Advanced company searchLink opens in new window

XILINX TECHNOLOGY LTD

Company number 04441386

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)
06 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-17
04 Jun 2019 CS01 Confirmation statement made on 17 May 2019 with no updates
08 May 2019 AA Full accounts made up to 31 December 2018
23 May 2018 CS01 Confirmation statement made on 17 May 2018 with no updates
18 May 2018 AA Full accounts made up to 31 December 2017
18 May 2017 CS01 Confirmation statement made on 17 May 2017 with updates
25 Apr 2017 AA Full accounts made up to 31 December 2016
25 May 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 10,500.33
06 May 2016 AA Accounts for a medium company made up to 31 December 2015
15 Jun 2015 AA Accounts for a medium company made up to 31 December 2014
21 May 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 10,500.33
21 May 2015 CH01 Director's details changed for Dr Derek Edward Roberts on 17 May 2015
19 Aug 2014 AA Full accounts made up to 31 December 2013
27 May 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 10,500
19 May 2014 AD01 Registered office address changed from Block 2 Westbrook Centre Milton Road Cambridge Cambridgeshire CB4 1YG on 19 May 2014
29 Aug 2013 AA Full accounts made up to 31 December 2012
30 May 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
02 Oct 2012 AA Full accounts made up to 31 December 2011
09 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
06 Jun 2012 AR01 Annual return made up to 17 May 2012 with full list of shareholders
10 Jan 2012 AP01 Appointment of Mary Jane Abalos as a director
10 Jan 2012 TM01 Termination of appointment of Scott Hughes as a director
10 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175/loan agreement 19/12/2011
05 Oct 2011 AA Full accounts made up to 31 December 2010
27 May 2011 AR01 Annual return made up to 17 March 2011 with full list of shareholders