Advanced company searchLink opens in new window

CURRYS HOLDINGS LIMITED

Company number 07866062

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)
10 Jan 2019 AP01 Appointment of Mr Alistair Gibson as a director on 4 January 2019
09 Jan 2019 TM01 Termination of appointment of Bruce Michael Richardson as a director on 4 January 2019
27 Dec 2018 AP03 Appointment of Mrs Catherine Springett as a secretary on 17 December 2018
21 Dec 2018 TM02 Termination of appointment of Julia Hui Ching Foo as a secretary on 17 December 2018
30 Aug 2018 CS01 Confirmation statement made on 16 August 2018 with updates
18 Jun 2018 RP04AR01 Second filing of the annual return made up to 30 November 2015
18 Jun 2018 RP04AR01 Second filing of the annual return made up to 30 November 2014
03 May 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 October 2015
  • GBP 3,093,277.862
03 May 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 January 2014
  • GBP 1,546,639.29
03 May 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 October 2014
  • GBP 3,093,277.86
03 May 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 August 2014
  • GBP 3,093,269.31
02 Feb 2018 AA Full accounts made up to 29 April 2017
15 Jan 2018 AP01 Appointment of Mr Bruce Michael Richardson as a director on 12 January 2018
12 Jan 2018 TM01 Termination of appointment of Marcus Kumar Roy as a director on 17 November 2017
12 Jan 2018 TM01 Termination of appointment of Andrew John Harrison as a director on 10 January 2018
12 Jan 2018 TM01 Termination of appointment of Paul Anthony James as a director on 12 January 2018
12 Jan 2018 AP01 Appointment of Mr Leon Smith as a director on 12 January 2018
29 Aug 2017 CS01 Confirmation statement made on 16 August 2017 with no updates
03 Mar 2017 RP04CS01 Second filing of Confirmation Statement dated 14/12/2016
06 Feb 2017 AA Full accounts made up to 30 April 2016
14 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 03/03/2017.
01 Dec 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Change of name 09/11/2016
10 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-09
22 Feb 2016 AP01 Appointment of Mr Paul Anthony James as a director on 17 February 2016
22 Feb 2016 TM01 Termination of appointment of Andrew Keith Sunderland as a director on 17 February 2016