- Company Overview for SEMTECH EMEA LIMITED (04760596)
- Filing history for SEMTECH EMEA LIMITED (04760596)
- People for SEMTECH EMEA LIMITED (04760596)
- Charges for SEMTECH EMEA LIMITED (04760596)
- More for SEMTECH EMEA LIMITED (04760596)
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) |
---|---|---|---|
03 Nov 2017 | AA | Full accounts made up to 29 January 2017 | |
18 May 2017 | CS01 | Confirmation statement made on 5 May 2017 with updates | |
12 May 2017 | CS01 | Confirmation statement made on 4 May 2017 with updates | |
13 Apr 2017 | AA | Full accounts made up to 31 January 2016 | |
31 Oct 2016 | AD01 | Registered office address changed from 14 New Street London EC2M 4HE to 40 Holborn Viaduct London EC1N 2PZ on 31 October 2016 | |
24 Oct 2016 | AA01 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 | |
14 Jun 2016 | AUD | Auditor's resignation | |
08 Jun 2016 | AUD | Auditor's resignation | |
06 Jun 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
04 May 2016 | SH08 | Change of share class name or designation | |
03 May 2016 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2015 | AA | Full accounts made up to 25 January 2015 | |
24 Jun 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
28 May 2015 | CH01 | Director's details changed for Gary Michael Beauchamp on 15 May 2015 | |
27 May 2015 | CH01 | Director's details changed for Mr Jeffrey Thomas Gutierrez on 15 May 2015 | |
23 Jan 2015 | CERTNM |
Company name changed nanotech semiconductor LIMITED\certificate issued on 23/01/15
|
|
23 Jan 2015 | CONNOT | Change of name notice | |
14 Nov 2014 | AA | Full accounts made up to 26 January 2014 | |
17 Jun 2014 | CH01 | Director's details changed for Mr Jeffrey Thomas Gutierrez on 16 June 2014 | |
10 Jun 2014 | AR01 |
Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
23 May 2014 | TM01 | Termination of appointment of Randall Holliday as a director | |
23 May 2014 | TM02 | Termination of appointment of Randall Holliday as a secretary | |
18 Dec 2013 | AA | Full accounts made up to 27 January 2013 | |
12 Jun 2013 | AR01 | Annual return made up to 12 May 2013 with full list of shareholders | |
28 Sep 2012 | AA01 | Current accounting period extended from 30 November 2012 to 31 January 2013 |