- Company Overview for PRAGMATIC SEMICONDUCTOR LIMITED (07423954)
- Filing history for PRAGMATIC SEMICONDUCTOR LIMITED (07423954)
- People for PRAGMATIC SEMICONDUCTOR LIMITED (07423954)
- Charges for PRAGMATIC SEMICONDUCTOR LIMITED (07423954)
- More for PRAGMATIC SEMICONDUCTOR LIMITED (07423954)
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
|
|
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
|
|
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
|
|
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
|
|
21 Sep 2020 | CH01 | Director's details changed for Mr Scott Darren White on 16 September 2020 | |
17 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
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
|
|
27 Aug 2020 | CAP-SS | Solvency Statement dated 15/07/20 | |
27 Aug 2020 | RESOLUTIONS |
Resolutions
|