Advanced company searchLink opens in new window

POWERVENTURE SEMICONDUCTOR LIMITED

Company number 08688900

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)
02 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
26 Mar 2024 DS01 Application to strike the company off the register
12 Jan 2024 AA Full accounts made up to 31 December 2022
19 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with updates
14 Jun 2023 SH19 Statement of capital on 14 June 2023
  • USD 0.93
14 Jun 2023 SH20 Statement by Directors
14 Jun 2023 CAP-SS Solvency Statement dated 14/06/23
14 Jun 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 14/06/2023
  • RES06 ‐ Resolution of reduction in issued share capital
05 Jun 2023 MA Memorandum and Articles of Association
05 Jun 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jun 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Oct 2022 AA Full accounts made up to 31 December 2021
22 Sep 2022 PSC05 Change of details for Dialog Semiconductor Limited as a person with significant control on 20 September 2022
20 Sep 2022 AD04 Register(s) moved to registered office address Dukes Meadow Millboard Road Bourne End SL8 5FH
20 Sep 2022 AD01 Registered office address changed from Reynolds Poter Chamberlain Llp Tower Bridge House St Katharine's Way London E1W 1AA to Dukes Meadow Millboard Road Bourne End SL8 5FH on 20 September 2022
13 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with no updates
22 Mar 2022 CH01 Director's details changed for Julie Dianne Pope on 1 March 2022
18 Feb 2022 AD03 Register(s) moved to registered inspection location 100 Longwater Avenue Reading RG2 6GP
16 Dec 2021 AD02 Register inspection address has been changed to 100 Longwater Avenue Reading RG2 6GP
07 Oct 2021 AA Full accounts made up to 31 December 2020
22 Sep 2021 CS01 Confirmation statement made on 12 September 2021 with updates
21 Sep 2021 TM02 Termination of appointment of Timothy Richard Black Anderson as a secretary on 13 September 2021
20 Sep 2021 PSC05 Change of details for Dialog Semiconductor Plc as a person with significant control on 14 September 2021
03 Sep 2021 TM01 Termination of appointment of Colin Sturt as a director on 30 August 2021
03 Sep 2021 TM01 Termination of appointment of Wissam Georges Jabre as a director on 27 August 2021