MICROCHIP LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

31/12/2431 December 2024 Full accounts made up to 2024-03-31

View Document

12/02/2412 February 2024 Register inspection address has been changed to Suite 5, 7th Floor 50 Broadway London SW1H 0DB

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

17/12/2317 December 2023 Full accounts made up to 2023-03-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

20/12/2220 December 2022 Full accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Full accounts made up to 2021-03-31

View Document

29/03/2229 March 2022 Termination of appointment of Gary Paul Marsh as a director on 2022-03-29

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

16/07/2116 July 2021 Appointment of Mr Mohammed Nawaz Sharif as a director on 2021-07-06

View Document

14/07/2114 July 2021 Termination of appointment of Steve Sanghi as a director on 2021-07-06

View Document

26/03/2026 March 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

04/12/184 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

21/12/1721 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

03/01/173 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

25/01/1625 January 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

25/01/1625 January 2016 SECRETARY'S CHANGE OF PARTICULARS / NAWAZ SHARIF / 20/01/2016

View Document

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. GARY PAUL MARSH / 20/01/2016

View Document

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEVE SANGHI / 20/01/2016

View Document

25/01/1625 January 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

19/12/1519 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEVE SANGHI / 24/01/2015

View Document

27/01/1527 January 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

13/10/1413 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

27/01/1427 January 2014 SAIL ADDRESS CHANGED FROM: TRICOR SUITE 7TH FLOOR 52-54 GRACECHURCH STREET LONDON EC3V 0EH

View Document

27/01/1427 January 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

07/03/137 March 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

06/03/136 March 2013 SECRETARY'S CHANGE OF PARTICULARS / NAWAZ SHARIF / 22/02/2013

View Document

06/03/136 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEVE SANGHI / 22/02/2013

View Document

25/09/1225 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

21/02/1221 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

27/09/1127 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

03/02/113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ERIC BJORNHOLT / 01/12/2010

View Document

03/02/113 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

12/07/1012 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

26/02/1026 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

26/02/1026 February 2010 SAIL ADDRESS CHANGED FROM: 7TH FLOOR 52/54 GRACECHURCH STREET LONDON EC3V 0EH

View Document

26/02/1026 February 2010 SAIL ADDRESS CREATED

View Document

26/02/1026 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR APPOINTED MR JAMES ERIC BJORNHOLT

View Document

23/11/0923 November 2009 REGISTERED OFFICE CHANGED ON 23/11/2009 FROM MICROCHIP HOUSE 505 ESKDALE ROAD WINNERSH TRIANGLE WOKINGHAM BERKSHIRE RG41 5TU

View Document

23/11/0923 November 2009 APPOINTMENT TERMINATED, DIRECTOR GORDON PARNELL

View Document

30/09/0930 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

29/01/0929 January 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

13/02/0813 February 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/03/0714 March 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/01/0626 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/01/0521 January 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 LOCATION OF REGISTER OF MEMBERS

View Document

08/01/048 January 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/12/0219 December 2002 LOCATION OF REGISTER OF MEMBERS

View Document

19/12/0219 December 2002 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/03/027 March 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

01/03/021 March 2002 COMPANY NAME CHANGED ARIZONA MICROCHIP TECHNOLOGY LIM ITED CERTIFICATE ISSUED ON 01/03/02

View Document

17/12/0117 December 2001 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/01/0025 January 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

08/02/998 February 1999 RETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS

View Document

27/07/9827 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

03/02/983 February 1998 RETURN MADE UP TO 28/12/97; NO CHANGE OF MEMBERS

View Document

01/02/981 February 1998 SECRETARY RESIGNED

View Document

01/02/981 February 1998 DIRECTOR RESIGNED

View Document

01/02/981 February 1998 NEW SECRETARY APPOINTED

View Document

01/02/981 February 1998 NEW DIRECTOR APPOINTED

View Document

01/02/981 February 1998 REGISTERED OFFICE CHANGED ON 01/02/98 FROM: UNIT 3 THE COURTYARD MEADOWBANK FURLONG ROAD BOURNE END BUCKS SL8 5AJ

View Document

30/05/9730 May 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

06/02/976 February 1997 RETURN MADE UP TO 28/12/96; NO CHANGE OF MEMBERS

View Document

03/10/963 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

18/02/9618 February 1996 RETURN MADE UP TO 28/12/95; FULL LIST OF MEMBERS

View Document

19/12/9519 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

23/01/9523 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/9523 January 1995 RETURN MADE UP TO 28/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

07/07/947 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

06/05/946 May 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

28/02/9428 February 1994 RETURN MADE UP TO 28/12/93; NO CHANGE OF MEMBERS

View Document

28/02/9428 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/02/9428 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/9428 February 1994 REGISTERED OFFICE CHANGED ON 28/02/94

View Document

10/05/9310 May 1993 AUDITOR'S RESIGNATION

View Document

20/01/9320 January 1993 RETURN MADE UP TO 28/12/92; FULL LIST OF MEMBERS

View Document

28/09/9228 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

12/02/9212 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

06/02/926 February 1992 RETURN MADE UP TO 28/12/91; NO CHANGE OF MEMBERS

View Document

13/01/9213 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9213 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/917 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

07/04/917 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/919 February 1991 RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS

View Document

06/07/906 July 1990 AUDITOR'S RESIGNATION

View Document

06/04/906 April 1990 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

06/04/906 April 1990 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

19/03/9019 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/03/9019 March 1990 REGISTERED OFFICE CHANGED ON 19/03/90 FROM: CHILTERN HOUSE 17 COLLEGE AVENUE MAIDENHEAD BERKS, SL6 6BX

View Document

12/03/9012 March 1990 NEW DIRECTOR APPOINTED

View Document

05/03/905 March 1990 DIRECTOR RESIGNED

View Document

05/03/905 March 1990 REGISTERED OFFICE CHANGED ON 05/03/90 FROM: ROLLS HOUSE 7 ROLLS BUILDINGS FETTER LANE LONDON EC4A 1NH

View Document

28/02/9028 February 1990 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

13/02/9013 February 1990 RETURN MADE UP TO 12/01/90; FULL LIST OF MEMBERS

View Document

09/02/909 February 1990 ACCOUNTING REF. DATE EXT FROM 28/02 TO 31/03

View Document

06/10/896 October 1989 REGISTERED OFFICE CHANGED ON 06/10/89 FROM: TIMES HOUSE STATION APPROACH RUISLIP MIDDLESEX HA4 8JG

View Document

10/03/8910 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

06/04/886 April 1988 NEW DIRECTOR APPOINTED

View Document

15/03/8815 March 1988 NEW SECRETARY APPOINTED

View Document

15/03/8815 March 1988 NEW DIRECTOR APPOINTED

View Document

15/03/8815 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/01/8814 January 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

14/01/8814 January 1988 REGISTERED OFFICE CHANGED ON 14/01/88 FROM: ROLLS HSE 7 ROLLS BUILDINGS FETTER LANE LONDON HA4 8JQ

View Document

14/01/8814 January 1988 SECRETARY RESIGNED

View Document

11/12/8711 December 1987 COMPANY NAME CHANGED AZIC LIMITED CERTIFICATE ISSUED ON 14/12/87

View Document

06/11/876 November 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company