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)
31 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Increase share capital 19/12/2013
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
09 Aug 2013 AA Group of companies' accounts made up to 30 March 2013
24 Jul 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-07-18
19 Jul 2013 CERTNM Company name changed new bbed LIMITED\certificate issued on 19/07/13
  • RES15 ‐ Change company name resolution on 2013-07-18
  • NM01 ‐ Change of name by resolution
25 Jun 2013 SH20 Statement by directors
25 Jun 2013 SH19 Statement of capital on 25 June 2013
  • GBP 1,546,630.04
25 Jun 2013 CAP-SS Solvency statement dated 25/06/13
25 Jun 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 25/06/2013
28 Feb 2013 SH01 Statement of capital following an allotment of shares on 13 December 2012
  • GBP 3,093,260.07
28 Feb 2013 RESOLUTIONS Resolutions
  • RES14 ‐ Sum of £500656741/paying up 2 unissued deferred shares of £0.01 each 13/12/2012
28 Feb 2013 RESOLUTIONS Resolutions
  • RES14 ‐ Sum of £500656741/paying up full 2 unissued deffered shares of £0.01 each 13/12/2012
13 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
16 Aug 2012 AP01 Appointment of Mr Marcus Roy as a director
16 Aug 2012 TM01 Termination of appointment of Ian Kenyon as a director
07 Mar 2012 AP01 Appointment of Andrew John Harrison as a director
07 Mar 2012 AP01 Appointment of Ian Peter Kenyon as a director
07 Mar 2012 TM01 Termination of appointment of Timothy Morris as a director
07 Mar 2012 TM01 Termination of appointment of Nigel Langstaff as a director
26 Jan 2012 SH01 Statement of capital following an allotment of shares on 24 January 2012
  • GBP 3,093,260.05
03 Jan 2012 SH02 Sub-division of shares on 15 December 2011
03 Jan 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Dec 2011 CERTNM Company name changed oval (2247) LIMITED\certificate issued on 06/12/11
  • RES15 ‐ Change company name resolution on 2011-12-06
06 Dec 2011 CONNOT Change of name notice
30 Nov 2011 TM01 Termination of appointment of Oval Nominees Limited as a director