PRAGMATIC SEMICONDUCTOR LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewAppointment of Mr Christopher Pegg as a director on 2025-07-11

View Document

15/07/2515 July 2025 NewTermination of appointment of Simon Little as a director on 2025-07-11

View Document

14/07/2514 July 2025 NewFull accounts made up to 2024-12-31

View Document

31/03/2531 March 2025 Appointment of Mr Stephen Gerard Mccue as a director on 2025-03-24

View Document

07/01/257 January 2025 Termination of appointment of Scott Darren White as a director on 2024-12-31

View Document

03/12/243 December 2024 Termination of appointment of Rian Urding as a director on 2024-11-19

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-29 with updates

View Document

02/10/242 October 2024 Registration of charge 074239540005, created on 2024-09-19

View Document

27/09/2427 September 2024 Director's details changed for Mr David John Moore on 2024-08-19

View Document

27/09/2427 September 2024 Director's details changed for Mr Erik Langaker on 2023-10-01

View Document

26/07/2426 July 2024 Appointment of Dr Venkata Satyanarayana Murthy Renduchintala as a director on 2024-07-22

View Document

10/07/2410 July 2024 Statement of capital following an allotment of shares on 2024-07-04

View Document

10/07/2410 July 2024 Statement of capital following an allotment of shares on 2024-06-21

View Document

04/06/244 June 2024 Statement of capital following an allotment of shares on 2024-05-24

View Document

22/05/2422 May 2024 Satisfaction of charge 074239540002 in full

View Document

19/05/2419 May 2024 Full accounts made up to 2023-12-31

View Document

25/04/2425 April 2024 Statement of capital following an allotment of shares on 2024-04-05

View Document

15/04/2415 April 2024 Registered office address changed from The Neville Hamlin Building Thomas Wright Way Netpark Sedgefield Co. Durham TS21 3FG United Kingdom to 400 Cambridge Science Park Milton Road Cambridge CB4 0WH on 2024-04-15

View Document

27/02/2427 February 2024 Termination of appointment of Birger Kristian Steen as a director on 2024-02-20

View Document

11/01/2411 January 2024 Statement of capital following an allotment of shares on 2024-01-10

View Document

11/01/2411 January 2024 Statement of capital following an allotment of shares on 2023-12-18

View Document

09/01/249 January 2024 Resolutions

View Document

09/01/249 January 2024 Resolutions

View Document

09/01/249 January 2024 Resolutions

View Document

09/01/249 January 2024 Resolutions

View Document

09/01/249 January 2024 Resolutions

View Document

09/01/249 January 2024 Memorandum and Articles of Association

View Document

08/01/248 January 2024 Notification of a person with significant control statement

View Document

20/12/2320 December 2023 Termination of appointment of Laurence Bryant as a director on 2023-12-18

View Document

20/12/2320 December 2023 Appointment of Mr Niranjan Srihari Sirdeshpande as a director on 2023-12-18

View Document

20/12/2320 December 2023 Termination of appointment of David Nicholas Edwards as a director on 2023-12-18

View Document

20/12/2320 December 2023 Appointment of Simon Little as a director on 2023-12-18

View Document

20/12/2320 December 2023 Cessation of Cambridge Innovation Capital Limited as a person with significant control on 2023-12-18

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-10-29 with updates

View Document

21/06/2321 June 2023 Full accounts made up to 2022-12-31

View Document

26/04/2326 April 2023 Termination of appointment of Richard David Price as a director on 2023-04-12

View Document

26/04/2326 April 2023 Appointment of Mr David John Moore as a director on 2023-04-12

View Document

24/01/2324 January 2023 Statement of capital following an allotment of shares on 2023-01-24

View Document

24/01/2324 January 2023 Appointment of Mrs Camila Cottage as a secretary on 2023-01-01

View Document

24/01/2324 January 2023 Termination of appointment of Gordon Michael Campbell as a secretary on 2022-12-31

