CIRRUS LOGIC UK INTERNATIONAL HOLDING CO. LTD.

09167896
3 THE SECTOR NEWBURY BUSINESS PARK LONDON ROAD NEWBURY RG14 2PZ

Documents

Documents
Date Category Description Pages
07 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2024 accounts Annual Accounts 26 Buy now
28 May 2024 officers Termination of appointment of director (Venkatesh Rengarajan Nathamuni) 1 Buy now
17 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Aug 2023 address Change Sail Address Company With Old Address New Address 1 Buy now
06 Jul 2023 accounts Annual Accounts 20 Buy now
22 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2022 accounts Annual Accounts 20 Buy now
06 May 2022 officers Appointment of director (Venkatesh Rengarajan Nathamuni) 2 Buy now
06 May 2022 officers Termination of appointment of director (Thurman Klay Case) 1 Buy now
16 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2021 accounts Annual Accounts 20 Buy now
15 Feb 2021 officers Termination of appointment of secretary (Gregory Scott Thomas) 1 Buy now
15 Feb 2021 officers Termination of appointment of director (Pedro Andrade) 1 Buy now
15 Feb 2021 officers Appointment of secretary (Mr Andrew Findlay Keir) 2 Buy now
15 Feb 2021 officers Appointment of director (Mrs Sarah Ann Wallis) 2 Buy now
13 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2020 accounts Annual Accounts 22 Buy now
08 Aug 2019 address Move Registers To Sail Company With New Address 1 Buy now
08 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2019 address Change Sail Address Company With New Address 1 Buy now
14 Jun 2019 accounts Annual Accounts 21 Buy now
13 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Aug 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
28 Jun 2018 persons-with-significant-control Elect To Keep The Persons With Significant Control Register Information On The Public Register 2 Buy now
07 Jun 2018 accounts Annual Accounts 21 Buy now
20 May 2018 officers Change of particulars for director (Pedro Andrade) 2 Buy now
15 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Jun 2017 accounts Annual Accounts 13 Buy now
04 Oct 2016 accounts Annual Accounts 13 Buy now
15 Sep 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
31 Dec 2015 accounts Annual Accounts 13 Buy now
17 Oct 2015 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
17 Sep 2015 annual-return Annual Return 16 Buy now
27 Feb 2015 resolution Resolution 2 Buy now
10 Feb 2015 officers Termination of appointment of director (Ky Lane Cauble) 2 Buy now
10 Feb 2015 officers Appointment of director (Pedro Andrade) 3 Buy now
10 Feb 2015 capital Statement of directors in accordance with reduction of capital following redenomination 1 Buy now
10 Feb 2015 capital Notice of reduction of capital following redenomination 4 Buy now
10 Feb 2015 capital Notice of redenomination 4 Buy now
06 Sep 2014 resolution Resolution 45 Buy now
31 Aug 2014 capital Return of Allotment of shares 4 Buy now
08 Aug 2014 incorporation Incorporation Company 25 Buy now