Advanced company searchLink opens in new window

CORDIC TECHNOLOGY LIMITED

Company number 13798165

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 2
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
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 22/05/23
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-04
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