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)
17 Nov 2021 TM01 Termination of appointment of Adam Christian Neil Bastin as a director on 10 November 2021
08 Nov 2021 SH01 Statement of capital following an allotment of shares on 13 October 2021
  • GBP 823.837
08 Nov 2021 CS01 Confirmation statement made on 29 October 2021 with updates
18 Oct 2021 SH01 Statement of capital following an allotment of shares on 13 October 2021
  • GBP 586.509
18 Oct 2021 AP01 Appointment of Mr Birger Kristian Steen as a director on 13 October 2021
18 Oct 2021 TM01 Termination of appointment of Philip Hudson as a director on 13 October 2021
14 Sep 2021 AA Full accounts made up to 31 December 2020
02 Feb 2021 CH01 Director's details changed for Mr Andrew James Williamson on 15 January 2021
30 Dec 2020 AA Full accounts made up to 31 December 2019
24 Dec 2020 AD01 Registered office address changed from The Neville Hamlin Building Thomas Wright Way Sedgefield Sedgefield TS21 3FG England to The Neville Hamlin Building Thomas Wright Way Netpark Sedgefield Co. Durham TS21 3FG on 24 December 2020
23 Dec 2020 AD01 Registered office address changed from C/O Company Secretary National Centre for Printable Electronics Thomas Wright Way Netpark Sedgefield Co. Durham TS21 3FG United Kingdom to The Neville Hamlin Building Thomas Wright Way Sedgefield Sedgefield TS21 3FG on 23 December 2020
09 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-06
06 Nov 2020 CS01 Confirmation statement made on 29 October 2020 with updates
14 Oct 2020 SH01 Statement of capital following an allotment of shares on 2 October 2020
  • GBP 517.792
21 Sep 2020 CH01 Director's details changed for Mr Scott Darren White on 16 September 2020
17 Sep 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Sep 2020 AP01 Appointment of Mr Erik Langaker as a director on 2 September 2020
28 Aug 2020 CH01 Director's details changed for Mr Philip Hudson on 1 April 2020
28 Aug 2020 CH01 Director's details changed for Mr David Nicholas Edwards on 1 August 2019
27 Aug 2020 CH01 Director's details changed for Dr Richard David Price on 1 January 2020
27 Aug 2020 CH01 Director's details changed for Mr Scott Darren White on 26 August 2020
27 Aug 2020 SH20 Statement by Directors
27 Aug 2020 SH19 Statement of capital on 27 August 2020
  • GBP 518.034
27 Aug 2020 CAP-SS Solvency Statement dated 15/07/20
27 Aug 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 28/07/2020