- Company Overview for TALKTALK COMMUNICATIONS LIMITED (03849133)
- Filing history for TALKTALK COMMUNICATIONS LIMITED (03849133)
- People for TALKTALK COMMUNICATIONS LIMITED (03849133)
- Charges for TALKTALK COMMUNICATIONS LIMITED (03849133)
- Registers for TALKTALK COMMUNICATIONS LIMITED (03849133)
- More for TALKTALK COMMUNICATIONS LIMITED (03849133)
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) |
---|---|---|---|
05 Dec 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/22 | |
05 Dec 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/22 | |
05 Dec 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/22 | |
28 Sep 2022 | CS01 | Confirmation statement made on 28 September 2022 with no updates | |
14 Sep 2022 | AP01 | Appointment of Mr Jonathan Giles Thackray as a director on 1 September 2022 | |
01 Dec 2021 | AA | Full accounts made up to 28 February 2021 | |
09 Oct 2021 | CS01 | Confirmation statement made on 28 September 2021 with no updates | |
12 Jul 2021 | MR01 | Registration of charge 038491330001, created on 7 July 2021 | |
12 Mar 2021 | AP01 | Appointment of Mr Phil John Eayres as a director on 12 March 2021 | |
12 Mar 2021 | TM01 | Termination of appointment of Kate Ferry as a director on 12 March 2021 | |
11 Jan 2021 | AA01 | Current accounting period shortened from 31 March 2021 to 28 February 2021 | |
04 Jan 2021 | AA | Full accounts made up to 31 March 2020 | |
06 Oct 2020 | CS01 | Confirmation statement made on 28 September 2020 with no updates | |
17 Apr 2020 | AD03 | Register(s) moved to registered inspection location 11 Evesham Street London W11 4AR | |
02 Apr 2020 | PSC05 | Change of details for Talktalk Group Limited as a person with significant control on 1 April 2020 | |
01 Apr 2020 | AD02 | Register inspection address has been changed to 11 Evesham Street London W11 4AR | |
01 Apr 2020 | AD01 | Registered office address changed from 11 Evesham Street London W11 4AR England to Soapworks Ordsall Lane Salford M5 3TT on 1 April 2020 | |
11 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
30 Sep 2019 | CS01 | Confirmation statement made on 28 September 2019 with updates | |
12 Sep 2019 | TM01 | Termination of appointment of Gary Steen as a director on 10 September 2019 | |
08 Jan 2019 | AA | Full accounts made up to 31 March 2018 | |
08 Oct 2018 | CS01 | Confirmation statement made on 28 September 2018 with updates | |
30 Jun 2018 | TM01 | Termination of appointment of Charles Bligh as a director on 30 June 2018 | |
05 Jan 2018 | AA | Full accounts made up to 31 March 2017 | |
10 Oct 2017 | AP01 | Appointment of Mrs Kate Ferry as a director on 9 October 2017 |