View Document

28/12/2228 December 2022 Memorandum and Articles of Association

View Document

28/12/2228 December 2022 Resolutions

View Document

28/12/2228 December 2022 Resolutions

View Document

23/12/2223 December 2022 Full accounts made up to 2021-12-31

View Document

20/12/2220 December 2022 Statement of capital following an allotment of shares on 2022-12-14

View Document

20/12/2220 December 2022 Statement of capital following an allotment of shares on 2022-12-19

View Document

02/12/222 December 2022 Registration of charge 074239540004, created on 2022-11-30

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-29 with updates

View Document

28/03/2228 March 2022 Appointment of Mr Laurence Bryant as a director on 2022-03-08

View Document

27/03/2227 March 2022 Termination of appointment of Dipesh Ishwerbhai Patel as a director on 2022-03-08

View Document

15/02/2215 February 2022 Change of share class name or designation

View Document

09/02/229 February 2022 Statement of capital following an allotment of shares on 2022-01-06

View Document

18/11/2118 November 2021 Appointment of Mr Dipesh Ishwerbhai Patel as a director on 2021-11-10

View Document

17/11/2117 November 2021 Memorandum and Articles of Association

View Document

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Termination of appointment of Adam Christian Neil Bastin as a director on 2021-11-10

View Document

17/11/2117 November 2021 Resolutions

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-29 with updates

View Document

08/11/218 November 2021 Statement of capital following an allotment of shares on 2021-10-13

View Document

18/10/2118 October 2021 Appointment of Mr Birger Kristian Steen as a director on 2021-10-13

View Document

18/10/2118 October 2021 Statement of capital following an allotment of shares on 2021-10-13

View Document

18/10/2118 October 2021 Termination of appointment of Philip Hudson as a director on 2021-10-13

View Document

28/08/2028 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HUDSON / 01/04/2020

View Document

28/08/2028 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NICHOLAS EDWARDS / 01/08/2019

View Document

27/08/2027 August 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

27/08/2027 August 2020 REDUCE SHARE PREM A/C 28/07/2020

View Document

27/08/2027 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT DARREN WHITE / 26/08/2020

View Document

27/08/2027 August 2020 STATEMENT BY DIRECTORS

View Document

27/08/2027 August 2020 SOLVENCY STATEMENT DATED 15/07/20

View Document

27/08/2027 August 2020 27/08/20 STATEMENT OF CAPITAL GBP 518.034

View Document

27/08/2027 August 2020 28/07/20 STATEMENT OF CAPITAL GBP 514.072

View Document

27/08/2027 August 2020 ARTICLES OF ASSOCIATION

View Document

27/08/2027 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD DAVID PRICE / 01/01/2020

View Document

27/08/2027 August 2020 ADOPT ARTICLES 29/07/2020

View Document

27/08/2027 August 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/08/2014 August 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/11/1925 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MR GORDON MICHAEL CAMPBELL / 25/11/2019

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES

View Document

01/10/191 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MR ANDREW JAMES WILLIAMSON

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, DIRECTOR VICTOR CHRISTOU

View Document

30/04/1930 April 2019 SAIL ADDRESS CHANGED FROM: C/O E-FINANCIAL MANAGEMENT LIMITED AW HOUSE STUART STREET LUTON LU1 2SJ ENGLAND

View Document

06/03/196 March 2019 ADOPT ARTICLES 15/01/2019

View Document

25/02/1925 February 2019 08/02/19 STATEMENT OF CAPITAL GBP 518.034

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

04/09/184 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/05/1811 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 074239540002

