Advanced company searchLink opens in new window

THE CARPHONE WAREHOUSE UK LIMITED

Company number 03827277

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)
04 Feb 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/04/18
29 Jan 2019 CS01 Confirmation statement made on 20 January 2019 with updates
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 TM01 Termination of appointment of Paul Mark Davis as a director on 12 July 2018
30 Aug 2018 AP01 Appointment of Mr Leon Smith as a director on 12 July 2018
05 Feb 2018 AA Audit exemption subsidiary accounts made up to 29 April 2017
05 Feb 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 29/04/17
05 Feb 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 29/04/17
05 Feb 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 29/04/17
31 Jan 2018 CS01 Confirmation statement made on 20 January 2018 with updates
30 Nov 2017 AP01 Appointment of Mr Bruce Michael Richardson as a director on 29 November 2017
30 Nov 2017 TM01 Termination of appointment of Marcus Kumar Roy as a director on 17 November 2017
02 Mar 2017 RP04CS01 Second filing of Confirmation Statement dated 20/01/2017
23 Feb 2017 AA Audit exemption subsidiary accounts made up to 30 April 2016
23 Feb 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/16
13 Feb 2017 SH20 Statement by Directors
13 Feb 2017 SH19 Statement of capital on 13 February 2017
  • GBP 1
13 Feb 2017 CAP-SS Solvency Statement dated 19/01/17
13 Feb 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
03 Feb 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/16
03 Feb 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/16
20 Jan 2017 CS01 Confirmation statement made on 20 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (persons of significant control) was registered on 02/03/2017