CORDIC TECHNOLOGY LIMITED
Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Registration of charge 137981650002, created on 2025-05-23 |
13/03/2513 March 2025 | Accounts for a small company made up to 2023-12-31 |
22/01/2522 January 2025 | Confirmation statement made on 2024-12-12 with no updates |
27/11/2427 November 2024 | Termination of appointment of Daniel Paul Andrew Vinson as a director on 2024-11-10 |
26/06/2426 June 2024 | Termination of appointment of Philip Paul Bailey as a director on 2024-06-18 |
24/05/2424 May 2024 | Appointment of Mr Simon Ivor Veingard as a director on 2024-05-21 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/12/2319 December 2023 | Confirmation statement made on 2023-12-12 with updates |
13/12/2313 December 2023 | Notification of Cabfusion Ltd as a person with significant control on 2023-05-15 |
13/12/2313 December 2023 | Cessation of Oak Cl Holdings Limited as a person with significant control on 2023-05-15 |
13/12/2313 December 2023 | Change of details for Cabfusion Ltd as a person with significant control on 2023-05-15 |
06/09/236 September 2023 | Total exemption full accounts made up to 2022-12-31 |
17/08/2317 August 2023 | Memorandum and Articles of Association |
17/08/2317 August 2023 | Resolutions |
17/08/2317 August 2023 | Resolutions |
15/06/2315 June 2023 | Appointment of Mr Philip Paul Bailey as a director on 2023-05-15 |
22/05/2322 May 2023 | Satisfaction of charge 137981650001 in full |
22/05/2322 May 2023 | Second filing of a statement of capital following an allotment of shares on 2023-05-15 |
15/05/2315 May 2023 | Statement of capital following an allotment of shares on 2023-05-15 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
12/12/2212 December 2022 | Confirmation statement made on 2022-12-12 with updates |
16/09/2216 September 2022 | 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 2022-09-16 |
11/05/2211 May 2022 | Change of details for Oak Cl Holdings Limited as a person with significant control on 2022-05-04 |
10/05/2210 May 2022 | Registration of charge 137981650001, created on 2022-05-04 |
10/05/2210 May 2022 | Cessation of Michael James Patton as a person with significant control on 2022-05-04 |
06/05/226 May 2022 | Change of details for Oak Cl Holdings Limited as a person with significant control on 2022-05-04 |
04/05/224 May 2022 | Registered office address changed from 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to Progress House Rowles Way Swavesey Cambridge CB24 4UG on 2022-05-04 |
04/05/224 May 2022 | Appointment of Mr Idris Huw Mortifee Davies as a director on 2022-05-04 |
04/05/224 May 2022 | Appointment of Mr Daniel Paul Andrew Vinson as a director on 2022-05-04 |
04/05/224 May 2022 | Certificate of change of name |
04/05/224 May 2022 | Notification of Oak Cl Holdings Limited as a person with significant control on 2022-05-04 |
04/05/224 May 2022 | Termination of appointment of Brett Hochfeld as a director on 2022-05-04 |
04/05/224 May 2022 | Termination of appointment of Michael James Patton as a director on 2022-05-04 |
26/01/2226 January 2022 | Certificate of change of name |
24/01/2224 January 2022 | Appointment of Mr Brett Hochfeld as a director on 2022-01-20 |
13/12/2113 December 2021 | Incorporation |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CORDIC TECHNOLOGY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company