Background WavePink WaveYellow Wave

CURRYS PLC (07105905)

CURRYS PLC (07105905) is an active UK company. incorporated on 15 December 2009. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CURRYS PLC has been registered for 16 years. Current directors include BALDOCK, Alexander David, BJERKE, Rune, BUCKNOR, Elaine Senami and 6 others.

Company Number
07105905
Status
active
Type
plc
Incorporated
15 December 2009
Age
16 years
Address
1 Portal Way, London, W3 6RS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BALDOCK, Alexander David, BJERKE, Rune, BUCKNOR, Elaine Senami, DYSON, Ian, GERGER, Eva Magdalena Teare, JOHNSON, Stephen, MARSH, Bruce, MORLEY, Octavia Kate, WALKER, Adam Christopher
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CURRYS PLC

CURRYS PLC is an active company incorporated on 15 December 2009 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CURRYS PLC was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07105905

PLC Company

Age

16 Years

Incorporated 15 December 2009

Size

N/A

Accounts

ARD: 30/4

Up to Date

7 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 26 August 2025 (7 months ago)
Period: 28 April 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 October 2026
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

DIXONS CARPHONE PLC
From: 6 August 2014To: 15 September 2021
CARPHONE WAREHOUSE GROUP PUBLIC LIMITED COMPANY
From: 25 March 2010To: 6 August 2014
NEW CARPHONE WAREHOUSE PLC
From: 15 December 2009To: 25 March 2010
Contact
Address

1 Portal Way London, W3 6RS,

Timeline

105 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Dec 09
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Capital Update
Mar 10
Funding Round
Mar 10
Share Issue
Jan 11
Share Issue
May 12
Share Issue
May 12
Funding Round
May 12
Capital Update
Jul 12
Funding Round
Dec 12
Funding Round
May 13
Funding Round
Jul 13
Funding Round
Jul 13
Funding Round
Jul 13
Director Joined
Jul 13
Director Joined
Apr 14
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Funding Round
Sept 14
Funding Round
Nov 14
Funding Round
Dec 14
Funding Round
Jan 15
Director Left
Mar 15
Funding Round
Mar 15
Funding Round
Apr 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Jan 17
Director Joined
Feb 17
Funding Round
Feb 17
Funding Round
Apr 17
Director Left
May 17
Funding Round
May 17
Director Left
May 17
Funding Round
May 17
Funding Round
Jun 17
Funding Round
Aug 17
Funding Round
Aug 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Dec 17
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Jun 18
Funding Round
Jul 18
Director Joined
Aug 18
Director Left
Jan 19
Director Joined
Jan 19
Funding Round
Jun 19
Funding Round
Jul 20
Director Left
Jul 21
Director Joined
Jul 21
Share Buyback
May 22
Share Buyback
May 22
Share Buyback
May 22
Share Buyback
May 22
Share Buyback
May 22
Share Buyback
May 22
Share Buyback
May 22
Share Buyback
May 22
Share Buyback
May 22
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
May 23
Director Joined
Jun 23
Director Left
Jul 23
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Jun 24
Director Left
Sept 24
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Share Buyback
Nov 25
Share Buyback
Nov 25
Share Buyback
Nov 25
Share Buyback
Nov 25
Share Buyback
Nov 25
Share Buyback
Dec 25
Share Buyback
Dec 25
Share Buyback
Feb 26
Share Buyback
Feb 26
51
Funding
53
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

PATERSON, Nigel

Active
Portal Way, LondonW3 6RS
Secretary
Appointed 12 May 2015

BALDOCK, Alexander David

Active
Portal Way, LondonW3 6RS
Born November 1970
Director
Appointed 03 Apr 2018

BJERKE, Rune

Active
Portal Way, LondonW3 6RS
Born June 1960
Director
Appointed 08 Sept 2025

BUCKNOR, Elaine Senami

Active
Portal Way, LondonW3 6RS
Born July 1966
Director
Appointed 08 Sept 2025

DYSON, Ian

Active
Portal Way, LondonW3 6RS
Born May 1962
Director
Appointed 01 Sept 2022

GERGER, Eva Magdalena Teare

Active
Portal Way, LondonW3 6RS
Born February 1964
Director
Appointed 01 May 2023

