Advanced company searchLink opens in new window

SEMTECH EMEA LIMITED

Company number 04760596

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)
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
  • GBP 11,640.66
04 May 2016 SH08 Change of share class name or designation
03 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 11,640.66
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
  • RES15 ‐ Change company name resolution on 2015-01-23
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
  • GBP 11,640.6628
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