Advanced company searchLink opens in new window

CIRRUS LOGIC INTERNATIONAL HOLDINGS LTD.

Company number 11273051

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 May 2024 TM01 Termination of appointment of Venkatesh Rengarajan Nathamuni as a director on 24 May 2024
04 Apr 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
06 Jul 2023 AA Full accounts made up to 25 March 2023
04 Apr 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
04 Apr 2023 CH01 Director's details changed for Mrs Sarah Ann Wallis on 21 March 2023
06 Jun 2022 AA Full accounts made up to 26 March 2022
06 May 2022 AP01 Appointment of Venkatesh Rengarajan Nathamuni as a director on 5 May 2022
06 May 2022 TM01 Termination of appointment of Thurman Klay Case as a director on 18 April 2022
23 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
23 Jul 2021 AD02 Register inspection address has been changed from The Pavilions Bridgewater Road Bristol BS13 8FD England to The Pavilions Bridgwater Road Bristol BS13 8FD
16 Jun 2021 AA Full accounts made up to 27 March 2021
26 Apr 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
16 Apr 2021 AD02 Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to The Pavilions Bridgewater Road Bristol BS13 8FD
14 Apr 2021 PSC07 Cessation of Cirrus Logik Uk International Holding Co. Ltd as a person with significant control on 23 March 2018
14 Apr 2021 CH01 Director's details changed for Allan William Hughes on 14 April 2021
15 Feb 2021 TM01 Termination of appointment of Pedro Andrade as a director on 22 January 2021
15 Feb 2021 AP01 Appointment of Mrs Sarah Ann Wallis as a director on 12 February 2021
08 Jun 2020 AA Full accounts made up to 28 March 2020
01 Apr 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
14 Jun 2019 AA Full accounts made up to 30 March 2019
22 Mar 2019 CS01 Confirmation statement made on 22 March 2019 with updates
22 Mar 2019 AD03 Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
22 Mar 2019 AD02 Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA
28 Jun 2018 EH04 Elect to keep the persons' with significant control register information on the public register
28 Jun 2018 PSC02 Notification of Cirrus Logik Uk International Holding Co. Ltd as a person with significant control on 23 March 2018