Advanced company searchLink opens in new window

CURRYS RETAIL GROUP LIMITED

Company number 03847921

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)
27 Feb 2024 CS01 Confirmation statement made on 27 January 2024 with updates
27 Feb 2024 AD02 Register inspection address has been changed from Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA to 1 Portal Way London W3 6RS
22 Feb 2024 AD04 Register(s) moved to registered office address 1 Portal Way London W3 6RS
05 Feb 2024 AA Audit exemption subsidiary accounts made up to 29 April 2023
05 Feb 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 29/04/23
05 Feb 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 29/04/23
05 Feb 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 29/04/23
21 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 29/04/23
21 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 29/04/23
16 Nov 2023 AP01 Appointment of Mr Richard Lester as a director on 16 November 2023
24 Feb 2023 CS01 Confirmation statement made on 27 January 2023 with no updates
30 Jan 2023 AA Audit exemption subsidiary accounts made up to 30 April 2022
30 Jan 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/22
30 Jan 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/22
30 Jan 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/22
01 Nov 2022 TM01 Termination of appointment of Katrina Jamieson as a director on 1 November 2022
10 Oct 2022 AP01 Appointment of Mr Daniel James Thompson as a director on 10 October 2022
22 Jul 2022 TM01 Termination of appointment of Andrew Mark Eddles as a director on 19 July 2022
19 Jul 2022 AP01 Appointment of Mrs Shalini Karen Bernadine Semon as a director on 8 July 2022
19 Apr 2022 AA Audit exemption subsidiary accounts made up to 1 May 2021
19 Apr 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 01/05/21
06 Apr 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 01/05/21
06 Apr 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 01/05/21
17 Feb 2022 CS01 Confirmation statement made on 27 January 2022 with updates
20 Oct 2021 PSC05 Change of details for Dixons Carphone Holdings Limited as a person with significant control on 4 October 2021