JOHNSON, Stephen

Active
Portal Way, LondonW3 6RS
Born May 1972
Director
Appointed 01 Jun 2024

MARSH, Bruce

Active
Portal Way, LondonW3 6RS
Born January 1968
Director
Appointed 12 Jul 2021

MORLEY, Octavia Kate

Active
Portal Way, LondonW3 6RS
Born April 1968
Director
Appointed 01 Apr 2024

WALKER, Adam Christopher

Active
Portal Way, LondonW3 6RS
Born September 1967
Director
Appointed 08 Jun 2023

ATTERBURY, Karen Lorraine

Resigned
Maylands Avenue, Hemel HempsteadHP2 7TG
Secretary
Appointed 08 Sept 2014
Resigned 12 May 2015

KAZENEH, Shamim

Resigned
Portal Way, LondonW3 6RS
Secretary
Appointed 15 Dec 2009
Resigned 28 Jan 2010

MORRIS, Timothy Simon

Resigned
Portal Way, LondonW3 6RS
Secretary
Appointed 28 Jan 2010
Resigned 08 Sept 2014

ALLAN, John Murray

Resigned
Portal Way, LondonW3 6RS
Born August 1948
Director
Appointed 06 Aug 2014
Resigned 17 Feb 2015

ALLWOOD, Charles John

Resigned
Portal Way, LondonW3 6RS
Born August 1951
Director
Appointed 28 Jan 2010
Resigned 06 Aug 2014

BICKERSTAFFE, Katie

Resigned
Portal Way, LondonW3 6RS
Born April 1967
Director
Appointed 06 Aug 2014
Resigned 28 Apr 2018

BURBIDGE, Eileen

Resigned
Portal Way, LondonW3 6RS
Born June 1971
Director
Appointed 01 Jan 2019
Resigned 04 Sept 2025

DENUNZIO, Antonio

Resigned
Portal Way, LondonW3 6RS
Born May 1960
Director
Appointed 16 Dec 2015
Resigned 25 Apr 2024

DUNSTONE, Charles William, Sir

Resigned
Portal Way, LondonW3 6RS
Born November 1964
Director
Appointed 28 Jan 2010
Resigned 30 Apr 2017

GILDERSLEEVE, John

Resigned
Portal Way, LondonW3 6RS
Born July 1944
Director
Appointed 28 Jan 2010
Resigned 16 Dec 2015

GISLE JOOSEN, Andrea

Resigned
Portal Way, LondonW3 6RS
Born March 1964
Director
Appointed 06 Aug 2014
Resigned 06 Jul 2023

HARRISON, Andrew John

Resigned
Portal Way, LondonW3 6RS
Born November 1970
Director
Appointed 24 Jul 2013
Resigned 20 Dec 2017

HOW, Timothy Francis

Resigned
Portal Way, LondonW3 6RS
Born December 1950
Director
Appointed 06 Aug 2014
Resigned 07 Sept 2017

JAMES, Sebastian Richard Edward Cuthbert

Resigned
Portal Way, LondonW3 6RS
Born March 1966
Director
Appointed 06 Aug 2014
Resigned 02 Apr 2018

KING, Neil George

Resigned
Portal Way, LondonW3 6RS
Born July 1965
Director
Appointed 15 Dec 2009
Resigned 28 Jan 2010

LANGSTAFF, Nigel Jeremy

Resigned
Portal Way, LondonW3 6RS
Born December 1968
Director
Appointed 28 Jan 2010
Resigned 06 Aug 2014

LENNOX, John Fyfe

Resigned
Portal Way, LondonW3 6RS
Born September 1956
Director
Appointed 06 Aug 2014
Resigned 31 Dec 2018

LIVINGSTON, Ian Paul

Resigned
Portal Way, LondonW3 6RS
Born July 1964
Director
Appointed 16 Dec 2015
Resigned 08 Sept 2022

MASON, Jonathan Peter

Resigned
Portal Way, LondonW3 6RS
Born May 1964
Director
Appointed 13 Aug 2018
Resigned 09 Jul 2021

