Advanced company searchLink opens in new window

TALKMOBILE LIMITED

Company number 04154716

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)
22 Mar 2019 TM01 Termination of appointment of Diane Josephine Mcintyre as a director on 16 March 2019
31 Oct 2018 AA Full accounts made up to 31 March 2018
20 Jun 2018 AP01 Appointment of Mr Philip James Roberson as a director on 18 June 2018
20 Jun 2018 TM01 Termination of appointment of Richard James Saggers as a director on 18 June 2018
08 May 2018 CS01 Confirmation statement made on 30 April 2018 with updates
28 Sep 2017 AA Full accounts made up to 31 March 2017
18 Jul 2017 AD01 Registered office address changed from Avon House Horizon West Canal View Road Newbury Berkshire RG14 5XF to Vodafone House the Connection Newbury Berkshire RG14 2FN on 18 July 2017
12 Jul 2017 PSC02 Notification of Vodafone Limited as a person with significant control on 6 April 2016
27 Jun 2017 CS01 Confirmation statement made on 30 April 2017 with updates
09 Jun 2017 TM01 Termination of appointment of Philip James Roberson as a director on 1 April 2017
09 Jun 2017 AP01 Appointment of Mr Richard James Saggers as a director on 25 May 2017
09 Nov 2016 AA Full accounts made up to 31 March 2016
29 Jun 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
20 Jun 2016 AP01 Appointment of Mr Glafkos Persianis as a director on 16 May 2016
16 May 2016 TM01 Termination of appointment of Cindy Helen Rose as a director on 30 April 2016
25 Jan 2016 AP01 Appointment of Mr Philip James Roberson as a director on 18 January 2016
25 Jan 2016 AP01 Appointment of Diane Mcintyre as a director on 18 January 2016
25 Jan 2016 TM01 Termination of appointment of Martin David Spink as a director on 18 January 2016
14 Jan 2016 TM01 Termination of appointment of Sten Van Der Ham as a director on 23 December 2015
08 Jan 2016 AA Full accounts made up to 31 March 2015
22 Jul 2015 AUD Auditor's resignation
23 Jun 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
30 Apr 2015 AUD Auditor's resignation
23 Apr 2015 AUD Auditor's resignation
12 Apr 2015 AA Full accounts made up to 31 March 2014