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)
29 Jun 2021 SH01 Statement of capital following an allotment of shares on 23 June 2021
  • GBP 7,572,371.2
  • ANNOTATION Clarification a second filed SH01 was registered on 09.12.2021.
27 May 2021 SH01 Statement of capital following an allotment of shares on 19 May 2021
  • GBP 7,435,317.2
  • ANNOTATION Clarification a second filed SH01 was registered on 08.12.2021.
26 Mar 2021 PSC07 Cessation of Tosca Penta Im Investments Lp as a person with significant control on 12 March 2021
26 Mar 2021 PSC07 Cessation of Penta Capital Llp as a person with significant control on 12 March 2021
26 Mar 2021 PSC02 Notification of Toscafund Asset Management Llp as a person with significant control on 12 March 2021
26 Mar 2021 PSC02 Notification of Morgan Stanley Client Securities Nominees Limited as a person with significant control on 12 March 2021
26 Mar 2021 PSC01 Notification of Charles William Dunstone as a person with significant control on 12 March 2021
26 Mar 2021 PSC02 Notification of Hsbc Global Custody Nominee (Uk) Limited as a person with significant control on 12 March 2021
25 Mar 2021 AP03 Appointment of Timothy Simon Morris as a secretary on 12 March 2021
25 Mar 2021 AP01 Appointment of Sir Charles William Dunstone as a director on 12 March 2021
24 Mar 2021 SH01 Statement of capital following an allotment of shares on 12 March 2021
  • GBP 6,972,571.2
24 Mar 2021 AD01 Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW United Kingdom to Soapworks Ordsall Lane Salford M5 3TT on 24 March 2021
24 Mar 2021 AP01 Appointment of Mr Paul Joseph Reynolds as a director on 12 March 2021
24 Mar 2021 AP01 Appointment of Mr Phil John Eayres as a director on 12 March 2021
24 Mar 2021 AP01 Appointment of Ms Tristia Adele Harrison as a director on 12 March 2021
24 Mar 2021 AP01 Appointment of John Gildersleeve as a director on 12 March 2021
24 Mar 2021 AP01 Appointment of Mr Roger William Taylor as a director on 12 March 2021
24 Mar 2021 PSC02 Notification of Tosca Penta Im Investments Lp as a person with significant control on 11 March 2021
24 Mar 2021 PSC05 Change of details for Penta Capital Llp as a person with significant control on 11 March 2021
24 Mar 2021 PSC07 Cessation of Martin Brian Hughes as a person with significant control on 11 March 2021
24 Mar 2021 PSC07 Cessation of Penta Investments Gp Limited as a person with significant control on 11 March 2021
24 Mar 2021 SH01 Statement of capital following an allotment of shares on 11 March 2021
  • GBP 515,464.92
05 Jan 2021 MA Memorandum and Articles of Association
05 Jan 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Dec 2020 SH02 Sub-division of shares on 12 December 2020