Advanced company searchLink opens in new window

TALKTALK HOLDINGS LIMITED

Company number 12903683

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)
01 Mar 2024 TM01 Termination of appointment of Phil John Eayres as a director on 29 February 2024
14 Dec 2023 TM01 Termination of appointment of John Gildersleeve as a director on 31 October 2023
05 Dec 2023 AA Group of companies' accounts made up to 28 February 2023
10 Oct 2023 CS01 Confirmation statement made on 23 September 2023 with updates
05 Oct 2023 MR01 Registration of charge 129036830002, created on 29 September 2023
26 Apr 2023 AP01 Appointment of Mr James Donald Smith as a director on 17 April 2023
03 Mar 2023 CERTNM Company name changed tosca iom LIMITED\certificate issued on 03/03/23
  • CONNOT ‐ Change of name notice
21 Feb 2023 TM01 Termination of appointment of Jonathan Giles Thackray as a director on 13 February 2023
30 Nov 2022 PSC07 Cessation of Morgan Stanley Client Securities Nominees Limited as a person with significant control on 19 October 2022
04 Nov 2022 AD02 Register inspection address has been changed from Aspect House Spencer Road Lancing BN99 6DA England to Highdown House Yeoman Way Worthing BN99 3HH
12 Oct 2022 CS01 Confirmation statement made on 23 September 2022 with updates
14 Sep 2022 AP01 Appointment of Mr Jonathan Giles Thackray as a director on 1 September 2022
25 Jul 2022 AA Group of companies' accounts made up to 28 February 2022
13 May 2022 AA01 Previous accounting period extended from 30 September 2021 to 28 February 2022
12 May 2022 AA01 Current accounting period extended from 28 February 2022 to 30 September 2022
08 Mar 2022 SH01 Statement of capital following an allotment of shares on 10 February 2022
  • GBP 8,254,934.46
10 Jan 2022 AA01 Current accounting period shortened from 30 September 2022 to 28 February 2022
10 Jan 2022 SH01 Statement of capital following an allotment of shares on 22 December 2021
  • GBP 7,765,248.9
21 Dec 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-off market purchases 03/12/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Dec 2021 MA Memorandum and Articles of Association
09 Dec 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 June 2021
  • GBP 7,572,371.2
08 Dec 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 May 2021
  • GBP 7,435,371.2
21 Oct 2021 CS01 Confirmation statement made on 23 September 2021 with updates
24 Sep 2021 AD03 Register(s) moved to registered inspection location Aspect House Spencer Road Lancing BN99 6DA
23 Sep 2021 AD02 Register inspection address has been changed to Aspect House Spencer Road Lancing BN99 6DA