MICROCHIP TECHNOLOGY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 NewConfirmation statement made on 2025-03-02 with no updates

View Document

04/06/254 June 2025 Director's details changed for Ms Isabella Wardrop Maeer on 2025-06-03

View Document

04/06/254 June 2025 Director's details changed for Ms Isabella Wardrop Maeer on 2025-06-03

View Document

29/05/2529 May 2025 Registered office address changed from Unit 3 Gateway Mews Bounds Green Ringway London N11 2UT to 210 Suite 104 Upper Richmond Road Putney Greater London SW15 6NP on 2025-05-29

View Document

16/01/2516 January 2025 Micro company accounts made up to 2024-03-31

View Document

22/03/2422 March 2024 Appointment of Dr Stewart Ian Gillespie as a director on 2024-03-15

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/03/232 March 2023 Confirmation statement made on 2023-03-02 with updates

View Document

02/03/232 March 2023 Change of details for Ms Isabella Wardrop Maeer as a person with significant control on 2023-03-02

View Document

21/10/2221 October 2022 Micro company accounts made up to 2022-03-31

View Document

25/03/2225 March 2022 Micro company accounts made up to 2021-03-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/12/195 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/12/1822 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/10/1831 October 2018 PSC'S CHANGE OF PARTICULARS / MS ISOBEL WARDROP MAEER / 01/10/2018

View Document

31/10/1831 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS ISOBEL WARDROP MAEER / 06/04/2016

View Document

30/10/1830 October 2018 PSC'S CHANGE OF PARTICULARS / MS ISOBEL WARDROP MAEER / 06/04/2016

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

02/12/172 December 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 DISS40 (DISS40(SOAD))

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

20/12/1620 December 2016 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/01/162 January 2016 DISS40 (DISS40(SOAD))

View Document

02/01/162 January 2016 Annual return made up to 25 September 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/12/1515 December 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/12/1420 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/11/1420 November 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

20/11/1420 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / ISOBEL WARDROP MAEER / 01/11/2014

View Document

15/11/1415 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / ISOBEL WARDROP MAEER / 10/11/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 24 March 2013

View Document

31/12/1331 December 2013 CURREXT FROM 24/03/2014 TO 31/03/2014

View Document

11/11/1311 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / ISOBEL WARDROP MAEER / 24/01/2013

View Document

11/11/1311 November 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

24/03/1324 March 2013 Annual accounts for year ending 24 Mar 2013

View Accounts

06/02/136 February 2013 Annual return made up to 25 September 2012 with full list of shareholders

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 24 March 2012

View Document

24/03/1224 March 2012 Annual accounts for year ending 24 Mar 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 24 March 2011

View Document

12/11/1112 November 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

12/12/1012 December 2010 Annual accounts small company total exemption made up to 24 March 2010

View Document

21/11/1021 November 2010 APPOINTMENT TERMINATED, SECRETARY C K SECRETARIAL SERVICES LIMITED

View Document

21/11/1021 November 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

11/08/1011 August 2010 REGISTERED OFFICE CHANGED ON 11/08/2010 FROM FROVI HOUSE 284B CHASE ROAD SOUTHGATE LONDON N14 6HF

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ISOBEL WARDROP MAEER / 18/02/2010

View Document

07/01/107 January 2010 24/03/09 TOTAL EXEMPTION FULL

View Document

31/12/0931 December 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

30/12/0830 December 2008 24/03/08 TOTAL EXEMPTION FULL

View Document

30/12/0830 December 2008 24/03/07 TOTAL EXEMPTION FULL

View Document

19/12/0819 December 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 REGISTERED OFFICE CHANGED ON 18/12/2008 FROM TKG PARTNERSHIP (ACCOUNTANTS) 320 HIGH ROAD WOOD GREEN LONDON N22 8JR

View Document

18/12/0818 December 2008 SECRETARY'S CHANGE OF PARTICULARS / C K SECRETARIAL SERVICES LIMITED / 01/05/2008

View Document

18/12/0818 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/12/0818 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

20/02/0820 February 2008 RETURN MADE UP TO 25/09/07; NO CHANGE OF MEMBERS

View Document

09/01/079 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/079 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/03

View Document

06/10/036 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/02

View Document

22/01/0322 January 2003 NEW DIRECTOR APPOINTED

View Document

22/01/0322 January 2003 DIRECTOR RESIGNED

View Document

07/12/027 December 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/01

View Document

29/10/0129 October 2001 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 FULL ACCOUNTS MADE UP TO 24/03/00

View Document

12/01/0112 January 2001 RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 NEW SECRETARY APPOINTED

View Document

14/04/0014 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/07/9926 July 1999 FULL ACCOUNTS MADE UP TO 24/03/99

View Document

05/07/995 July 1999 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 24/03/99

View Document

29/10/9829 October 1998 RETURN MADE UP TO 25/09/98; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 REGISTERED OFFICE CHANGED ON 29/10/98

View Document

12/10/9812 October 1998 REGISTERED OFFICE CHANGED ON 12/10/98 FROM: 221 RUSSELL COURT WOBURN PLACE HOLBORN LONDON WC1H 0ND

View Document

17/10/9717 October 1997 REGISTERED OFFICE CHANGED ON 17/10/97 FROM: 376 EUSTON ROAD LONDON NW1 3BL

View Document

17/10/9717 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/10/9717 October 1997 SECRETARY RESIGNED

View Document

17/10/9717 October 1997 NEW DIRECTOR APPOINTED

View Document

17/10/9717 October 1997 DIRECTOR RESIGNED

View Document

25/09/9725 September 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information