View Document

03/08/173 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

01/08/171 August 2017 APPROVED 19/07/2016

View Document

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

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

04/10/164 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

01/08/161 August 2016 DIRECTOR APPOINTED MS CATHERINE JANE KEERS

View Document

29/07/1629 July 2016 COMPANY BUSINESS 20/07/2016

View Document

21/07/1621 July 2016 APPOINTMENT TERMINATED, DIRECTOR BRENT HOBERMAN

View Document

20/04/1620 April 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/02/1612 February 2016 15/12/15 NO MEMBER LIST

View Document

10/12/1510 December 2015 DIRECTOR APPOINTED MR ROGER WILLIAM TAYLOR

View Document

14/10/1514 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

27/08/1527 August 2015 SECOND FILING WITH MUD 15/12/14 FOR FORM AR01

View Document

12/03/1512 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN WILLIAM TORRENS / 03/02/2015

View Document

12/03/1512 March 2015 DIRECTOR APPOINTED MR IAIN WILLIAM TORRENS

View Document

22/01/1522 January 2015 15/12/14 NO MEMBER LIST

View Document

08/12/148 December 2014 19/11/14 STATEMENT OF CAPITAL GBP 955615.46

View Document

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

View Document

18/09/1418 September 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/09/1418 September 2014 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

11/09/1411 September 2014 15/12/12 NO MEMBER LIST AMEND

View Document

11/09/1411 September 2014 SECOND FILING WITH MUD 15/12/13 FOR FORM AR01

View Document

29/07/1429 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

23/07/1423 July 2014 APPOINTMENT TERMINATED, DIRECTOR JOANNA SHIELDS

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED TRISTINA ADELE HARRISON

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED CHARLES EDWARD BLIGH

View Document

07/01/147 January 2014 15/12/13 NO MEMBER LIST

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WILLIAM DUNSTONE / 01/01/2014

View Document

03/01/143 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GILDERSLEEVE / 01/01/2014

View Document

03/01/143 January 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 809-REG INT IN SHARES DISC TO PUB CO

View Document

03/01/143 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENT SHAWZIN HOBERMAN / 01/01/2014

View Document

03/01/143 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JOHN ALLWOOD / 01/01/2014

View Document

03/01/143 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNA SHIELDS / 01/01/2014

View Document

03/01/143 January 2014 APPOINTMENT TERMINATED, DIRECTOR AMY STIRLING

View Document

06/12/136 December 2013 20/11/13 STATEMENT OF CAPITAL GBP 954966.86

View Document

24/10/1324 October 2013 RECEIVE ACCOUNTS/APPROVE REPORT/RE-ELECT DIRECTORS & AUDITOR/APPROVE & ADOPT SHARE INCENTIVE PLAN/14 DAYS NOTICE GENERAL MEETING OTHER THAN AGM 24/07/2013

View Document

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

View Document

21/08/1321 August 2013 DIRECTOR APPOINTED MS JOANNA SHIELDS

View Document

24/07/1324 July 2013 DIRECTOR APPOINTED MR STEPHEN MAKIN

View Document

22/07/1322 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

27/02/1327 February 2013 SECOND FILING FOR FORM SH01

View Document

27/02/1327 February 2013 SECOND FILING FOR FORM SH01

View Document

17/01/1317 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

14/11/1214 November 2012 21/09/12 STATEMENT OF CAPITAL GBP 931244.07

View Document

06/11/126 November 2012 27/09/12 STATEMENT OF CAPITAL GBP 181397.89

View Document

18/10/1218 October 2012 DIRECTOR APPOINTED SIR HOWARD STRINGER

View Document

09/10/129 October 2012 DIRECTOR APPOINTED JAMES POWELL

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER TAYLOR

View Document

22/06/1222 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

13/04/1213 April 2012 15/12/11 FULL LIST AMEND

View Document

22/02/1222 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRENT SHAWZIN HOBERMAN / 07/02/2012

View Document

19/01/1219 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

08/01/128 January 2012 SAIL ADDRESS CHANGED FROM: EQUINITI LIMITED HOLM OAK BUSINESS PARK, MARTLETS WAY GORING-BY-SEA WORTHING WEST SUSSEX BN12 4QY

View Document

09/08/119 August 2011 COMPANY BUSINESS 28/07/2011

View Document

29/06/1129 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

28/02/1128 February 2011 DIRECTOR APPOINTED MR IAN CHRISTOPHER WEST

View Document

21/02/1121 February 2011 16/12/10 CHANGES

View Document

27/01/1127 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

26/01/1126 January 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 809-REG INT IN SHARES DISC TO PUB CO

View Document

19/01/1119 January 2011 13/12/10 STATEMENT OF CAPITAL GBP 914108.25

View Document

07/12/107 December 2010 INTIAL ACCOUNTS MADE UP TO 15/12/09

View Document

23/11/1023 November 2010 APPOINTMENT TERMINATED, DIRECTOR JESSICA BURLEY

View Document

11/08/1011 August 2010 DIRECTOR APPOINTED MS DIANA MARY HARDING

View Document

28/06/1028 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 809-REG INT IN SHARES DISC TO PUB CO

View Document

28/06/1028 June 2010 SAIL ADDRESS CHANGED FROM: EQUINITI LIMITED HOLM OAK BUSINESS PARK MARTLETS WAY WORTHING WEST SUSSEX BN12 4QY

View Document

28/06/1028 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 809-REG INT IN SHARES DISC TO PUB CO

View Document

28/06/1028 June 2010 SAIL ADDRESS CREATED

View Document

09/04/109 April 2010 ARTICLES OF ASSOCIATION

View Document

30/03/1030 March 2010 ADOPT ARTICLES 24/03/2010

View Document

29/03/1029 March 2010 29/03/10 STATEMENT OF CAPITAL GBP 964108.25

View Document

29/03/1029 March 2010 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

29/03/1029 March 2010 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

29/03/1029 March 2010 26/03/10 STATEMENT OF CAPITAL GBP 964108.251

View Document

29/03/1029 March 2010 ARTICLES OF ASSOCIATION

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMY STIRLING / 26/03/2010

View Document

26/03/1026 March 2010

View Document

11/03/1011 March 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/03/105 March 2010

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED BRENT HOBERMAN

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MORRIS

View Document

09/02/109 February 2010 PURSUANT TO PART 26 OF THE COMPANIES ACT 28/01/2010

View Document

09/02/109 February 2010 SECRETARY APPOINTED TIMOTHY SIMON MORRIS

View Document

09/02/109 February 2010 DIRECTOR APPOINTED CHARLES WILLIAM DUNSTONE

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MORRIS

View Document

08/02/108 February 2010 SECRETARY APPOINTED MR TIMOTHY SIMON MORRIS

View Document

03/02/103 February 2010 DIRECTOR APPOINTED ROGER WILLIAM TAYLOR

View Document

03/02/103 February 2010 DIRECTOR APPOINTED DAVID GOLDIE

View Document

03/02/103 February 2010 DIRECTOR APPOINTED JESSICA JANE BURLEY

View Document

03/02/103 February 2010 DIRECTOR APPOINTED AMY STIRLING

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL KING

View Document

03/02/103 February 2010 DIRECTOR APPOINTED JOHN GILDERSLEEVE

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, SECRETARY SHAMIM KAZENEH

View Document

03/02/103 February 2010 DIRECTOR APPOINTED CHARLES JOHN ALLWOOD

View Document

20/01/1020 January 2010 COMPANY NAME CHANGED NEW TALKTALK PLC CERTIFICATE ISSUED ON 20/01/10

View Document

20/01/1020 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/01/1018 January 2010 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

23/12/0923 December 2009 COMMENCE BUSINESS AND BORROW

View Document

23/12/0923 December 2009 APPLICATION COMMENCE BUSINESS

View Document

15/12/0915 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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