TALKTALK GROUP LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Register(s) moved to registered office address Soapworks Ordsall Lane Salford M5 3TT

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-13 with updates

View Document (might not be available)

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

View Document (might not be available)

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

View Document (might not be available)

20/12/2420 December 2024 Registration of charge 065341120004, created on 2024-12-19

View Document (might not be available)

18/12/2418 December 2024

View Document (might not be available)

18/12/2418 December 2024 Resolutions

View Document (might not be available)

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

View Document (might not be available)

18/12/2418 December 2024 Statement of capital on 2024-12-18

View Document (might not be available)

18/12/2418 December 2024

View Document (might not be available)

06/12/246 December 2024

View Document (might not be available)

06/12/246 December 2024

View Document (might not be available)

06/12/246 December 2024

View Document (might not be available)

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

View Document (might not be available)

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

View Document (might not be available)

20/03/2420 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document (might not be available)

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

View Document (might not be available)

01/12/231 December 2023

View Document (might not be available)

01/12/231 December 2023

View Document (might not be available)

01/12/231 December 2023

View Document (might not be available)

01/12/231 December 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document (might not be available)

22/08/2322 August 2023 Resolutions

View Document (might not be available)

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

View Document (might not be available)

22/08/2322 August 2023 Resolutions

View Document (might not be available)

22/08/2322 August 2023 Resolutions

View Document (might not be available)

11/08/2311 August 2023 Registration of charge 065341120002, created on 2023-08-09

View Document (might not be available)

25/04/2325 April 2023 Appointment of Mr James Donald Smith as a director on 2023-04-17

View Document (might not be available)

14/03/2314 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document (might not be available)

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

View Document (might not be available)

04/01/234 January 2023 Audit exemption subsidiary accounts made up to 2022-02-28

View Document (might not be available)

04/01/234 January 2023

View Document (might not be available)

04/01/234 January 2023

View Document (might not be available)

04/01/234 January 2023

View Document (might not be available)

02/12/222 December 2022

View Document (might not be available)

02/12/222 December 2022

View Document (might not be available)

02/12/222 December 2022

View Document (might not be available)

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

View Document (might not be available)

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

View Document (might not be available)

12/07/2112 July 2021 Registration of charge 065341120001, 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 CHANGE OF PARTICULARS FOR A PSC

View Document (might not be available)

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

View Document (might not be available)

01/04/201 April 2020 SAIL ADDRESS CREATED

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

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

View Document (might not be available)

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document (might not be available)

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

View Document (might not be available)

19/09/1819 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS TRISTIA ADELE HARRISON / 19/09/2018

View Document (might not be available)

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document (might not be available)

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

View Document (might not be available)

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

View Document (might not be available)

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

View Document (might not be available)

11/09/1711 September 2017 DIRECTOR APPOINTED TRISTIA HARRISON

View Document (might not be available)

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

View Document (might not be available)

30/08/1730 August 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 13/03/2017

View Document (might not be available)

22/08/1722 August 2017 ADOPT ARTICLES 20/07/2017

View Document (might not be available)

16/08/1716 August 2017 20/07/17 STATEMENT OF CAPITAL GBP 214171986.45

View Document (might not be available)

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document (might not be available)

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

View Document (might not be available)

23/06/1623 June 2016 02/06/16 STATEMENT OF CAPITAL GBP 214171966.850000

View Document (might not be available)

14/06/1614 June 2016 ADOPT ARTICLES 23/05/2016

View Document (might not be available)

11/04/1611 April 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document (might not be available)

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / SIR CHARLES WILLIAM DUNSTONE / 06/04/2016

View Document (might not be available)

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

View Document (might not be available)

26/05/1526 May 2015 ADOPT ARTICLES 27/03/2015

View Document (might not be available)

21/05/1521 May 2015 07/05/15 STATEMENT OF CAPITAL GBP 214171966.850000

View Document (might not be available)

15/04/1515 April 2015 ADOPT ARTICLES 18/03/2015

View Document (might not be available)

16/03/1516 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document (might not be available)

12/03/1512 March 2015 26/02/15 STATEMENT OF CAPITAL GBP 214171966.25

View Document (might not be available)

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

View Document (might not be available)

19/01/1519 January 2015 26/11/14 STATEMENT OF CAPITAL GBP 214171955.65

View Document (might not be available)

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

View Document (might not be available)

08/12/148 December 2014 26/11/14 STATEMENT OF CAPITAL GBP 214171955.650000

View Document (might not be available)

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

View Document (might not be available)

30/08/1430 August 2014 WRITTEN CONSENT UNDER SECTION 630 OF THE CCOMPANIES ACT 2006 03/06/2014

View Document (might not be available)

