TALKTALK MIDCO LIMITED

Company Documents

DateDescription
27/12/2427 December 2024 Termination of appointment of Tim Morris as a secretary on 2024-12-19

View Document

20/12/2420 December 2024 Registration of charge 129850260003, 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

06/12/246 December 2024

View Document

06/12/246 December 2024

View Document

06/12/246 December 2024

View Document

06/12/246 December 2024 Accounts for a dormant company made up to 2024-02-29

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-28 with no updates

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

08/02/248 February 2024 Appointment of Sir Charles William Dunstone as a director on 2024-02-06

View Document

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

View Document

01/12/231 December 2023

View Document

01/12/231 December 2023

View Document

01/12/231 December 2023

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-28 with updates

View Document

05/10/235 October 2023 Registration of charge 129850260002, 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

07/03/237 March 2023 Change of details for Tosca Iom Limited as a person with significant control on 2023-03-03

View Document

24/02/2324 February 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

04/11/224 November 2022 Confirmation statement made on 2022-10-28 with no 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 2021-10-31 to 2022-02-28

View Document

12/05/2212 May 2022 Current accounting period extended from 2022-02-28 to 2022-10-31

View Document

10/01/2210 January 2022 Current accounting period shortened from 2022-10-31 to 2022-02-28

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-28 with updates

View Document

04/05/214 May 2021 SECRETARY APPOINTED MR TIM MORRIS

View Document

30/04/2130 April 2021 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MORRIS

View Document

23/04/2123 April 2021 24/03/21 STATEMENT OF CAPITAL GBP 10000

View Document

25/03/2125 March 2021 DIRECTOR APPOINTED MS TRISTIA ADELE HARRISON

View Document

24/03/2124 March 2021 DIRECTOR APPOINTED MR PHIL JOHN EAYRES

View Document

24/03/2124 March 2021 REGISTERED OFFICE CHANGED ON 24/03/2021 FROM LEVEL 13 BROADGATE TOWER 20 PRIMROSE STREET LONDON EC2A 2EW UNITED KINGDOM

View Document

24/03/2124 March 2021 CESSATION OF PENTA CAPITAL LLP AS A PSC

View Document

24/03/2124 March 2021 CESSATION OF MARTIN BRIAN HUGHES AS A PSC

View Document

24/03/2124 March 2021 DIRECTOR APPOINTED MR TIMOTHY SIMON MORRIS

View Document

23/12/2023 December 2020 SUB-DIVISION 12/12/20

View Document

18/12/2018 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 129850260001

View Document

10/12/2010 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PENTA CAPITAL LLP

View Document

10/12/2010 December 2020 CESSATION OF TOSCAFUND ASSET MANAGEMENT LLP AS A PSC

View Document

16/11/2016 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOSCAFUND ASSET MANAGEMENT LLP

View Document

16/11/2016 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN BRIAN HUGHES

View Document

16/11/2016 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOSCA IOM LIMITED

View Document

16/11/2016 November 2020 CESSATION OF DM COMPANY SERVICES (LONDON) LIMITED AS A PSC

View Document

12/11/2012 November 2020 DIRECTOR APPOINTED MR WILLIAM TORQUIL MACNAUGHTON

View Document

12/11/2012 November 2020 APPOINTMENT TERMINATED, DIRECTOR COLIN MACNEILL

View Document

12/11/2012 November 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL BARRON

View Document

12/11/2012 November 2020 DIRECTOR APPOINTED MR COLIN JAMES MACNEILL

View Document

12/11/2012 November 2020 DIRECTOR APPOINTED MR STEVEN SCOTT

View Document

11/11/2011 November 2020 COMPANY NAME CHANGED DMWSL 944 LIMITED CERTIFICATE ISSUED ON 11/11/20

View Document

29/10/2029 October 2020 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