- Company Overview for TALKTALK HOLDINGS LIMITED (12903683)
- Filing history for TALKTALK HOLDINGS LIMITED (12903683)
- People for TALKTALK HOLDINGS LIMITED (12903683)
- Charges for TALKTALK HOLDINGS LIMITED (12903683)
- Registers for TALKTALK HOLDINGS LIMITED (12903683)
- More for TALKTALK HOLDINGS LIMITED (12903683)
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 Dec 2023 | AA | Group of companies' accounts made up to 28 February 2023 | |
10 Oct 2023 | CS01 |
Confirmation statement made on 23 September 2023 with updates
|
|
05 Oct 2023 | MR01 | Registration of charge 129036830002, created on 29 September 2023 | |
26 Apr 2023 | AP01 | Appointment of Mr James Donald Smith as a director on 17 April 2023 | |
03 Mar 2023 | CERTNM |
Company name changed tosca iom LIMITED\certificate issued on 03/03/23
|
|
21 Feb 2023 | TM01 | Termination of appointment of Jonathan Giles Thackray as a director on 13 February 2023 | |
30 Nov 2022 | PSC07 | Cessation of Morgan Stanley Client Securities Nominees Limited as a person with significant control on 19 October 2022 | |
04 Nov 2022 | AD02 | Register inspection address has been changed from Aspect House Spencer Road Lancing BN99 6DA England to Highdown House Yeoman Way Worthing BN99 3HH | |
12 Oct 2022 | CS01 |
Confirmation statement made on 23 September 2022 with updates
|
|
14 Sep 2022 | AP01 | Appointment of Mr Jonathan Giles Thackray as a director on 1 September 2022 | |
25 Jul 2022 | AA | Group of companies' accounts made up to 28 February 2022 | |
13 May 2022 | AA01 | Previous accounting period extended from 30 September 2021 to 28 February 2022 | |
12 May 2022 | AA01 | Current accounting period extended from 28 February 2022 to 30 September 2022 | |
08 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 10 February 2022
|
|
10 Jan 2022 | AA01 | Current accounting period shortened from 30 September 2022 to 28 February 2022 | |
10 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 22 December 2021
|
|
21 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2021 | MA | Memorandum and Articles of Association | |
09 Dec 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 22 June 2021
|
|
08 Dec 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 19 May 2021
|
|
21 Oct 2021 | CS01 | Confirmation statement made on 23 September 2021 with updates | |
24 Sep 2021 | AD03 | Register(s) moved to registered inspection location Aspect House Spencer Road Lancing BN99 6DA | |
23 Sep 2021 | AD02 | Register inspection address has been changed to Aspect House Spencer Road Lancing BN99 6DA | |
29 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 23 June 2021
|
|
27 May 2021 | SH01 |
Statement of capital following an allotment of shares on 19 May 2021
|