MCBAIN, Fiona Catherine

Resigned
Portal Way, LondonW3 6RS
Born March 1961
Director
Appointed 01 Mar 2017
Resigned 05 Sept 2024

MORGAN, Sally, Baroness

Resigned
Portal Way, LondonW3 6RS
Born June 1959
Director
Appointed 28 Jan 2010
Resigned 07 Sept 2017

MORRIS, Timothy Simon

Resigned
Portal Way, LondonW3 6RS
Born September 1964
Director
Appointed 15 Dec 2009
Resigned 28 Jan 2010

MURPHY, John Gerard

Resigned
Portal Way, LondonW3 6RS
Born July 1952
Director
Appointed 02 Apr 2014
Resigned 04 Sept 2025

SINGER, Humphrey Stewart Morgan

Resigned
Portal Way, LondonW3 6RS
Born December 1965
Director
Appointed 06 Aug 2014
Resigned 21 Jun 2018

STAPLETON, Graham Barry

Resigned
Portal Way, LondonW3 6RS
Born January 1968
Director
Appointed 06 Aug 2014
Resigned 27 Apr 2017
Fundings
Financials
Latest Activities

Filing History

203

Capital Return Purchase Own Shares
28 February 2026
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
28 February 2026
SH03Return of Purchase of Own Shares
Capital Cancellation Shares By Plc
24 December 2025
SH07Cancellation of Shares on Redemption
Capital Return Purchase Own Shares
3 December 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
3 December 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
26 November 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
17 November 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
17 November 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
17 November 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
17 November 2025
SH03Return of Purchase of Own Shares
Resolution
24 September 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Accounts With Accounts Type Group
26 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Resolution
10 September 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Accounts With Accounts Type Group
20 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
23 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Auditors Resignation Company
8 November 2022
AUDAUD
Resolution
22 September 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Accounts With Accounts Type Group
30 August 2022
AAAnnual Accounts
Capital Cancellation Shares By Plc
28 June 2022
SH07Cancellation of Shares on Redemption
Capital Cancellation Shares By Plc
18 May 2022
SH07Cancellation of Shares on Redemption
Capital Return Purchase Own Shares
10 May 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
10 May 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
10 May 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
10 May 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
10 May 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
10 May 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
10 May 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
10 May 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
10 May 2022
SH03Return of Purchase of Own Shares
Resolution
13 October 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Resolution
15 September 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 August 2021
AAAnnual Accounts
Second Filing Of Director Appointment With Name
2 August 2021
RP04AP01RP04AP01
Change Person Director Company With Change Date
31 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Accounts With Accounts Type Group
5 January 2021
AAAnnual Accounts
Resolution
30 September 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Capital Allotment Shares
7 July 2020
SH01Allotment of Shares
Resolution
20 September 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2019
CS01Confirmation Statement
Capital Allotment Shares
1 July 2019
SH01Allotment of Shares
Legacy
4 February 2019
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Accounts With Accounts Type Group
9 October 2018
AAAnnual Accounts
Resolution
26 September 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 August 2018
AP01Appointment of Director
Capital Allotment Shares
5 July 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Accounts With Accounts Type Group
17 October 2017
AAAnnual Accounts
Resolution
12 October 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Confirmation Statement With Updates
5 September 2017
CS01Confirmation Statement
Capital Allotment Shares
1 September 2017
SH01Allotment of Shares
Capital Allotment Shares
3 August 2017
SH01Allotment of Shares
Capital Allotment Shares
30 June 2017
SH01Allotment of Shares
Capital Allotment Shares
1 June 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Capital Allotment Shares
3 May 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Capital Allotment Shares
3 April 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Capital Allotment Shares
1 March 2017
SH01Allotment of Shares
Capital Allotment Shares
1 February 2017
SH01Allotment of Shares
Capital Allotment Shares
28 December 2016
SH01Allotment of Shares
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Capital Allotment Shares
21 December 2016
SH01Allotment of Shares
Capital Allotment Shares
1 December 2016
SH01Allotment of Shares
Capital Allotment Shares
