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)
21 Feb 2023 TM01 Termination of appointment of Jonathan Giles Thackray as a director on 13 February 2023
04 Jan 2023 AA Audit exemption subsidiary accounts made up to 28 February 2022
04 Jan 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/22
04 Jan 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/22
04 Jan 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/22
02 Dec 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/22
02 Dec 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/22
02 Dec 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/22
14 Sep 2022 AP01 Appointment of Mr Jonathan Giles Thackray as a director on 1 September 2022
14 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with no updates
01 Dec 2021 AA Full accounts made up to 28 February 2021
12 Jul 2021 MR01 Registration of charge 065341120001, created on 7 July 2021
19 Mar 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
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
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 a person with significant control
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 to Soapworks Ordsall Lane Salford M5 3TT on 1 April 2020
13 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with no updates
11 Dec 2019 AA Full accounts made up to 31 March 2019
20 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with no updates
08 Jan 2019 AA Full accounts made up to 31 March 2018