- 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) |
---|---|---|---|
04 Oct 2017 | CS01 | Confirmation statement made on 28 September 2017 with no updates | |
11 Sep 2017 | TM01 | Termination of appointment of Iain William Torrens as a director on 31 August 2017 | |
10 May 2017 | TM01 | Termination of appointment of Diana Mary Harding as a director on 10 May 2017 | |
26 Apr 2017 | AD01 | Registered office address changed from 11 Evesham Street Evesham Street London W11 4AR England to 11 Evesham Street London W11 4AR on 26 April 2017 | |
24 Apr 2017 | AD01 | Registered office address changed from Stanford House, Garrett Field Birchwood Warrington WA3 7BH to 11 Evesham Street Evesham Street London W11 4AR on 24 April 2017 | |
12 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
08 Dec 2016 | TM01 | Termination of appointment of Dean Branton as a director on 2 December 2016 | |
10 Oct 2016 | CS01 | Confirmation statement made on 28 September 2016 with updates | |
09 Mar 2016 | AP01 | Appointment of Mr Dean Branton as a director on 8 March 2016 | |
27 Jan 2016 | AP01 | Appointment of Tristia Adele Harrison as a director on 27 January 2016 | |
08 Dec 2015 | TM01 | Termination of appointment of Geoffrey Paul Wilson as a director on 30 November 2015 | |
27 Oct 2015 | AR01 |
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
14 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
05 Feb 2015 | CH01 | Director's details changed for Mr Iain William Torrens on 3 February 2015 | |
16 Jan 2015 | AP01 | Appointment of Mr Iain William Torrens as a director on 5 January 2015 | |
06 Jan 2015 | AP01 | Appointment of Mr Gary Steen as a director on 6 January 2015 | |
06 Jan 2015 | TM01 | Termination of appointment of Clive Dorsman as a director on 1 July 2014 | |
14 Nov 2014 | TM01 | Termination of appointment of Steve Makin as a director on 13 November 2014 | |
13 Oct 2014 | AR01 |
Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
15 Jul 2014 | AA | Full accounts made up to 31 March 2014 | |
22 Nov 2013 | AR01 |
Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-11-22
|
|
01 Oct 2013 | TM01 | Termination of appointment of David Goldie as a director | |
16 Sep 2013 | AA | Full accounts made up to 31 March 2013 | |
02 Sep 2013 | AR01 | Annual return made up to 28 September 2009 with full list of shareholders | |
30 Aug 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 28 September 2012 |