MICROCHIP - History of Changes


DateDescription
2025-03-24 delete source_ip 23.62.194.90
2025-03-24 insert source_ip 23.52.176.97
2025-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/25, NO UPDATES
2025-01-18 delete source_ip 23.52.176.97
2025-01-18 insert source_ip 23.62.194.90
2025-01-18 update person_title Joseph R. Krawczyk II: Senior Vice President, Worldwide Client Engagement; Vice President of Worldwide Client Engagement => Senior Corporate Vice President of Worldwide Client Engagement
2024-12-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/24
2024-12-18 delete ceo Ganesh Moorthy
2024-12-18 delete otherexecutives Ganesh Moorthy
2024-12-18 delete otherexecutives John Costello
2024-12-18 delete otherexecutives Wade F. Meyercord
2024-12-18 delete president Ganesh Moorthy
2024-12-18 delete secretary Kim van Herk
2024-12-18 delete person Ganesh Moorthy
2024-12-18 delete person Mitchel Obolsky
2024-12-18 delete person Richard L. Hull
2024-12-18 delete person Wade F. Meyercord
2024-12-18 delete service_pages_linkeddomain microsemi.com
2024-12-18 update person_description Joseph R. Krawczyk => Joseph R. Krawczyk II
2024-12-18 update person_description Mathew B. Bunker => Mathew B. Bunker
2024-12-18 update person_title Bruce Weyer: Vice President, FPGA Business Unit => Corporate Vice President, FPGA Business Unit
2024-12-18 update person_title Charles Forni: Vice President, UNG Business Unit => Corporate Vice President, UNG Business Unit
2024-12-18 update person_title Dan Malinaric: Vice President, Fab 4 Operations => Corporate Vice President, Fab 4 Operations
2024-12-18 update person_title Fanie Duvenhage: Vice President, MSLD Business Unit => Corporate Vice President, MSLD Business Unit
2024-12-18 update person_title Greg Perzanowski: Vice President, Quality => Corporate Vice President, Quality
2024-12-18 update person_title Gregory A. Robinson: Vice President, MCU08 Business Unit => Corporate Vice President, MCU08 Business Unit
2024-12-18 update person_title John Costello: Vice President, Government Affairs => Corporate Vice President, Government Affairs
2024-12-18 update person_title Joseph A. Thomsen: Vice President, MCU16 Business Unit => Corporate Vice President, MCU16 Business Unit
2024-12-18 update person_title Kim van Herk: Corporate Secretary; Assistant General Counsel => Assistant General Counsel, Corporate Compliance Officer, and Corporate Secretary
2024-12-18 update person_title Lauren A. Carr: Senior Vice President, Global Human Resources => Senior Corporate Vice President, Global Human Resources
2024-12-18 update person_title Leon Gross: Vice President, DPG Business Unit => Corporate Vice President, DPG Business Unit
2024-12-18 update person_title Maher Fahmi: Vice President, CBU Business Unit => Corporate Vice President, CBU Business Unit
2024-12-18 update person_title Mari Valenzuela: Vice President; General Counsel => Corporate Vice President; General Counsel
2024-12-18 update person_title Mark W. Reiten: Vice President, Technology Licensing Business Unit => Corporate Vice President, Licensing Business Unit and MPD
2024-12-18 update person_title Mathew B. Bunker: Senior Vice President, Back - End Operations => Senior Vice President of Operations
2024-12-18 update person_title Matthias Kaestner: Vice President, Automotive => Corporate Vice President, Automotive, Data Center and Networking Business Units
2024-12-18 update person_title Michael A. Finley: Senior Vice President, Fab Operations => Senior Corporate Vice President, Operations
2024-12-18 update person_title Nawaz Sharif: Vice President, Europe Finance => Corporate Vice President, Europe Finance
2024-12-18 update person_title Nuri Dagdeviren: Vice President, Secure Computing Group Business Unit => Corporate Vice President, Secure Computing Group Business Unit
2024-12-18 update person_title Patrick F. Johnson: Senior Vice President, FPGA and Timing Business Units => Senior Corporate Vice President, FPGA and Timing Business Units
2024-12-18 update person_title Pete Hazen: Vice President, DCS Business Unit => Corporate Vice President, DCS Business Unit
2024-12-18 update person_title Rami Kanama: Vice President, Timing and Communication Business Unit => Corporate Vice President, Timing and Communication Business Unit
2024-12-18 update person_title Randy Brudzinski: Vice President, FTD Business Unit => Corporate Vice President, Frequency and Time Systems Business Unit
2024-12-18 update person_title Robert D. Williams: Vice President; Chief Information Security Officer => Corporate Vice President; Chief Information Security Officer
2024-12-18 update person_title Rodney J. Drake: Vice President, MCU32 / MPU32 Business Unit => Corporate Vice President, MCU32 / MPU32 Business Unit
2024-12-18 update person_title Sumit K. Mitra: Senior Vice President, 32 - Bit MCU, MPU and Wireless Business Units => Senior Vice Corporate President, 32 - Bit MCU, MPU and Wireless Business Units
2024-12-18 update person_title Suresh Menon: Vice President, FPGA Engineering => Corporate Vice President, FPGA Engineering
2024-12-18 update person_title Thomas J. Grune: Vice President, Americas Sales => Corporate Vice President, Americas Sales
2024-07-15 delete person Stephen V. Drehobl
2024-07-15 insert solution_pages_linkeddomain on24.com
2024-06-12 delete index_pages_linkeddomain podbean.com
2024-06-12 delete source_ip 104.124.179.93