30/08/1430 August 2014 03/06/14 STATEMENT OF CAPITAL GBP 214171955.65

View Document (might not be available)

30/08/1430 August 2014 ADOPT ARTICLES 03/06/2014

View Document (might not be available)

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

View Document

10/04/1410 April 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document (might not be available)

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

View Document (might not be available)

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

View Document (might not be available)

13/08/1313 August 2013 APPOINTMENT TERMINATED, DIRECTOR AMY STIRLING

View Document (might not be available)

13/08/1313 August 2013 DIRECTOR APPOINTED MR STEPHEN MAKIN

View Document (might not be available)

18/07/1318 July 2013 SUB-DIVISION 17/09/12

View Document (might not be available)

18/07/1318 July 2013 SUB DIVISION 17/09/2012

View Document (might not be available)

09/04/139 April 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document (might not be available)

17/09/1217 September 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER TAYLOR

View Document (might not be available)

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

View Document (might not be available)

01/08/121 August 2012 SECOND FILING FOR FORM TM01

View Document (might not be available)

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

View Document (might not be available)

23/07/1223 July 2012 APPOINTMENT TERMINATED, DIRECTOR MATHEW KIRK

View Document (might not be available)

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

View Document (might not be available)

26/04/1226 April 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document (might not be available)

10/04/1210 April 2012 ALTER ARTICLES 01/03/2012

View Document (might not be available)

21/12/1121 December 2011 19/05/11 STATEMENT OF CAPITAL GBP 214171946.65

View Document (might not be available)

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

View Document (might not be available)

26/10/1126 October 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document (might not be available)

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

View Document (might not be available)

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

View Document (might not be available)

12/04/1112 April 2011 DIRECTOR APPOINTED MR MATHEW OWEN KIRK

View Document (might not be available)

08/04/118 April 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document (might not be available)

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

View Document (might not be available)

17/08/1017 August 2010 ALTER ARTICLES 10/08/2010

View Document (might not be available)

06/08/106 August 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document (might not be available)

05/08/105 August 2010 03/06/10 STATEMENT OF CAPITAL GBP 214171945.90

View Document (might not be available)

05/08/105 August 2010 15/03/10 STATEMENT OF CAPITAL GBP 214171945.60

View Document (might not be available)

05/08/105 August 2010 16/09/09 STATEMENT OF CAPITAL GBP 214171982.30

View Document (might not be available)

08/07/108 July 2010 03/06/10 STATEMENT OF CAPITAL GBP 214171945.90

View Document (might not be available)

08/07/108 July 2010 15/03/10 STATEMENT OF CAPITAL GBP 214171945.60

View Document (might not be available)

20/04/1020 April 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document (might not be available)

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMY STIRLING / 08/01/2010

View Document (might not be available)

12/04/1012 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES 25/03/2010

View Document (might not be available)

23/03/1023 March 2010 SECRETARY APPOINTED SCOTT MARSHALL

View Document (might not be available)

23/03/1023 March 2010 APPOINTMENT TERMINATED, SECRETARY SHAMIM KAZENEH

View Document (might not be available)

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

View Document (might not be available)

08/01/108 January 2010 16/09/09 STATEMENT OF CAPITAL GBP 2.02

View Document (might not be available)

08/01/108 January 2010 NC INC ALREADY ADJUSTED 03/08/2009

View Document (might not be available)

04/09/094 September 2009 NC INC ALREADY ADJUSTED 14/08/09

View Document (might not be available)

04/09/094 September 2009 GBP NC 1000/214288001 14/08/2009

View Document (might not be available)

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

View Document (might not be available)

26/05/0926 May 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document (might not be available)

11/05/0911 May 2009 DIRECTOR APPOINTED AMY STIRLING

View Document (might not be available)

08/05/098 May 2009 DIRECTOR APPOINTED CHARLES WILLIAM DUNSTONE

View Document (might not be available)

13/04/0913 April 2009 DIRECTOR APPOINTED ROGER WILLIAM TAYLOR

View Document (might not be available)

13/04/0913 April 2009 SECRETARY APPOINTED TIMOTHY SIMON MORRIS

View Document (might not be available)

11/09/0811 September 2008 DIRECTOR APPOINTED DAVID CARRUTH GOLDIE

View Document (might not be available)

10/09/0810 September 2008 COMPANY NAME CHANGED CPW TELECOMS HOLDINGS LIMITED CERTIFICATE ISSUED ON 11/09/08

View Document (might not be available)

09/04/089 April 2008 COMPANY NAME CHANGED CPWCO 12 LIMITED CERTIFICATE ISSUED ON 09/04/08

View Document (might not be available)

13/03/0813 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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