2 November 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
28 October 2016
AAAnnual Accounts
Resolution
14 October 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
5 February 2016
AR01AR01
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Resolution
30 October 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 September 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 May 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 May 2015
AP03Appointment of Secretary
Capital Allotment Shares
21 April 2015
SH01Allotment of Shares
Capital Allotment Shares
17 March 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 January 2015
AR01AR01
Capital Allotment Shares
19 January 2015
SH01Allotment of Shares
Capital Allotment Shares
5 December 2014
SH01Allotment of Shares
Change Person Director Company With Change Date
5 December 2014
CH01Change of Director Details
Capital Allotment Shares
20 November 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
25 September 2014
AAAnnual Accounts
Capital Allotment Shares
24 September 2014
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
15 September 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 September 2014
AP03Appointment of Secretary
Change Account Reference Date Company
9 September 2014
AA01Change of Accounting Reference Date
Second Filing Of Form With Form Type
30 August 2014
RP04RP04
Second Filing Of Form With Form Type
30 August 2014
RP04RP04
Second Filing Of Form With Form Type
30 August 2014
RP04RP04
Resolution
29 August 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Change Of Name Notice
6 August 2014
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
6 August 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
29 July 2014
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
19 June 2014
RP04RP04
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 December 2013
AR01AR01
Second Filing Of Form With Form Type
4 November 2013
RP04RP04
Second Filing Of Form With Form Type
4 November 2013
RP04RP04
Resolution
24 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Capital Allotment Shares
25 July 2013
SH01Allotment of Shares
Capital Allotment Shares
16 July 2013
SH01Allotment of Shares
Capital Allotment Shares
16 July 2013
SH01Allotment of Shares
Resolution
28 June 2013
RESOLUTIONSResolutions
Capital Allotment Shares
29 May 2013
SH01Allotment of Shares
Resolution
13 May 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
7 January 2013
AR01AR01
Capital Allotment Shares
11 December 2012
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
11 July 2012
SH19Statement of Capital
Miscellaneous
11 July 2012
MISCMISC
Court Order
11 July 2012
OCOC
Accounts With Accounts Type Group
6 July 2012
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
4 May 2012
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
4 May 2012
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
4 May 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
4 May 2012
SH01Allotment of Shares
Memorandum Articles
12 March 2012
MEM/ARTSMEM/ARTS
Resolution
8 February 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Interim
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2012
AR01AR01
Change Sail Address Company With Old Address
8 January 2012
AD02Notification of Single Alternative Inspection Location
Legacy
29 September 2011
MG02MG02
Legacy
29 September 2011
MG02MG02
Resolution
2 August 2011
RESOLUTIONSResolutions
Resolution
2 August 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
14 January 2011
SH02Allotment of Shares (prescribed particulars)
Change Sail Address Company
4 June 2010
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
7 April 2010
MEM/ARTSMEM/ARTS
Legacy
6 April 2010
MG01MG01
Legacy
6 April 2010
MG01MG01
Memorandum Articles
31 March 2010
MEM/ARTSMEM/ARTS
Capital Statement Capital Company With Date Currency Figure
26 March 2010
SH19Statement of Capital
Certificate Capital Reduction Issued Capital Share Premium
26 March 2010
CERT16CERT16
Legacy
26 March 2010
OC138OC138
Capital Allotment Shares
26 March 2010
SH01Allotment of Shares
Certificate Change Of Name Company
25 March 2010
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 March 2010
NM03NM03
Change Of Name Notice
25 March 2010
CONNOTConfirmation Statement Notification
Resolution
12 February 2010
RESOLUTIONSResolutions
Change Of Name Notice
12 February 2010
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name
9 February 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 February 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2010
AP01Appointment of Director
Termination Director Company With Name
3 February 2010
TM01Termination of Director
Termination Director Company With Name
3 February 2010
TM01Termination of Director
Termination Secretary Company With Name
3 February 2010
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
18 January 2010
AA01Change of Accounting Reference Date
Legacy
23 December 2009
CERT8ACERT8A
Application Trading Certificate
23 December 2009
SH50SH50
Incorporation Company
15 December 2009
NEWINCIncorporation