2024-06-12 insert source_ip 23.52.176.97
2024-04-15 update website_status IndexPageFetchError => OK
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-02-12 update statutory_documents SAIL ADDRESS CREATED
2024-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/24, NO UPDATES
2023-12-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23
2023-07-20 update website_status InternalTimeout => IndexPageFetchError
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-01-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/01/23, NO UPDATES
2022-12-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22
2022-05-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-05-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-04-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21
2022-03-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY MARSH
2022-03-07 delete company_previous_name ARIZONA MICROCHIP TECHNOLOGY LIMITED
2022-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/22, NO UPDATES
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-07-16 update statutory_documents DIRECTOR APPOINTED MR MOHAMMED NAWAZ SHARIF
2021-07-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVE SANGHI
2021-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-05-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20
2021-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-04-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-03-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19
2020-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES
2019-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18
2018-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17
2017-02-09 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-09 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2017-01-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16
2016-02-11 update returns_last_madeup_date 2015-01-25 => 2016-01-25
2016-02-11 update returns_next_due_date 2016-02-22 => 2017-02-22
2016-01-25 update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2016-01-25 update statutory_documents 25/01/16 FULL LIST
2016-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. GARY PAUL MARSH / 20/01/2016
2016-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVE SANGHI / 20/01/2016
2016-01-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NAWAZ SHARIF / 20/01/2016
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15
2015-02-07 update returns_last_madeup_date 2014-01-25 => 2015-01-25
2015-02-07 update returns_next_due_date 2015-02-22 => 2016-02-22
2015-01-27 update statutory_documents 25/01/15 FULL LIST
2015-01-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVE SANGHI / 24/01/2015
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14
2014-02-07 delete address MICROCHIP HOUSE 720 WHARFEDALE ROAD WINNERSH TRIANGLE WOKINGHAM BERKSHIRE ENGLAND RG41 5TP
2014-02-07 insert address MICROCHIP HOUSE 720 WHARFEDALE ROAD WINNERSH TRIANGLE WOKINGHAM BERKSHIRE RG41 5TP
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-01-25 => 2014-01-25
2014-02-07 update returns_next_due_date 2014-02-22 => 2015-02-22
2014-01-27 update statutory_documents SAIL ADDRESS CHANGED FROM: TRICOR SUITE 7TH FLOOR 52-54 GRACECHURCH STREET LONDON EC3V 0EH
2014-01-27 update statutory_documents 25/01/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13
2013-06-25 update returns_last_madeup_date 2012-01-25 => 2013-01-25
2013-06-25 update returns_next_due_date 2013-02-22 => 2014-02-22
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-07 update statutory_documents 25/01/13 FULL LIST
2013-03-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVE SANGHI / 22/02/2013
2013-03-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NAWAZ SHARIF / 22/02/2013
2012-09-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12
2012-02-21 update statutory_documents 25/01/12 FULL LIST
2011-09-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11
2011-02-03 update statutory_documents 25/01/11 FULL LIST
2011-02-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ERIC BJORNHOLT / 01/12/2010
2010-07-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10
2010-02-26 update statutory_documents SAIL ADDRESS CHANGED FROM: 7TH FLOOR 52/54 GRACECHURCH STREET LONDON EC3V 0EH
2010-02-26 update statutory_documents SAIL ADDRESS CREATED
2010-02-26 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-02-26 update statutory_documents 25/01/10 FULL LIST
2009-11-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/2009 FROM MICROCHIP HOUSE 505 ESKDALE ROAD WINNERSH TRIANGLE WOKINGHAM BERKSHIRE RG41 5TU
2009-11-23 update statutory_documents DIRECTOR APPOINTED MR JAMES ERIC BJORNHOLT
2009-11-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GORDON PARNELL
2009-09-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09
2009-01-29 update statutory_documents RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2008-12-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08
2008-02-13 update statutory_documents RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS
2007-10-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07
2007-03-14 update statutory_documents RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS
2007-01-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06
2006-01-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05
