CIRRUS LOGIC UK INTERNATIONAL HOLDING CO. LTD.
Company number 09167896
- Company Overview for CIRRUS LOGIC UK INTERNATIONAL HOLDING CO. LTD. (09167896)
- Filing history for CIRRUS LOGIC UK INTERNATIONAL HOLDING CO. LTD. (09167896)
- People for CIRRUS LOGIC UK INTERNATIONAL HOLDING CO. LTD. (09167896)
- Registers for CIRRUS LOGIC UK INTERNATIONAL HOLDING CO. LTD. (09167896)
- More for CIRRUS LOGIC UK INTERNATIONAL HOLDING CO. LTD. (09167896)
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) |
---|---|---|---|
07 Aug 2024 | CS01 | Confirmation statement made on 7 August 2024 with no updates | |
24 Jun 2024 | AA | Full accounts made up to 30 March 2024 | |
28 May 2024 | TM01 | Termination of appointment of Venkatesh Rengarajan Nathamuni as a director on 24 May 2024 | |
17 Aug 2023 | CS01 | Confirmation statement made on 7 August 2023 with no updates | |
14 Aug 2023 | AD02 | Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to The Pavilions Bridgwater Road Bristol BS13 8FD | |
06 Jul 2023 | AA | Full accounts made up to 25 March 2023 | |
22 Aug 2022 | CS01 | Confirmation statement made on 7 August 2022 with no updates | |
06 Jun 2022 | AA | Full accounts made up to 26 March 2022 | |
06 May 2022 | AP01 | Appointment of Venkatesh Rengarajan Nathamuni as a director on 5 May 2022 | |
06 May 2022 | TM01 | Termination of appointment of Thurman Klay Case as a director on 18 April 2022 | |
16 Aug 2021 | CS01 | Confirmation statement made on 7 August 2021 with no updates | |
16 Jun 2021 | AA | Full accounts made up to 27 March 2021 | |
15 Feb 2021 | TM02 | Termination of appointment of Gregory Scott Thomas as a secretary on 12 February 2021 | |
15 Feb 2021 | TM01 | Termination of appointment of Pedro Andrade as a director on 22 January 2021 | |
15 Feb 2021 | AP03 | Appointment of Mr Andrew Findlay Keir as a secretary on 12 February 2021 | |
15 Feb 2021 | AP01 | Appointment of Mrs Sarah Ann Wallis as a director on 12 February 2021 | |
13 Aug 2020 | CS01 | Confirmation statement made on 7 August 2020 with no updates | |
08 Jun 2020 | AA | Full accounts made up to 28 March 2020 | |
08 Aug 2019 | AD03 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA | |
08 Aug 2019 | CS01 | Confirmation statement made on 7 August 2019 with no updates | |
07 Aug 2019 | AD02 | Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA | |
14 Jun 2019 | AA | Full accounts made up to 30 March 2019 | |
13 Aug 2018 | CS01 | Confirmation statement made on 7 August 2018 with updates | |
13 Aug 2018 | PSC05 | Change of details for Cirrus Logic, Inc as a person with significant control on 9 June 2016 | |
13 Aug 2018 | PSC07 | Cessation of Cirrus Logic Inc as a person with significant control on 9 June 2016 |