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)
29 Aug 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 25/07/2014
  • RES10 ‐ Resolution of allotment of securities
11 Aug 2014 AP01 Appointment of Mr Humphrey Stewart Morgan Singer as a director on 6 August 2014
11 Aug 2014 AP01 Appointment of Mr Timothy Francis How as a director on 6 August 2014
08 Aug 2014 AP01 Appointment of Andrea Gisle Joosen as a director on 6 August 2014
08 Aug 2014 AP01 Appointment of The Honourable Sebastian Richard Edward Cuthbert James as a director on 6 August 2014
08 Aug 2014 AP01 Appointment of Kate Bickerstaffe as a director on 6 August 2014
08 Aug 2014 AP01 Appointment of Mr John Fyfe Lennox as a director on 6 August 2014
08 Aug 2014 AP01 Appointment of Mr John Murray Allan as a director on 6 August 2014
07 Aug 2014 TM01 Termination of appointment of Charles John Allwood as a director on 6 August 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 30/08/2014.
07 Aug 2014 AP01 Appointment of Mr Graham Barry Stapleton as a director on 7 August 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 30/08/2014.
07 Aug 2014 TM01 Termination of appointment of Nigel Jeremy Langstaff as a director on 6 August 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 30/08/2014.
06 Aug 2014 CERTNM Company name changed carphone warehouse group PUBLIC LIMITED COMPANY\certificate issued on 06/08/14
06 Aug 2014 CONNOT Change of name notice
29 Jul 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Re-merger agreement fees scheme sh plan 17/07/2014
19 Jun 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 15 December 2013
14 Apr 2014 AP01 Appointment of John Gerard Murphy as a director
17 Dec 2013 AR01 Annual return made up to 15 December 2013 no member list
Statement of capital on 2013-12-17
  • GBP 576,067.769
  • ANNOTATION A second filed AR01 was registered on 19/06/2014
04 Nov 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 19/07/2013
04 Nov 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 01/07/2013
24 Oct 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Receive accounts/approve report/re-elect directors & auditor/appoint new director/14 days notice for gen. Meeting other than agm 24/07/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
01 Oct 2013 AA Group of companies' accounts made up to 31 March 2013
30 Jul 2013 AP01 Appointment of Mr Andrew John Harrison as a director
25 Jul 2013 SH01 Statement of capital following an allotment of shares on 19 July 2013
  • GBP 576,084.11
  • ANNOTATION A second filed SH01 was registered on 04/11/2013
16 Jul 2013 SH01 Statement of capital following an allotment of shares on 1 July 2013
  • GBP 571,206.28
  • ANNOTATION A second filed SH01 was registered on 04/11/2013
16 Jul 2013 SH01 Statement of capital following an allotment of shares on 25 June 2013
  • GBP 562,087.99