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)
27 Feb 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 21/09/2012
17 Jan 2013 AR01 Annual return made up to 15 December 2012 with full list of shareholders
  • ANNOTATION Replaced a Replacement AR01 is registered on 11/09/2014
14 Nov 2012 SH01 Statement of capital following an allotment of shares on 21 September 2012
  • GBP 931,244.07
  • ANNOTATION A second filed SH01 was registered on 27/02/2013
06 Nov 2012 SH01 Statement of capital following an allotment of shares on 27 September 2012
  • GBP 181,397.89
  • ANNOTATION A second filed SH01 was registered on 27/02/2013
18 Oct 2012 AP01 Appointment of Sir Howard Stringer as a director
09 Oct 2012 AP01 Appointment of James Powell as a director
09 Oct 2012 TM01 Termination of appointment of Roger Taylor as a director
22 Jun 2012 AA Group of companies' accounts made up to 31 March 2012
13 Apr 2012 AR01 Annual return made up to 15 December 2011 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 19/01/2012 as it was not properly delivered.
22 Feb 2012 CH01 Director's details changed for Brent Shawzin Hoberman on 7 February 2012
19 Jan 2012 AR01 Annual return made up to 15 December 2011 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 13/04/2012.
08 Jan 2012 AD02 Register inspection address has been changed from Equiniti Limited Holm Oak Business Park, Martlets Way Goring-by-Sea Worthing West Sussex BN12 4QY
09 Aug 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 28/07/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Jun 2011 AA Group of companies' accounts made up to 31 March 2011
28 Feb 2011 AP01 Appointment of Mr Ian Christopher West as a director
21 Feb 2011 AR01 Annual return made up to 16 December 2010. List of shareholders has changed
27 Jan 2011 AR01 Annual return made up to 15 December 2010 with full list of shareholders
26 Jan 2011 AD04 Register(s) moved to registered office address
19 Jan 2011 SH02 Statement of capital on 13 December 2010
  • GBP 914,108.25
07 Dec 2010 AA Initial accounts made up to 15 December 2009
23 Nov 2010 TM01 Termination of appointment of Jessica Burley as a director
11 Aug 2010 AP01 Appointment of Ms Diana Mary Harding as a director
28 Jun 2010 AD03 Register(s) moved to registered inspection location
28 Jun 2010 AD02 Register inspection address has been changed from Equiniti Limited Holm Oak Business Park Martlets Way Worthing West Sussex BN12 4QY
28 Jun 2010 AD03 Register(s) moved to registered inspection location