Advanced company searchLink opens in new window

TALKTALK CORPORATE LIMITED

Company number 06755322

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)
16 Dec 2011 AR01 Annual return made up to 21 November 2011 with full list of shareholders
07 Nov 2011 AA Full accounts made up to 31 March 2011
24 Oct 2011 CH03 Secretary's details changed for Mr Timothy Simon Morris on 20 October 2011
17 May 2011 TM02 Termination of appointment of Scott Marshall as a secretary
17 Dec 2010 AR01 Annual return made up to 21 November 2010 with full list of shareholders
06 Dec 2010 AA Full accounts made up to 31 March 2010
14 Oct 2010 AD01 Registered office address changed from , 20 Broadwick Street, London, W1F 8HT, United Kingdom on 14 October 2010
14 Oct 2010 AD01 Registered office address changed from , 11 Evesham Street, London, W11 4AR, United Kingdom on 14 October 2010
28 Sep 2010 AD01 Registered office address changed from , 20 Broadwick Street, London, W1F 8HT, United Kingdom on 28 September 2010
22 Sep 2010 AD01 Registered office address changed from , 11 Evesham Street, London, W11 4AR, United Kingdom on 22 September 2010
02 Jul 2010 TM01 Termination of appointment of James Thomas as a director
24 Mar 2010 CH01 Director's details changed for Amy Stirling on 24 March 2010
11 Mar 2010 AP03 Appointment of Mr Scott Marshall as a secretary
26 Jan 2010 AP01 Appointment of Mr James Thomas as a director
07 Jan 2010 AD01 Registered office address changed from , 20 Broadwick Street, London, W1F 8HT on 7 January 2010
23 Dec 2009 AA01 Current accounting period extended from 31 December 2009 to 31 March 2010
18 Dec 2009 CERTNM Company name changed pipex uk holdings LIMITED\certificate issued on 18/12/09
  • RES15 ‐ Change company name resolution on 2009-12-18
18 Dec 2009 CONNOT Change of name notice
17 Dec 2009 AR01 Annual return made up to 21 November 2009 with full list of shareholders
10 Aug 2009 288a Director appointed amy stirling
05 Aug 2009 288a Director appointed david goldie
30 Jul 2009 288a Secretary appointed timothy simon morris
11 Jul 2009 288b Appointment terminated director michael hill
11 Jul 2009 288b Appointment terminated director mary turner
11 Jul 2009 288b Appointment terminated secretary scott marshall