2006-01-17 update statutory_documents RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS
2005-02-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04
2005-01-21 update statutory_documents RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS
2004-07-21 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2004-01-08 update statutory_documents RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS
2003-10-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03
2002-12-19 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2002-12-19 update statutory_documents RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS
2002-11-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02
2002-03-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01
2002-03-01 update statutory_documents COMPANY NAME CHANGED ARIZONA MICROCHIP TECHNOLOGY LIM ITED CERTIFICATE ISSUED ON 01/03/02
2001-12-17 update statutory_documents RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS
2001-02-16 update statutory_documents RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS
2000-07-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00
2000-01-25 update statutory_documents RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS
1999-12-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99
1999-02-08 update statutory_documents RETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS
1998-07-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/98
1998-02-03 update statutory_documents RETURN MADE UP TO 28/12/97; NO CHANGE OF MEMBERS
1998-02-01 update statutory_documents NEW DIRECTOR APPOINTED
1998-02-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/98 FROM: UNIT 3 THE COURTYARD MEADOWBANK FURLONG ROAD BOURNE END BUCKS SL8 5AJ
1998-02-01 update statutory_documents NEW SECRETARY APPOINTED
1998-02-01 update statutory_documents DIRECTOR RESIGNED
1998-02-01 update statutory_documents SECRETARY RESIGNED
1997-05-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/97
1997-02-06 update statutory_documents RETURN MADE UP TO 28/12/96; NO CHANGE OF MEMBERS
1996-10-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96
1996-02-18 update statutory_documents RETURN MADE UP TO 28/12/95; FULL LIST OF MEMBERS
1995-12-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/95
1995-01-23 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1995-01-23 update statutory_documents RETURN MADE UP TO 28/12/94; NO CHANGE OF MEMBERS
1994-07-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/94
1994-05-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/93
1994-02-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/94
1994-02-28 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1994-02-28 update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-02-28 update statutory_documents RETURN MADE UP TO 28/12/93; NO CHANGE OF MEMBERS
1993-05-10 update statutory_documents AUDITOR'S RESIGNATION
1993-01-20 update statutory_documents RETURN MADE UP TO 28/12/92; FULL LIST OF MEMBERS
1992-09-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92
1992-02-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91
1992-02-06 update statutory_documents RETURN MADE UP TO 28/12/91; NO CHANGE OF MEMBERS
1992-01-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1992-01-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1991-04-07 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-04-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/90
1991-02-09 update statutory_documents RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS
1990-07-06 update statutory_documents AUDITOR'S RESIGNATION
1990-04-06 update statutory_documents LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE
1990-04-06 update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
1990-03-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/90 FROM: CHILTERN HOUSE 17 COLLEGE AVENUE MAIDENHEAD BERKS, SL6 6BX
1990-03-19 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1990-03-12 update statutory_documents NEW DIRECTOR APPOINTED
1990-03-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/90 FROM: ROLLS HOUSE 7 ROLLS BUILDINGS FETTER LANE LONDON EC4A 1NH
1990-03-05 update statutory_documents DIRECTOR RESIGNED
1990-02-28 update statutory_documents FULL ACCOUNTS MADE UP TO 28/02/89
1990-02-13 update statutory_documents RETURN MADE UP TO 12/01/90; FULL LIST OF MEMBERS
1990-02-09 update statutory_documents ACCOUNTING REF. DATE EXT FROM 28/02 TO 31/03
1989-10-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/89 FROM: TIMES HOUSE STATION APPROACH RUISLIP MIDDLESEX HA4 8JG
1989-03-10 update statutory_documents RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS
1988-04-06 update statutory_documents NEW DIRECTOR APPOINTED
1988-03-15 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1988-03-15 update statutory_documents NEW DIRECTOR APPOINTED
1988-03-15 update statutory_documents NEW SECRETARY APPOINTED
1988-01-14 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02
1988-01-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/88 FROM: ROLLS HSE 7 ROLLS BUILDINGS FETTER LANE LONDON HA4 8JQ
1988-01-14 update statutory_documents SECRETARY RESIGNED
1987-12-11 update statutory_documents COMPANY NAME CHANGED AZIC LIMITED CERTIFICATE ISSUED ON 14/12/87
1987-11-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION