Advanced company searchLink opens in new window

ALLEGRO MICROSYSTEMS EUROPE LIMITED

Company number 02475901

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)
03 Oct 2018 AA Full accounts made up to 30 March 2018
01 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
01 Dec 2017 RP04TM01 Second filing for the termination of Stephenie Jane Adams as a director
13 Oct 2017 PSC02 Notification of Oep Vi Gp, Ltd. as a person with significant control on 3 October 2017
11 Oct 2017 TM01 Termination of appointment of Marc Marie Jaques Banos as a director on 18 September 2017
11 Oct 2017 TM01 Termination of appointment of Andreas Peter Friedrich as a director on 18 September 2017
11 Oct 2017 TM01 Termination of appointment of Stephenie Jane Adams as a director on 18 August 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 01/12/2017
11 Oct 2017 TM01 Termination of appointment of Richard Kneeland as a director on 19 September 2017
11 Oct 2017 AP03 Appointment of Mr. Matthew Carl Hoyer as a secretary on 20 September 2017
11 Oct 2017 TM02 Termination of appointment of Simon Geoffrey Cresswell as a secretary on 20 September 2017
02 Aug 2017 AA Full accounts made up to 31 March 2017
21 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
06 Sep 2016 CH01 Director's details changed for Dr. Sc. Andreas Peter Friedrich on 4 August 2016
05 Sep 2016 AP01 Appointment of Mr. Ravi Vig as a director on 4 August 2016
05 Sep 2016 AP01 Appointment of Mr. Marc Marie Jaques Banos as a director on 4 August 2016
05 Sep 2016 AP01 Appointment of Dr. Sc. Andreas Peter Friedrich as a director on 4 August 2016
02 Sep 2016 TM01 Termination of appointment of Dennis Hugh Fitzgerald as a director on 20 August 2016
19 Aug 2016 AA Full accounts made up to 25 March 2016
30 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,300
30 Mar 2016 CH01 Director's details changed for Mr Paul Vincent Walsh on 28 March 2016
27 Nov 2015 CH01 Director's details changed for Mrs Stephenie Jane Adams on 28 August 2015
26 Nov 2015 CH01 Director's details changed for Mrs Stephenie Jane Mizzi on 2 January 2015
31 Jul 2015 AA Full accounts made up to 27 March 2015
04 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,300
16 Aug 2014 AA Full accounts made up to 28 March 2014