TALKTALK TELECOM LIMITED

Company Documents

DateDescription
30/01/2530 January 2025 Second filing of Confirmation Statement dated 2025-01-10

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-10 with no updates

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 Registration of charge 046330150006, created on 2024-12-19

View Document

19/12/2419 December 2024 Notification of Talktalk Telecom Group Limited as a person with significant control on 2024-12-19

View Document

19/12/2419 December 2024 Statement of capital following an allotment of shares on 2024-12-19

View Document

19/12/2419 December 2024 Statement of capital following an allotment of shares on 2024-12-19

View Document

19/12/2419 December 2024 Cessation of Talktalk Telecom Holdings Limited as a person with significant control on 2024-12-19

View Document

18/12/2418 December 2024 Statement of capital following an allotment of shares on 2024-12-17

View Document

18/12/2418 December 2024 Notification of Talktalk Telecom Holdings Limited as a person with significant control on 2024-12-18

View Document

18/12/2418 December 2024 Cessation of Talktalk Group Limited as a person with significant control on 2024-12-18

View Document

18/12/2418 December 2024 Statement of capital following an allotment of shares on 2024-12-17

View Document

06/12/246 December 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

06/12/246 December 2024

View Document

06/12/246 December 2024

View Document

06/12/246 December 2024

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

16/01/2416 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

30/11/2330 November 2023

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

10/11/2310 November 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 046330150004, 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

16/01/2316 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

01/12/221 December 2022

View Document

01/12/221 December 2022

View Document

01/12/221 December 2022 Audit exemption subsidiary accounts made up to 2022-02-28

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

12/01/2212 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

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

View Document

12/07/2112 July 2021 Registration of charge 046330150003, 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

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

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

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

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

View Document

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

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MORRIS

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

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

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

View Document

10/05/1710 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS TRISTIA ADELE CLARKE / 10/05/2017

View Document

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

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

12/12/1612 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

09/09/169 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 046330150002

View Document

07/09/167 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 046330150001

View Document

29/01/1629 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

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

View Document

02/04/152 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN WILLIAM TORRENS / 03/02/2015

View Document

02/04/152 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN WILLIAM TORRENS / 03/02/2015

View Document

05/02/155 February 2015 DIRECTOR APPOINTED MR IAIN WILLIAM TORRENS

View Document

02/02/152 February 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

16/01/1516 January 2015

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED MR TIMOTHY SIMON MORRIS

View Document

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

View Document

29/08/1429 August 2014 DIRECTOR APPOINTED MR. CHARLES BLIGH

View Document

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

View Document

23/01/1423 January 2014 Annual return made up to 10 January 2014 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

06/08/136 August 2013 APPOINTMENT TERMINATED, DIRECTOR AMY STIRLING

View Document

06/08/136 August 2013 DIRECTOR APPOINTED MR STEPHEN MAKIN

View Document

05/02/135 February 2013 Annual return made up to 10 January 2013 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 / MR TIMOTHY SIMON MORRIS / 19/07/2012

View Document

07/02/127 February 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

06/02/126 February 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT CLARKSON

View Document

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

View Document

08/11/118 November 2011 Annual return made up to 11 January 2010 with full list of shareholders

View Document

24/10/1124 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY SIMON MORRIS / 20/10/2011

View Document

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

View Document

07/02/117 February 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

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

View Document

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

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED TRISTIA CLARKE

View Document

24/09/1024 September 2010 DIRECTOR APPOINTED MR ROBERT PATRICK KELVIN CLARKSON

View Document

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

View Document

21/09/1021 September 2010 DIRECTOR APPOINTED MR DAVID GOLDIE

View Document

02/07/102 July 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES THOMAS

View Document

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

View Document

09/02/109 February 2010 Annual return made up to 10 January 2010 with full list of shareholders

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 ROGER TAYLOR

View Document

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

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, SECRETARY SHAMIM KAZENEH

View Document

20/11/0920 November 2009 SECRETARY APPOINTED MR SCOTT MARSHALL

View Document

24/08/0924 August 2009 REGISTERED OFFICE CHANGED ON 24/08/2009 FROM 1 PORTAL WAY LONDON W3 6RS

View Document

04/03/094 March 2009 DIRECTOR APPOINTED TIMOTHY SIMON MORRIS

View Document

23/02/0923 February 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

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

View Document

16/12/0816 December 2008 SECRETARY APPOINTED SHAMIM KAZENEH

View Document

01/02/081 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/01/0822 January 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 FULL ACCOUNTS MADE UP TO 01/04/06

View Document

23/01/0723 January 2007 SECRETARY RESIGNED

View Document

19/04/0619 April 2006 NEW DIRECTOR APPOINTED

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 02/04/05

View Document

02/02/062 February 2006 DIRECTOR RESIGNED

View Document

02/02/062 February 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 NEW DIRECTOR APPOINTED

View Document

10/02/0510 February 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 FULL ACCOUNTS MADE UP TO 27/03/04

View Document

06/07/046 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

16/06/0416 June 2004 REGISTERED OFFICE CHANGED ON 16/06/04 FROM: NORTH ACTON BUSINESS PARK WALES FARM ROAD ACTON LONDON W3 6RS

View Document

11/02/0411 February 2004 NEW DIRECTOR APPOINTED

View Document

11/02/0411 February 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 NEW SECRETARY APPOINTED

View Document

11/02/0411 February 2004 NEW DIRECTOR APPOINTED

View Document

11/02/0411 February 2004 NEW DIRECTOR APPOINTED

View Document

11/02/0411 February 2004 DIRECTOR RESIGNED

View Document

10/11/0310 November 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

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

View Document

31/01/0331 January 2003 COMPANY NAME CHANGED CPWCO 2 LIMITED CERTIFICATE ISSUED ON 31/01/03

View Document

10/01/0310 January 2003 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