Advanced company searchLink opens in new window

QORVO UK LIMITED

Company number 03811143

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)
30 Sep 2016 MISC RP04 CS01 second filing CS01 16/07/2016 information about people with significant control
27 Sep 2016 AP01 Appointment of Mark Joseph Murphy as a director on 12 September 2016
27 Sep 2016 TM01 Termination of appointment of Steven Joseph Buhaly as a director on 31 July 2016
20 Jul 2016 CS01 Confirmation statement made on 16 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 information about people with significant control was registered on 30/09/2016
19 Jul 2016 AD01 Registered office address changed from 1015 Arlington Business Park Theale Reading Berkshire RG7 4SA to Qorvo 3 Waterside Drive, Arlington Business Park Theale Reading RG7 4SW on 19 July 2016
16 May 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-02
16 May 2016 CONNOT Change of name notice
05 Feb 2016 AP01 Appointment of David Allen Youngdahl as a director on 13 January 2016
05 Feb 2016 AP03 Appointment of David Youngdahl as a secretary on 13 January 2016
01 Feb 2016 TM02 Termination of appointment of Suzanne Beroset Rudy as a secretary on 7 November 2015
01 Feb 2016 TM01 Termination of appointment of Suzanne Beroset Rudy as a director on 7 November 2015
07 Jan 2016 AA Full accounts made up to 31 March 2015
23 Jul 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,000
26 Jun 2015 AP01 Appointment of Jeffrey Charles Howland as a director on 25 June 2015
26 Jun 2015 TM01 Termination of appointment of Robert Bruggeworth as a director on 25 June 2015
26 Jun 2015 AP01 Appointment of Suzanne Beroset Rudy as a director on 25 June 2015
26 Jun 2015 AP01 Appointment of Steven Joseph Buhaly as a director on 25 June 2015
26 Jun 2015 TM01 Termination of appointment of William Aldeen Priddy Jr as a director on 20 February 2015
27 May 2015 AUD Auditor's resignation
26 Apr 2015 AA Full accounts made up to 31 March 2014
07 Aug 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,000
05 Jan 2014 AA Full accounts made up to 30 March 2013
22 Jul 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
22 Jul 2013 TM01 Termination of appointment of Jerry Neal as a director
22 Jul 2013 TM01 Termination of appointment of Jerry Neal as a director