- Company Overview for CORDIC TECHNOLOGY LIMITED (13798165)
- Filing history for CORDIC TECHNOLOGY LIMITED (13798165)
- People for CORDIC TECHNOLOGY LIMITED (13798165)
- Charges for CORDIC TECHNOLOGY LIMITED (13798165)
- More for CORDIC TECHNOLOGY LIMITED (13798165)
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) |
---|---|---|---|
22 Jan 2025 | CS01 | Confirmation statement made on 12 December 2024 with no updates | |
27 Nov 2024 | TM01 | Termination of appointment of Daniel Paul Andrew Vinson as a director on 10 November 2024 | |
26 Jun 2024 | TM01 | Termination of appointment of Philip Paul Bailey as a director on 18 June 2024 | |
24 May 2024 | AP01 | Appointment of Mr Simon Ivor Veingard as a director on 21 May 2024 | |
19 Dec 2023 | CS01 | Confirmation statement made on 12 December 2023 with updates | |
13 Dec 2023 | PSC05 | Change of details for Cabfusion Ltd as a person with significant control on 15 May 2023 | |
13 Dec 2023 | PSC07 | Cessation of Oak Cl Holdings Limited as a person with significant control on 15 May 2023 | |
13 Dec 2023 | PSC02 | Notification of Cabfusion Ltd as a person with significant control on 15 May 2023 | |
06 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
17 Aug 2023 | MA | Memorandum and Articles of Association | |
17 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2023 | AP01 | Appointment of Mr Philip Paul Bailey as a director on 15 May 2023 | |
22 May 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 15 May 2023
|
|
22 May 2023 | MR04 | Satisfaction of charge 137981650001 in full | |
15 May 2023 | SH01 |
Statement of capital following an allotment of shares on 15 May 2023
|
|
12 Dec 2022 | CS01 | Confirmation statement made on 12 December 2022 with updates | |
16 Sep 2022 | AD01 | Registered office address changed from Progress House Rowles Way Swavesey Cambridge CB24 4UG England to Suite 2, Ldh House Parsons Green St. Ives PE27 4AA on 16 September 2022 | |
11 May 2022 | PSC05 | Change of details for Oak Cl Holdings Limited as a person with significant control on 4 May 2022 | |
10 May 2022 | PSC07 | Cessation of Michael James Patton as a person with significant control on 4 May 2022 | |
10 May 2022 | MR01 | Registration of charge 137981650001, created on 4 May 2022 | |
06 May 2022 | PSC05 | Change of details for Oak Cl Holdings Limited as a person with significant control on 4 May 2022 | |
04 May 2022 | CERTNM |
Company name changed oak cl LIMITED\certificate issued on 04/05/22
|
|
04 May 2022 | AD01 | Registered office address changed from 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to Progress House Rowles Way Swavesey Cambridge CB24 4UG on 4 May 2022 | |
04 May 2022 | PSC02 | Notification of Oak Cl Holdings Limited as a person with significant control on 4 May 2022 | |
04 May 2022 | TM01 | Termination of appointment of Michael James Patton as a director on 4 May 2022 |