SEMTECH LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewFull accounts made up to 2024-01-28

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

27/01/2527 January 2025 Previous accounting period shortened from 2024-01-30 to 2024-01-29

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

19/04/2419 April 2024 Director's details changed for Jeffrey Thomas Gutierrez on 2024-04-15

View Document

19/04/2419 April 2024 Secretary's details changed for Jeffrey Thomas Gutierrez on 2024-04-15

View Document

01/02/241 February 2024 Full accounts made up to 2023-01-29

View Document

08/11/238 November 2023 Termination of appointment of Emeka Nzeakuonweya Chukwu as a director on 2023-10-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

06/04/236 April 2023 Change of details for Semtech Corporation as a person with significant control on 2022-01-31

View Document

06/04/236 April 2023 Notification of Hsbc Bank Usa, National Association as a person with significant control on 2021-12-06

View Document

27/01/2327 January 2023 Accounts for a small company made up to 2022-01-30

View Document

11/11/2111 November 2021 Statement of capital following an allotment of shares on 2021-11-10

View Document

10/11/2110 November 2021 Memorandum and Articles of Association

View Document

10/11/2110 November 2021 Resolutions

View Document

10/11/2110 November 2021 Resolutions

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

05/08/205 August 2020 FULL ACCOUNTS MADE UP TO 26/01/20

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

26/01/2026 January 2020 Annual accounts for year ending 26 Jan 2020

View Accounts

31/10/1931 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/01/19

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

06/06/196 June 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

02/11/182 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/01/18

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

02/11/172 November 2017 FULL ACCOUNTS MADE UP TO 29/01/17

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEMTECH CORPORATION

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

03/08/173 August 2017 CESSATION OF SEMTECH INTERNATIONAL AG AS A PSC

View Document

19/04/1719 April 2017 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

24/10/1624 October 2016 PREVSHO FROM 31/01/2016 TO 30/01/2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

17/05/1617 May 2016 DIRECTOR APPOINTED JEFFREY THOMAS GUTIERREZ

View Document

17/11/1517 November 2015 FULL ACCOUNTS MADE UP TO 25/01/15

View Document

10/08/1510 August 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

09/02/159 February 2015 ADOPT ARTICLES 23/01/2015

View Document

06/11/146 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/01/14

View Document

13/08/1413 August 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

23/06/1423 June 2014 SECRETARY'S CHANGE OF PARTICULARS / JEFFREY THOMAS GUTIERREZ / 23/06/2014

View Document

20/02/1420 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

20/12/1320 December 2013 SECTION 519

View Document

19/09/1319 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/01/13

View Document

25/07/1325 July 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

13/11/1213 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / EMEKA CHUKWU / 13/11/2012

View Document

02/11/122 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

14/08/1214 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

24/10/1124 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

27/07/1127 July 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

03/11/103 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

12/08/1012 August 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

12/08/1012 August 2010 SECRETARY'S CHANGE OF PARTICULARS / JEFFREY THOMAS GUTIERREZ / 21/07/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMEKA CHUKWU / 21/07/2010

View Document

09/12/099 December 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

06/11/096 November 2009 AUDITOR'S RESIGNATION

View Document

23/07/0923 July 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

24/07/0824 July 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

07/08/077 August 2007 RETURN MADE UP TO 21/07/07; NO CHANGE OF MEMBERS

View Document

20/04/0720 April 2007 NEW SECRETARY APPOINTED

View Document

20/04/0720 April 2007 SECRETARY RESIGNED

View Document

15/02/0715 February 2007 DIRECTOR RESIGNED

View Document

15/02/0715 February 2007 NEW DIRECTOR APPOINTED

View Document

03/11/063 November 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

02/08/062 August 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 DIRECTOR RESIGNED

View Document

18/10/0518 October 2005 NEW DIRECTOR APPOINTED

View Document

05/08/055 August 2005 SECRETARY RESIGNED

View Document

05/08/055 August 2005 NEW SECRETARY APPOINTED

View Document

22/07/0522 July 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

17/08/0417 August 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

04/12/034 December 2003 NEW DIRECTOR APPOINTED

View Document

04/12/034 December 2003 DIRECTOR RESIGNED

View Document

01/10/031 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

06/09/036 September 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

13/08/0313 August 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 DEC MORT/CHARGE *****

View Document

06/08/026 August 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

05/08/025 August 2002 AUDITOR'S RESIGNATION

View Document

05/08/025 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

05/08/025 August 2002 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 SECRETARY RESIGNED

