Advanced company searchLink opens in new window

CURRYS PLC

Company number 07105905

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)
15 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-15
09 Aug 2021 AA Group of companies' accounts made up to 1 May 2021
02 Aug 2021 RP04AP01 Second filing for the appointment of Bruce Marsh as a director
31 Jul 2021 CH01 Director's details changed for Mr Bruce Marsh on 29 July 2021
21 Jul 2021 AP01 Appointment of Mr Bruce Marsh as a director on 12 July 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 02/08/2021
12 Jul 2021 TM01 Termination of appointment of Jonathan Peter Mason as a director on 9 July 2021
05 Jan 2021 AA Group of companies' accounts made up to 2 May 2020
30 Sep 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
04 Sep 2020 CS01 Confirmation statement made on 4 September 2020 with no updates
07 Jul 2020 SH01 Statement of capital following an allotment of shares on 29 June 2020
  • GBP 1,166,458.443
20 Sep 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
16 Sep 2019 AA Group of companies' accounts made up to 30 April 2019
15 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with updates
01 Jul 2019 SH01 Statement of capital following an allotment of shares on 21 June 2019
  • GBP 1,162,360.001
04 Feb 2019 RP04CS01 Second filing of Confirmation Statement dated 01/09/2018
07 Jan 2019 AP01 Appointment of Ms Eileen Burbidge as a director on 1 January 2019
02 Jan 2019 TM01 Termination of appointment of John Fyfe Lennox as a director on 31 December 2018
09 Oct 2018 AA Group of companies' accounts made up to 28 April 2018
26 Sep 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice of meetings 06/09/2018
  • RES10 ‐ Resolution of allotment of securities
14 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (trading status of shares and exemption from keeping a register of people with significant control) was registered on 04/02/2019.
22 Aug 2018 AP01 Appointment of Mr Jonathan Peter Mason as a director on 13 August 2018
05 Jul 2018 SH01 Statement of capital following an allotment of shares on 2 July 2018
  • GBP 1,160,210.224
21 Jun 2018 TM01 Termination of appointment of Humphrey Stewart Morgan Singer as a director on 21 June 2018
01 May 2018 TM01 Termination of appointment of Kate Bickerstaffe as a director on 28 April 2018
06 Apr 2018 TM01 Termination of appointment of Sebastian Richard Edward Cuthbert James as a director on 2 April 2018