- Company Overview for TALKTALK BUSINESS DIRECT LIMITED (11347230)
- Filing history for TALKTALK BUSINESS DIRECT LIMITED (11347230)
- People for TALKTALK BUSINESS DIRECT LIMITED (11347230)
- Charges for TALKTALK BUSINESS DIRECT LIMITED (11347230)
- Registers for TALKTALK BUSINESS DIRECT LIMITED (11347230)
- More for TALKTALK BUSINESS DIRECT LIMITED (11347230)
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) |
---|---|---|---|
14 Aug 2024 | MR01 | Registration of charge 113472300003, created on 9 August 2024 | |
04 May 2024 | CS01 | Confirmation statement made on 3 May 2024 with updates | |
05 Mar 2024 | AA01 | Current accounting period shortened from 28 February 2025 to 31 December 2024 | |
19 Dec 2023 | CH01 | Director's details changed for Mrs Ruth Ann Merry Kennedy on 19 December 2023 | |
19 Dec 2023 | TM01 | Termination of appointment of Roger William Taylor as a director on 19 December 2023 | |
19 Dec 2023 | TM01 | Termination of appointment of Steven Scott as a director on 19 December 2023 | |
19 Dec 2023 | AP01 | Appointment of Mr Samuel Christopher Dance as a director on 18 December 2023 | |
19 Dec 2023 | AP01 | Appointment of Mrs Ruth Ann Merry Kennedy as a director on 18 December 2023 | |
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 | |
14 Nov 2023 | MA | Memorandum and Articles of Association | |
14 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2023 | MR01 | Registration of charge 113472300002, created on 27 October 2023 | |
05 Oct 2023 | MR01 | Registration of charge 113472300001, created on 2 October 2023 | |
03 Oct 2023 | PSC07 | Cessation of Talktalk Communications Limited as a person with significant control on 29 September 2023 | |
03 Oct 2023 | PSC02 | Notification of Tfp Telecoms Limited as a person with significant control on 29 September 2023 | |
03 Oct 2023 | TM02 | Termination of appointment of Timothy Simon Morris as a secretary on 29 September 2023 | |
03 Oct 2023 | TM01 | Termination of appointment of Tristia Adele Harrison as a director on 29 September 2023 | |
03 Oct 2023 | TM01 | Termination of appointment of Phil John Eayres as a director on 29 September 2023 | |
03 Oct 2023 | TM01 | Termination of appointment of James Donald Smith as a director on 29 September 2023 | |
03 Oct 2023 | AP01 | Appointment of Mr Steven Scott as a director on 29 September 2023 | |
03 Oct 2023 | AP01 | Appointment of Mr Roger William Taylor as a director on 29 September 2023 | |
11 May 2023 | AD04 | Register(s) moved to registered office address Soapworks Ordsall Lane Salford M5 3TT |