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 Aug 2020 MA Memorandum and Articles of Association
27 Aug 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Aug 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
27 Aug 2020 SH06 Cancellation of shares. Statement of capital on 28 July 2020
  • GBP 514.072
27 Aug 2020 SH03 Purchase of own shares.
14 Aug 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Nov 2019 CH03 Secretary's details changed for Mr Gordon Michael Campbell on 25 November 2019
01 Nov 2019 CS01 Confirmation statement made on 29 October 2019 with updates
01 Oct 2019 AA Full accounts made up to 31 December 2018
02 Aug 2019 SH08 Change of share class name or designation
03 May 2019 TM01 Termination of appointment of Victor Christou as a director on 16 April 2019
03 May 2019 AP01 Appointment of Mr Andrew James Williamson as a director on 16 April 2019
30 Apr 2019 AD02 Register inspection address has been changed from C/O E-Financial Management Limited Aw House Stuart Street Luton LU1 2SJ England to 400 Cambridge Science Park Milton Road Cambridge CB4 0WH
06 Mar 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
25 Feb 2019 SH01 Statement of capital following an allotment of shares on 8 February 2019
  • GBP 518.034
02 Nov 2018 CS01 Confirmation statement made on 29 October 2018 with no updates
04 Sep 2018 AA Full accounts made up to 31 December 2017
11 May 2018 MR01 Registration of charge 074239540002, created on 11 May 2018
11 May 2018 MR01 Registration of charge 074239540003, created on 11 May 2018
30 Oct 2017 CS01 Confirmation statement made on 29 October 2017 with updates
07 Mar 2017 AA Full accounts made up to 31 December 2016
21 Feb 2017 SH08 Change of share class name or designation
15 Feb 2017 SH01 Statement of capital following an allotment of shares on 25 January 2017
  • GBP 413.602
12 Dec 2016 SH01 Statement of capital following an allotment of shares on 10 November 2016
  • GBP 402.746
12 Dec 2016 SH01 Statement of capital following an allotment of shares on 12 October 2016
  • GBP 397.075