Advanced company searchLink opens in new window

CIRRUS LOGIC UK INTERNATIONAL HOLDING CO. LTD.

Company number 09167896

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)
28 Jun 2018 PSC02 Notification of Cirrus Logic, Inc as a person with significant control on 9 June 2016
28 Jun 2018 EH04 Elect to keep the persons' with significant control register information on the public register
07 Jun 2018 AA Full accounts made up to 31 March 2018
20 May 2018 CH01 Director's details changed for Pedro Andrade on 15 May 2018
15 Aug 2017 AD01 Registered office address changed from Derby House Newbury Business Park London Road Newbury RG14 2PZ United Kingdom to 3 the Sector Newbury Business Park London Road Newbury RG14 2PZ on 15 August 2017
08 Aug 2017 CS01 Confirmation statement made on 7 August 2017 with updates
15 Jun 2017 AA Full accounts made up to 25 March 2017
04 Oct 2016 AA Full accounts made up to 26 March 2016
15 Sep 2016 CS01 Confirmation statement made on 8 August 2016 with updates
31 Dec 2015 AA Full accounts made up to 31 March 2015
17 Oct 2015 AA01 Previous accounting period shortened from 31 August 2015 to 31 March 2015
17 Sep 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • USD 1,500
27 Feb 2015 RESOLUTIONS Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES18 ‐ Resolution to reduce share capital on re-denomination
10 Feb 2015 TM01 Termination of appointment of Ky Lane Cauble as a director on 23 January 2015
10 Feb 2015 AP01 Appointment of Pedro Andrade as a director on 23 January 2015
10 Feb 2015 SH18 Statement of directors in accordance with reduction of capital following redenomination
10 Feb 2015 SH15 Reduction of capital following redenomination. Statement of capital on 10 February 2015
  • USD 1,500
10 Feb 2015 SH14 Redenomination of shares. Statement of capital 23 January 2015
  • USD 1,512.07
06 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Aug 2014 SH01 Statement of capital following an allotment of shares on 19 August 2014
  • GBP 1,000
08 Aug 2014 NEWINC Incorporation