Advanced company searchLink opens in new window

TALK UK TELECOM LIMITED

Company number 07058688

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)
05 Oct 2018 CS01 Confirmation statement made on 17 September 2018 with updates
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
27 Mar 2018 PSC04 Change of details for Mr Gareth Laurence Steel as a person with significant control on 26 March 2018
26 Mar 2018 CH01 Director's details changed for Mr Gareth Laurence Steel on 26 March 2018
04 Oct 2017 PSC01 Notification of Gareth Laurence Steel as a person with significant control on 6 January 2017
02 Oct 2017 CS01 Confirmation statement made on 17 September 2017 with updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
06 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-04
27 Oct 2016 CS01 Confirmation statement made on 17 September 2016 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Nov 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 200
14 May 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Sep 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 200
14 Mar 2014 AA01 Previous accounting period extended from 30 September 2013 to 31 December 2013
14 Mar 2014 AD01 Registered office address changed from the Barn Warren Court High Street Old Stevenage Herts SG1 3DW on 14 March 2014
21 Nov 2013 AR01 Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 200
18 Nov 2013 AD01 Registered office address changed from Selby House Market Square Holy Island Berwick-upon-Tweed Northumberland TD15 2RX on 18 November 2013
15 Nov 2013 TM01 Termination of appointment of Roger Andrews as a director
05 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
30 Oct 2012 AR01 Annual return made up to 27 October 2012 with full list of shareholders
15 May 2012 TM01 Termination of appointment of Michael Rhys as a director
10 Apr 2012 AP01 Appointment of Michael Rhys as a director
06 Jan 2012 AA Total exemption small company accounts made up to 30 September 2011
08 Nov 2011 AR01 Annual return made up to 27 October 2011 with full list of shareholders