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) |
---|---|---|---|
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
|
|
27 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
10 Feb 2015 | SH14 |
Redenomination of shares. Statement of capital 23 January 2015
|
|
06 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
31 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 19 August 2014
|
|
08 Aug 2014 | NEWINC | Incorporation |