Advanced company searchLink opens in new window

CURRYS GROUP LIMITED

Company number 00504877

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)
12 Jan 2024 AA Full accounts made up to 29 April 2023
21 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with updates
22 Mar 2023 AP01 Appointment of Mr Andrew David Gamble as a director on 14 March 2023
03 Nov 2022 AA Full accounts made up to 30 April 2022
22 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with updates
30 Mar 2022 TM01 Termination of appointment of Mark Bryan Allsop as a director on 30 March 2022
31 Jan 2022 TM01 Termination of appointment of Assad Mushtaq Malic as a director on 31 January 2022
10 Nov 2021 AA Full accounts made up to 1 May 2021
02 Oct 2021 CS01 Confirmation statement made on 1 September 2021 with updates
27 Sep 2021 CERTNM Company name changed dsg retail LIMITED\certificate issued on 27/09/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-27
31 Jul 2021 CH01 Director's details changed for Bruce Marsh on 29 July 2021
23 Jul 2021 AP01 Appointment of Bruce Marsh as a director on 22 July 2021
12 Jul 2021 TM01 Termination of appointment of Jonathan Peter Mason as a director on 9 July 2021
18 May 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
28 Apr 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Apr 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES14 ‐ Company to capitalise up to £71,257,945/bonus issue of shares 07/04/2021
28 Apr 2021 MA Memorandum and Articles of Association
28 Apr 2021 SH08 Change of share class name or designation
15 Apr 2021 SH19 Statement of capital on 15 April 2021
  • GBP 1.580757
15 Apr 2021 SH20 Statement by Directors
15 Apr 2021 CAP-SS Solvency Statement dated 07/04/21
15 Apr 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 07/04/2021
  • RES06 ‐ Resolution of reduction in issued share capital
14 Apr 2021 SH01 Statement of capital following an allotment of shares on 7 April 2021
  • GBP 158,075,797
14 Apr 2021 SH01 Statement of capital following an allotment of shares on 7 April 2021
  • GBP 86,817,852