Advanced company searchLink opens in new window

MAXIM INTEGRATED PRODUCTS UK LIMITED

Company number 01873931

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)
08 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with updates
28 Jul 2017 AD01 Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to First Floor, Templeback 10 Temple Back Bristol BS1 6FL on 28 July 2017
31 Mar 2017 AA Full accounts made up to 25 June 2016
07 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
10 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 6,505,000
21 Jan 2016 AA Full accounts made up to 27 June 2015
09 Jun 2015 AA Full accounts made up to 30 June 2014
20 May 2015 AUD Auditor's resignation
10 Feb 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 6,505,000
28 Apr 2014 AA Full accounts made up to 30 June 2013
10 Feb 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 6,505,000
05 Aug 2013 CH04 Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013
06 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
05 Jul 2013 AA Full accounts made up to 30 June 2012
02 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
03 Dec 2012 CH04 Secretary's details changed for Burness Llp on 30 November 2012
04 Jul 2012 AA Full accounts made up to 25 June 2011
18 Jun 2012 AP01 Appointment of Mark John Casper as a director
07 May 2012 TM01 Termination of appointment of Charles Rigg as a director
20 Feb 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
20 Feb 2012 TM02 Termination of appointment of James Cowper Trustees Limited as a secretary
20 Feb 2012 AD01 Registered office address changed from 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP on 20 February 2012
20 Feb 2012 AP03 Appointment of Mark John Casper as a secretary
20 Feb 2012 AP04 Appointment of Burness Llp as a secretary