- Company Overview for OB TELECOM LIMITED (13507341)
- Filing history for OB TELECOM LIMITED (13507341)
- People for OB TELECOM LIMITED (13507341)
- Charges for OB TELECOM LIMITED (13507341)
- Registers for OB TELECOM LIMITED (13507341)
- More for OB TELECOM LIMITED (13507341)
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) |
---|---|---|---|
27 Dec 2024 | TM02 | Termination of appointment of Timothy Simon Morris as a secretary on 19 December 2024 | |
20 Dec 2024 | MR01 | Registration of charge 135073410003, created on 19 December 2024 | |
18 Dec 2024 | PSC07 | Cessation of Talktalk Group Limited as a person with significant control on 17 December 2024 | |
18 Dec 2024 | PSC02 | Notification of Talktalk Telecom Limited as a person with significant control on 17 December 2024 | |
18 Dec 2024 | PSC07 | Cessation of Talktalk Communications Limited as a person with significant control on 17 December 2024 | |
18 Dec 2024 | PSC02 | Notification of Talktalk Group Limited as a person with significant control on 17 December 2024 | |
05 Dec 2024 | AA | Audit exemption subsidiary accounts made up to 29 February 2024 | |
05 Dec 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 29/02/24 | |
05 Dec 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 29/02/24 | |
05 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 135073410002, created on 1 September 2024 | |
03 Sep 2024 | AP01 | Appointment of Sir Charles William Dunstone as a director on 1 September 2024 | |
02 Sep 2024 | TM01 | Termination of appointment of Tristia Adele Harrison as a director on 31 August 2024 | |
12 Jul 2024 | CS01 | Confirmation statement made on 12 July 2024 with no updates | |
01 Feb 2024 | TM01 | Termination of appointment of Jonathan Anantha Kini as a director on 31 January 2024 | |
30 Nov 2023 | AA | Audit exemption subsidiary accounts made up to 28 February 2023 | |
30 Nov 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/23 | |
30 Nov 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/23 | |
30 Nov 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/23 | |
11 Aug 2023 | MR01 | Registration of charge 135073410001, created on 9 August 2023 | |
12 Jul 2023 | CS01 | Confirmation statement made on 12 July 2023 with no updates | |
26 Apr 2023 | AP01 | Appointment of Mr James Donald Smith as a director on 17 April 2023 | |
21 Feb 2023 | TM01 | Termination of appointment of Jonathan Giles Thackray as a director on 13 February 2023 | |
02 Dec 2022 | AA | Audit exemption subsidiary accounts made up to 28 February 2022 | |
02 Dec 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/22 |