Advanced company searchLink opens in new window

TALKTALK GROUP LIMITED

Company number 06534112

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)
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 2
20 Dec 2024 MR01 Registration of charge 065341120004, created on 19 December 2024
18 Dec 2024 SH01 Statement of capital following an allotment of shares on 17 December 2024
  • GBP 214,172,000.85
18 Dec 2024 SH19 Statement of capital on 18 December 2024
  • GBP 1
18 Dec 2024 SH20 Statement by Directors
18 Dec 2024 CAP-SS Solvency Statement dated 18/12/24
18 Dec 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 18/12/2024
  • RES06 ‐ Resolution of reduction in issued share capital
06 Dec 2024 AA Audit exemption subsidiary accounts made up to 29 February 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
04 Sep 2024 MR01 Registration of charge 065341120003, created on 1 September 2024
02 Sep 2024 TM01 Termination of appointment of Tristia Adele Harrison as a director on 31 August 2024
20 Mar 2024 CS01 Confirmation statement made on 13 March 2024 with no updates
01 Mar 2024 TM01 Termination of appointment of Phil John Eayres as a director on 29 February 2024
01 Dec 2023 AA Audit exemption subsidiary accounts made up to 28 February 2023
01 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/23
01 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/23
01 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/23
22 Aug 2023 MA Memorandum and Articles of Association
22 Aug 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Facilities agreements 04/08/2023
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Aug 2023 MR01 Registration of charge 065341120002, created on 9 August 2023
25 Apr 2023 AP01 Appointment of Mr James Donald Smith as a director on 17 April 2023
14 Mar 2023 CS01 Confirmation statement made on 13 March 2023 with no updates