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)
28 Jun 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Share option scheme 24/06/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 May 2013 SH01 Statement of capital following an allotment of shares on 3 May 2013
  • GBP 519,982.72
13 May 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Receive accounts and reports, renumeration report approved directors re-elected, auditors reappointed, agm not called on less than 14 days notice. 27/07/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Jan 2013 AR01 Annual return made up to 15 December 2012 no member list
11 Dec 2012 SH01 Statement of capital following an allotment of shares on 20 January 2012
  • GBP 472,754.54
11 Jul 2012 SH19 Statement of capital on 11 July 2012
  • GBP 472,754.54
11 Jul 2012 MISC Certificate in relation to reduction of capital and reduction of capital redemption reserve
11 Jul 2012 OC Reduction court order
06 Jul 2012 AA Group of companies' accounts made up to 31 March 2012
04 May 2012 SH02 Statement of capital on 10 April 2012
  • GBP 485,721.68
04 May 2012 SH02 Statement of capital on 31 January 2012
  • GBP 3,777,815.20
04 May 2012 SH08 Change of share class name or designation
04 May 2012 SH01 Statement of capital following an allotment of shares on 30 January 2012
  • GBP 590,297,860.16
12 Mar 2012 MEM/ARTS Memorandum and Articles of Association
08 Feb 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of best buy mobile disposal/approval of option agreement/ cancel redemption reserve/ approve participation plan 2011 20/01/2012
  • RES14 ‐ Capitalise share prem a/c 20/01/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Feb 2012 AA Interim accounts made up to 27 January 2012
13 Jan 2012 AR01 Annual return made up to 15 December 2011 no member list
08 Jan 2012 AD02 Register inspection address has been changed from C/O Equiniti Limited Holm Oak Business Park Martlets Way Goring-by-Sea Worthing West Sussex BN12 4QY
29 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
29 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
02 Aug 2011 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Dividend; dirs & auds re-elected 27/07/2011
02 Aug 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
28 Jun 2011 AA Group of companies' accounts made up to 31 March 2011
14 Jan 2011 AR01 Annual return made up to 15 December 2010 with full list of shareholders
14 Jan 2011 SH02 Statement of capital on 13 December 2010
  • GBP 457,054.122