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)
11 Feb 2016 AA Full accounts made up to 2 May 2015
22 Dec 2015 AA01 Previous accounting period extended from 31 March 2015 to 30 April 2015
02 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 3,093,277.88
  • ANNOTATION Clarification a second filed AR01 was registered on 18/06/2018.
03 Nov 2015 SH01 Statement of capital following an allotment of shares on 23 October 2015
  • GBP 3,093,277.88
  • ANNOTATION Clarification a second filed SH01 was registered on 03/05/2018.
14 Aug 2015 AP03 Appointment of Julia Hui Ching Foo as a secretary on 14 August 2015
14 Aug 2015 TM02 Termination of appointment of Karen Lorraine Atterbury as a secretary on 14 August 2015
14 Aug 2015 TM02 Termination of appointment of Karen Lorraine Atterbury as a secretary on 14 August 2015
26 May 2015 CH01 Director's details changed for Mr Marcus Roy on 13 January 2015
20 Mar 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed SH01 for 09/10/2014
03 Feb 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 09/10/2014
03 Feb 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 07/08/2014
03 Feb 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 07/01/2014
23 Jan 2015 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 3,093,277.86
  • ANNOTATION Clarification a second filed AR01 was registered on 18/06/2018.
13 Jan 2015 TM02 Termination of appointment of Timothy Simon Morris as a secretary on 7 January 2015
13 Jan 2015 AP03 Appointment of Karen Lorraine Atterbury as a secretary on 7 January 2015
30 Dec 2014 AA Full accounts made up to 29 March 2014
13 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
31 Oct 2014 SH08 Change of share class name or designation
31 Oct 2014 SH01 Statement of capital following an allotment of shares on 9 October 2014
  • GBP 3,093,280.06
  • ANNOTATION Clarification a second filed SH01 was registered on 03/02/2015 on 20/03/2015 and on 03/05/2018
20 Aug 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Inc nom cap 07/08/2014
20 Aug 2014 SH01 Statement of capital following an allotment of shares on 7 August 2014
  • GBP 3,093,270.060
  • ANNOTATION Clarification a second filed SH01 was registered on 03/02/2015 and on 03/05/2018
08 May 2014 AP01 Appointment of Mr Andrew Keith Sunderland as a director
18 Feb 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Feb 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Increase share capital 19/12/2013
29 Jan 2014 SH01 Statement of capital following an allotment of shares on 7 January 2014
  • GBP 1,546,640.04
  • ANNOTATION Clarification a second filed SH01 was registered on 03/02/2015 and on 03/05/2018