Advanced company searchLink opens in new window

TALKTALK COMMUNICATIONS LIMITED

Company number 03849133

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Dec 2024 AA Audit exemption subsidiary accounts made up to 29 February 2024
27 Dec 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 29/02/24
27 Dec 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 29/02/24
26 Dec 2024 TM02 Termination of appointment of Timothy Simon Morris as a secretary on 19 December 2024
20 Dec 2024 SH01 Statement of capital following an allotment of shares on 19 December 2024
  • GBP 100,001,000.01
20 Dec 2024 MR01 Registration of charge 038491330004, created on 19 December 2024
06 Dec 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 29/02/24
06 Dec 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 29/02/24
06 Dec 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 29/02/24
02 Oct 2024 CS01 Confirmation statement made on 28 September 2024 with no updates
05 Sep 2024 AP01 Appointment of Mr Charles William Dunstone as a director on 1 September 2024
04 Sep 2024 MR01 Registration of charge 038491330003, created on 1 September 2024
02 Sep 2024 TM01 Termination of appointment of Tristia Adele Harrison as a director on 31 August 2024
01 Mar 2024 TM01 Termination of appointment of Phil John Eayres as a director on 29 February 2024
30 Nov 2023 AA Audit exemption subsidiary accounts made up to 28 February 2023
30 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/23
30 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/23
30 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/23
28 Sep 2023 CS01 Confirmation statement made on 28 September 2023 with no updates
22 Aug 2023 MA Memorandum and Articles of Association
22 Aug 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 04/08/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Aug 2023 MR01 Registration of charge 038491330002, created on 9 August 2023
25 Apr 2023 AP01 Appointment of Mr James Donald Smith as a director on 17 April 2023
21 Feb 2023 TM01 Termination of appointment of Jonathan Giles Thackray as a director on 13 February 2023
05 Dec 2022 AA Audit exemption subsidiary accounts made up to 28 February 2022