View Document

15/07/0215 July 2002 NEW SECRETARY APPOINTED

View Document

03/04/023 April 2002 DEC MORT/CHARGE *****

View Document

19/12/0119 December 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

03/12/013 December 2001 DELIVERY EXT'D 3 MTH 31/01/01

View Document

30/08/0130 August 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 PARTIC OF MORT/CHARGE *****

View Document

29/06/0129 June 2001 REGISTERED OFFICE CHANGED ON 29/06/01 FROM: NEWARK ROAD SOUTH EASTFIELD GLENROTHES FIFE KY7 4NS

View Document

28/11/0028 November 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

22/08/0022 August 2000 RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS

View Document

22/11/9922 November 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

01/09/991 September 1999 RETURN MADE UP TO 21/07/99; FULL LIST OF MEMBERS

View Document

01/09/981 September 1998 RETURN MADE UP TO 21/07/98; FULL LIST OF MEMBERS

View Document

01/09/981 September 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

01/08/971 August 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

01/08/971 August 1997 RETURN MADE UP TO 21/07/97; FULL LIST OF MEMBERS

View Document

24/09/9624 September 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

28/08/9628 August 1996 RETURN MADE UP TO 21/07/96; FULL LIST OF MEMBERS

View Document

16/08/9516 August 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

16/08/9516 August 1995 RETURN MADE UP TO 21/07/95; NO CHANGE OF MEMBERS

View Document

20/03/9520 March 1995 DEC MORT/CHARGE *****

View Document

15/02/9515 February 1995 PARTIC OF MORT/CHARGE *****

View Document

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

View Document

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

View Document

18/08/9418 August 1994 RETURN MADE UP TO 21/07/94; FULL LIST OF MEMBERS

View Document

18/08/9418 August 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

13/08/9313 August 1993 RETURN MADE UP TO 21/07/93; NO CHANGE OF MEMBERS

View Document

13/08/9313 August 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

25/08/9225 August 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

21/07/9221 July 1992 RETURN MADE UP TO 21/07/92; NO CHANGE OF MEMBERS

View Document

18/10/9118 October 1991 RETURN MADE UP TO 21/07/91; FULL LIST OF MEMBERS

View Document

17/06/9117 June 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

04/10/904 October 1990 RETURN MADE UP TO 13/08/90; NO CHANGE OF MEMBERS

View Document

14/09/9014 September 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

17/08/8917 August 1989 RETURN MADE UP TO 21/07/89; NO CHANGE OF MEMBERS

View Document

17/08/8917 August 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

19/02/8919 February 1989 RETURN MADE UP TO 01/07/88; FULL LIST OF MEMBERS

View Document

12/01/8912 January 1989 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

21/04/8821 April 1988 ALTERATION TO MORTGAGE/CHARGE

View Document

25/02/8825 February 1988 PARTIC OF MORT/CHARGE 02028

View Document

27/11/8727 November 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

27/11/8727 November 1987 RETURN MADE UP TO 28/08/87; NO CHANGE OF MEMBERS

View Document

27/11/8727 November 1987 DEC MORT/CHARGE 10963

View Document

04/09/874 September 1987 PARTIC OF MORT/CHARGE 8171

View Document

10/08/8710 August 1987 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

28/07/8728 July 1987 PARTIC OF MORT/CHARGE 6982

View Document

01/07/871 July 1987 ALTER MEM AND ARTS 120587

View Document

16/01/8716 January 1987 DIRECTOR RESIGNED

View Document

08/01/878 January 1987 RETURN MADE UP TO 29/07/86; FULL LIST OF MEMBERS

View Document

11/12/8611 December 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

02/09/862 September 1986 REGISTERED OFFICE CHANGED ON 02/09/86 FROM: NEWARK ROAD SOUTH EASTFIELD GLENROTHES FIFE KY7 4NS

View Document

17/06/8617 June 1986 RETURN MADE UP TO 31/01/85; FULL LIST OF MEMBERS

View Document

03/06/863 June 1986 NEW DIRECTOR APPOINTED

View Document

03/06/863 June 1986 NEW DIRECTOR APPOINTED

View Document

03/09/783 September 1978 MEMORANDUM OF ASSOCIATION

View Document

03/08/763 August 1976 ANNUAL RETURN MADE UP TO 12/05/76

View Document

05/06/735 June 1973 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information