- Company Overview for LSI LOGIC EUROPE LIMITED (01633351)
- Filing history for LSI LOGIC EUROPE LIMITED (01633351)
- People for LSI LOGIC EUROPE LIMITED (01633351)
- Charges for LSI LOGIC EUROPE LIMITED (01633351)
- More for LSI LOGIC EUROPE LIMITED (01633351)
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) |
---|---|---|---|
12 Jul 2016 | AR01 |
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
|
|
13 May 2016 | AP01 | Appointment of Thomas Harry Krause Jr. as a director on 24 March 2016 | |
12 May 2016 | TM01 | Termination of appointment of Anthony Edward Maslowski as a director on 24 March 2016 | |
14 Oct 2015 | AD01 | Registered office address changed from , 7 Albermarle Street, London to 7 Albemarle Street London W1S 4HQ on 14 October 2015 | |
02 Jul 2015 | AR01 |
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
02 Jul 2015 | AD01 | Registered office address changed from , Venture House, 2 Downshire Way, Bracknell, Berkshire, RG12 1WA, United Kingdom to 7 Albemarle Street London W1S 4HQ on 2 July 2015 | |
02 Jul 2015 | AD02 | Register inspection address has been changed from 7th Floor One Station Square Bracknell Berkshire RG12 1QB United Kingdom to 7 Albermarle Street London W1S 4HQ | |
02 Jul 2015 | CH01 | Director's details changed for Mr. Anthony Edward Maslowski on 29 June 2015 | |
30 May 2015 | AA | Full accounts made up to 2 November 2014 | |
05 Nov 2014 | AD01 | Registered office address changed from , 7th Floor, One Station Square, Bracknell, Berkshire, RG12 1QB to 7 Albemarle Street London W1S 4HQ on 5 November 2014 | |
22 Oct 2014 | AA01 | Current accounting period shortened from 31 December 2014 to 31 October 2014 | |
03 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
30 Jun 2014 | AR01 |
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
16 Jun 2014 | AP01 | Appointment of Mr. Anthony Edward Maslowski as a director | |
12 Jun 2014 | AP03 | Appointment of Paul Bento as a secretary | |
12 Jun 2014 | TM02 | Termination of appointment of Andrea Brown as a secretary | |
11 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
09 Sep 2013 | SH19 |
Statement of capital on 9 September 2013
|
|
09 Sep 2013 | SH20 | Statement by directors | |
09 Sep 2013 | CAP-SS | Solvency statement dated 29/08/13 | |
09 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2013 | AR01 | Annual return made up to 7 June 2013 with full list of shareholders | |
11 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
04 Jul 2012 | AR01 | Annual return made up to 7 June 2012 with full list of shareholders | |
04 Jul 2012 | AD02 | Register inspection address has been changed from Greenwood House London Road Bracknell Berkshire RG12 2UB United Kingdom |