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)
25 Aug 2015 SH18 Statement of directors in accordance with reduction of capital following redenomination
25 Aug 2015 SH15 Reduction of capital following redenomination. Statement of capital on 25 August 2015
  • USD 1.56
25 Aug 2015 SH14 Redenomination of shares. Statement of capital 10 August 2015
  • USD 1.56
25 Aug 2015 RESOLUTIONS Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES18 ‐ Resolution to reduce share capital on re-denomination
11 Aug 2015 AA Full accounts made up to 31 December 2014
04 Nov 2014 AD01 Registered office address changed from Reynolds Porter Chamberlain Tower Bridge House St Catharine's Way London E1W 1AA to Tower Bridge House St Katharine's Way London E1W 1AA on 4 November 2014
31 Oct 2014 CERTNM Company name changed turquand LIMITED\certificate issued on 31/10/14
  • RES15 ‐ Change company name resolution on 2014-10-23
31 Oct 2014 CONNOT Change of name notice
30 Oct 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-23
24 Oct 2014 AP03 Appointment of Timothy Richard Black Anderson as a secretary on 6 October 2014
24 Oct 2014 AP01 Appointment of Jean-Michel Richard as a director on 6 October 2014
24 Oct 2014 AP01 Appointment of Dr Jalal Bagherli as a director on 6 October 2014
24 Oct 2014 TM02 Termination of appointment of Dmcs Secretaries Limited as a secretary on 6 October 2014
24 Oct 2014 TM01 Termination of appointment of Dudley Robert Alexander Miles as a director on 6 October 2014
14 Oct 2014 AD01 Registered office address changed from C/O Dudley Miles Company Services Limited 210D Ballards Lane London N3 2NA to Reynolds Porter Chamberlain Tower Bridge House St Catharine's Way London E1W 1AA on 14 October 2014
13 Oct 2014 AA01 Current accounting period extended from 30 September 2014 to 31 December 2014
16 Sep 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
12 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-12
  • GBP 1