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)
05 May 2011 AP01 Appointment of Ralph Gregory Miller as a director
23 Feb 2011 SH01 Statement of capital following an allotment of shares on 30 June 2010
  • GBP 10,947.5508
13 Oct 2010 SH01 Statement of capital following an allotment of shares on 24 June 2010
  • GBP 10,941.5536
05 Oct 2010 AA Full accounts made up to 31 December 2009
03 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
01 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Sep 2010 CC04 Statement of company's objects
19 May 2010 AR01 Annual return made up to 12 May 2010 with full list of shareholders
19 May 2010 CH01 Director's details changed for Richard Irving on 12 May 2010
18 May 2010 CH01 Director's details changed for Brian Long on 12 May 2010
12 Dec 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Variation rights & agreement 24/09/2009
12 Dec 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Variation of rights 24/09/2009
12 Dec 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
06 Nov 2009 SH01 Statement of capital following an allotment of shares on 24 September 2009
  • GBP 9,386.11164
06 Nov 2009 SH01 Statement of capital following an allotment of shares on 24 September 2009
  • GBP 5,395,426.8472
03 Nov 2009 AA Accounts for a small company made up to 31 December 2008
26 Oct 2009 SH01 Statement of capital following an allotment of shares on 1 July 2009
  • GBP 5,390,810
02 Oct 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re conversion of loan notes 24/09/2009
28 Jul 2009 363a Return made up to 12/05/09; full list of members
07 Apr 2009 88(2) Ad 28/03/09\gbp si 10000@0.0004=4\gbp ic 4735.8/4739.8\
03 Nov 2008 AA Accounts for a small company made up to 31 December 2007
21 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 Oct 2008 88(2) Ad 19/08/08\gbp si 178250@0.0004=71.3\gbp ic 4664.5/4735.8\
20 Oct 2008 88(2) Ad 19/08/08\gbp si 2673750@0.0004=1069.5\gbp ic 3595/4664.5\
20 Oct 2008 123 Nc inc already adjusted 19/08/08