Advanced company searchLink opens in new window

TALKTALK TELECOM GROUP LIMITED

Company number 07105891

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)
12 Mar 2021 TM01 Termination of appointment of Kate Ferry as a director on 12 March 2021
12 Mar 2021 TM01 Termination of appointment of Ian Christopher West as a director on 12 March 2021
12 Mar 2021 TM01 Termination of appointment of Roger William Taylor as a director on 12 March 2021
12 Mar 2021 TM01 Termination of appointment of Howard Stringer as a director on 12 March 2021
12 Mar 2021 TM01 Termination of appointment of Paul Joseph Reynolds as a director on 12 March 2021
12 Mar 2021 TM01 Termination of appointment of Nigel Jeremy Langstaff as a director on 12 March 2021
12 Mar 2021 TM01 Termination of appointment of Phil Victor Jordan as a director on 12 March 2021
12 Mar 2021 TM01 Termination of appointment of John Gildersleeve as a director on 12 March 2021
11 Jan 2021 AA01 Current accounting period shortened from 31 March 2021 to 28 February 2021
18 Dec 2020 CS01 Confirmation statement made on 15 December 2020 with no updates
12 Aug 2020 MA Memorandum and Articles of Association
11 Aug 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Aug 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Receive account/annual report remuneration/re-elect dirs/re-app auditors/share option plan/shareholder value plan 21/07/2020
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Aug 2020 AA Group of companies' accounts made up to 31 March 2020
01 Apr 2020 AP01 Appointment of Mr Paul Joseph Reynolds as a director on 1 April 2020
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
16 Dec 2019 CS01 Confirmation statement made on 15 December 2019 with no updates
15 Oct 2019 AA Group of companies' accounts made up to 31 March 2019
06 Aug 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 17/07/2019
19 Jul 2019 TM01 Termination of appointment of Catherine Jane Keers as a director on 17 July 2019
18 Jul 2019 TM01 Termination of appointment of Charles John Allwood as a director on 17 July 2019
17 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with no updates
04 Dec 2018 CH01 Director's details changed for Sir Howard Stringer on 4 December 2018
16 Oct 2018 AP01 Appointment of Mr Phil Victor Jordan as a director on 16 October 2018
27 Jul 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re-company business 18/07/2018