Advanced company searchLink opens in new window

CURRYS GROUP LIMITED

Company number 00504877

Filter by category

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)
21 Aug 2018 CS01 Confirmation statement made on 16 August 2018 with no updates
20 Aug 2018 TM01 Termination of appointment of Paul Mark Davis as a director on 12 July 2018
15 Jun 2018 RP04TM01 Second filing for the termination of Kate Bickerstaffe as a director
01 May 2018 TM01 Termination of appointment of Kate Bickerstaffe as a director on 1 May 2018
  • ANNOTATION Clarification a second filed TM01 was registered on 15/06/2018.
02 Feb 2018 CH01 Director's details changed for Mr Robert James Garner on 26 January 2018
02 Feb 2018 AA Full accounts made up to 29 April 2017
03 Oct 2017 CH01 Director's details changed for Mr Robert James Garner on 1 September 2017
29 Aug 2017 CS01 Confirmation statement made on 16 August 2017 with no updates
08 Mar 2017 AP01 Appointment of Mr Robert James Garner as a director on 6 March 2017
03 Mar 2017 RP04CS01 Second filing of Confirmation Statement dated 13/10/2016
02 Feb 2017 AA Full accounts made up to 30 April 2016
14 Oct 2016 CS01 Confirmation statement made on 13 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 03/03/2017.
20 Sep 2016 TM01 Termination of appointment of Sally Hyndman as a director on 9 September 2016
22 Feb 2016 TM01 Termination of appointment of Humphrey Stewart Morgan Singer as a director on 17 February 2016
22 Feb 2016 AP01 Appointment of Mr Alan Ritchie as a director on 17 February 2016
22 Feb 2016 AP01 Appointment of Sally Hyndman as a director on 17 February 2016
22 Feb 2016 TM01 Termination of appointment of Sebastian Richard Edward Cuthbert James as a director on 17 February 2016
22 Feb 2016 AP01 Appointment of Mr Philip Bell-Brown as a director on 17 February 2016
11 Jan 2016 CH01 Director's details changed for Mr Jeremy James Fennell on 10 November 2015
05 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Nov 2015 CH01 Director's details changed for Mr Jeremy James Fennell on 15 October 2015
16 Nov 2015 CH04 Secretary's details changed for Dsg Corporate Services Limited on 15 October 2015
10 Nov 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 86,817,850
04 Nov 2015 CH01 Director's details changed for Mr Stephen Lawrence Ager on 15 October 2015
15 Oct 2015 AD01 Registered office address changed from Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TG to 1 Portal Way London W3 6RS on 15 October 2015