Advanced company searchLink opens in new window

MOORTEC SEMICONDUCTOR LIMITED

Company number 05443610

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)
19 Nov 2020 PSC02 Notification of Synopsys Inc. as a person with significant control on 11 November 2020
19 Nov 2020 PSC09 Withdrawal of a person with significant control statement on 19 November 2020
18 Nov 2020 MR04 Satisfaction of charge 054436100001 in full
17 Nov 2020 TM01 Termination of appointment of Simon Richard White as a director on 11 November 2020
17 Nov 2020 TM01 Termination of appointment of Jonathan David Simm as a director on 11 November 2020
17 Nov 2020 TM01 Termination of appointment of Timothy David Penhale-Jones as a director on 11 November 2020
17 Nov 2020 TM01 Termination of appointment of Oliver King as a director on 11 November 2020
17 Nov 2020 TM01 Termination of appointment of Claire Elizabeth King as a director on 11 November 2020
17 Nov 2020 TM01 Termination of appointment of Stephen Anthony Crosher as a director on 11 November 2020
17 Nov 2020 AP01 Appointment of Ms Orla Anne Murphy as a director on 11 November 2020
12 Nov 2020 MA Memorandum and Articles of Association
12 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Oct 2020 SH06 Cancellation of shares. Statement of capital on 4 July 2019
  • GBP 124.220
29 Oct 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
23 Oct 2020 SH10 Particulars of variation of rights attached to shares
22 Oct 2020 MR04 Satisfaction of charge 054436100002 in full
05 Oct 2020 SH08 Change of share class name or designation
10 Sep 2020 TM01 Termination of appointment of Damian Brian Smith as a director on 31 May 2020
28 Jul 2020 SH06 Cancellation of shares. Statement of capital on 31 May 2020
  • GBP 120.220
28 Jul 2020 SH03 Purchase of own shares.
10 Mar 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Mar 2020 AA Group of companies' accounts made up to 31 May 2019
05 Feb 2020 MR01 Registration of charge 054436100002, created on 3 February 2020
10 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with updates
10 Oct 2019 AP01 Appointment of Mr Timothy David Penhale-Jones as a director on 1 June 2019