Advanced company searchLink opens in new window

PRAGMATIC SEMICONDUCTOR LIMITED

Company number 07423954

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)
27 Sep 2024 CH01 Director's details changed for Mr Erik Langaker on 1 October 2023
27 Sep 2024 CH01 Director's details changed for Mr David John Moore on 19 August 2024
18 Sep 2024 SH01 Statement of capital following an allotment of shares on 15 August 2024
  • GBP 1,639.479
18 Sep 2024 SH01 Statement of capital following an allotment of shares on 12 August 2024
  • GBP 1,638.503
26 Jul 2024 AP01 Appointment of Dr Venkata Satyanarayana Murthy Renduchintala as a director on 22 July 2024
10 Jul 2024 SH01 Statement of capital following an allotment of shares on 4 July 2024
  • GBP 1,618.971
10 Jul 2024 SH01 Statement of capital following an allotment of shares on 21 June 2024
  • GBP 1,607.252
04 Jun 2024 SH01 Statement of capital following an allotment of shares on 24 May 2024
  • GBP 1,606.862
22 May 2024 MR04 Satisfaction of charge 074239540002 in full
19 May 2024 AA Full accounts made up to 31 December 2023
25 Apr 2024 SH01 Statement of capital following an allotment of shares on 5 April 2024
  • GBP 1,604.909
15 Apr 2024 AD01 Registered office address changed from The Neville Hamlin Building Thomas Wright Way Netpark Sedgefield Co. Durham TS21 3FG United Kingdom to 400 Cambridge Science Park Milton Road Cambridge CB4 0WH on 15 April 2024
27 Feb 2024 TM01 Termination of appointment of Birger Kristian Steen as a director on 20 February 2024
11 Jan 2024 SH01 Statement of capital following an allotment of shares on 10 January 2024
  • GBP 1,602.961
11 Jan 2024 SH01 Statement of capital following an allotment of shares on 18 December 2023
  • GBP 1,592.601
09 Jan 2024 RESOLUTIONS Resolutions
  • RES13 ‐ New class of shares be created 05/12/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jan 2024 MA Memorandum and Articles of Association
08 Jan 2024 PSC08 Notification of a person with significant control statement
20 Dec 2023 PSC07 Cessation of Cambridge Innovation Capital Limited as a person with significant control on 18 December 2023
20 Dec 2023 AP01 Appointment of Mr Niranjan Srihari Sirdeshpande as a director on 18 December 2023
20 Dec 2023 AP01 Appointment of Simon Little as a director on 18 December 2023
20 Dec 2023 TM01 Termination of appointment of David Nicholas Edwards as a director on 18 December 2023
20 Dec 2023 TM01 Termination of appointment of Laurence Bryant as a director on 18 December 2023
10 Nov 2023 CS01 Confirmation statement made on 29 October 2023 with updates
21 Jun 2023 AA Full accounts made up to 31 December 2022