View Document

11/05/1811 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 074239540003

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES

View Document

07/03/177 March 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

15/02/1715 February 2017 25/01/17 STATEMENT OF CAPITAL GBP 413.602

View Document

12/12/1612 December 2016 10/11/16 STATEMENT OF CAPITAL GBP 402.746

View Document

12/12/1612 December 2016 12/10/16 STATEMENT OF CAPITAL GBP 397.075

View Document

04/12/164 December 2016 ADOPT ARTICLES 11/10/2016

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

15/11/1615 November 2016 DIRECTOR APPOINTED MR DAVID NICHOLAS EDWARDS

View Document

12/11/1612 November 2016 DIRECTOR APPOINTED MR GORDON MICHAEL CAMPBELL

View Document

14/09/1614 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/07/1612 July 2016 REGISTERED OFFICE CHANGED ON 12/07/2016 FROM NATIONAL CENTRE FOR PRINTABLE ELECTRONICS THOMAS WRIGHT WAY, NETPARK SEDGEFIELD STOCKTON-ON-TEES CLEVELAND TS21 3FG

View Document

05/01/165 January 2016 SECRETARY APPOINTED MR GORDON MICHAEL CAMPBELL

View Document

14/12/1514 December 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

14/12/1514 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM NEIL CHRISTIAN BASTIN / 01/01/2015

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/03/1516 March 2015 DIRECTOR APPOINTED MR PHILIP HUDSON

View Document

03/03/153 March 2015 DIRECTOR APPOINTED MR VICTOR CHRISTOU

View Document

23/02/1523 February 2015 DIRECTOR APPOINTED MR ADAM NEIL CHRISTIAN BASTIN

View Document

19/01/1519 January 2015 SUB-DIVISION 22/12/14

View Document

19/01/1519 January 2015 ADOPT ARTICLES 22/12/2014

View Document

19/01/1519 January 2015 22/12/14 STATEMENT OF CAPITAL GBP 198.109

View Document

03/01/153 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074239540001

View Document

13/11/1413 November 2014 SAIL ADDRESS CHANGED FROM: C/O E-FINANCIAL MANAGEMENT LTD MAXET HOUSE LIVERPOOL ROAD LUTON BEDFORDSHIRE LU1 1RS ENGLAND

View Document

13/11/1413 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/03/144 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 074239540001

View Document

28/11/1328 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/12/1214 December 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM E-FINANCIAL PRINTING LIMITED ONE CENTRAL PARK PO BOX 7 CENTRAL PARK MANCHESTER M40 5WW

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/01/129 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

09/01/129 January 2012 Annual return made up to 29 October 2011 with full list of shareholders

View Document

06/01/126 January 2012 SAIL ADDRESS CREATED

View Document

06/01/126 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD DAVID PRICE / 29/10/2011

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN CORBIN

View Document

15/12/1015 December 2010 CURREXT FROM 31/10/2011 TO 31/12/2011

View Document

10/12/1010 December 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/12/1010 December 2010 29/11/10 STATEMENT OF CAPITAL GBP 100.00

View Document

10/12/1010 December 2010 DIRECTOR APPOINTED DR RICHARD DAVID PRICE

View Document

10/12/1010 December 2010 REGISTERED OFFICE CHANGED ON 10/12/2010 FROM 1 CENTRAL PARK PO BOX 7 CENTRAL PARK MANCHESTER M40 5WW

View Document

10/12/1010 December 2010 02/12/2010

View Document

30/11/1030 November 2010 APPOINTMENT TERMINATED, DIRECTOR SUSAN BUHAGIAR

View Document

30/11/1030 November 2010 DIRECTOR APPOINTED JOHN ANTHONY CORBIN

View Document

30/11/1030 November 2010 DIRECTOR APPOINTED SCOTT DARREN WHITE

View Document

29/11/1029 November 2010 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/11/1024 November 2010 COMPANY NAME CHANGED FUSIONFORM LIMITED CERTIFICATE ISSUED ON 24/11/10

View Document

24/11/1024 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/11/1023 November 2010 REGISTERED OFFICE CHANGED ON 23/11/2010 FROM 14 FERNBANK CLOSE CHATHAM KENT ME5 9NH

View Document

29/10/1029 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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