- Company Overview for QORVO UK LIMITED (03811143)
- Filing history for QORVO UK LIMITED (03811143)
- People for QORVO UK LIMITED (03811143)
- Charges for QORVO UK LIMITED (03811143)
- More for QORVO UK LIMITED (03811143)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |