- Company Overview for TALKTALK TELECOM GROUP LIMITED (07105891)
- Filing history for TALKTALK TELECOM GROUP LIMITED (07105891)
- People for TALKTALK TELECOM GROUP LIMITED (07105891)
- Charges for TALKTALK TELECOM GROUP LIMITED (07105891)
- More for TALKTALK TELECOM GROUP LIMITED (07105891)
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
|
|
17 Jan 2013 | AR01 |
Annual return made up to 15 December 2012 with full list of shareholders
|
|
14 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 21 September 2012
|
|
06 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 27 September 2012
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |