CADENCE DESIGN FOUNDRY UK LIMITED

Company Documents

DateDescription
25/11/1425 November 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/11/1411 November 2014 APPLICATION FOR STRIKING-OFF

View Document

28/10/1428 October 2014 REDUCTION AND ELIMINATION OF SHARE PREMIUM ACCOUNT 15/10/2014

View Document

28/10/1428 October 2014 STATEMENT BY DIRECTORS

View Document

28/10/1428 October 2014 28/10/14 STATEMENT OF CAPITAL GBP 2

View Document

28/10/1428 October 2014 REDUCE ISSUED CAPITAL 15/10/2014

View Document

28/10/1428 October 2014 SOLVENCY STATEMENT DATED 15/10/14

View Document

04/08/144 August 2014 COMPANY BUSINESS 16/06/2014

View Document

30/07/1430 July 2014 FULL ACCOUNTS MADE UP TO 28/12/13

View Document

25/07/1425 July 2014 DECLARATION OF INTERESTS 23/06/2014

View Document

25/07/1425 July 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/03/1421 March 2014 APPOINTMENT TERMINATED, DIRECTOR VICTORIA HAIR

View Document

14/02/1414 February 2014 Annual return made up to 30 November 2013 with full list of shareholders

View Document

01/08/131 August 2013 FULL ACCOUNTS MADE UP TO 29/12/12

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, SECRETARY VICTORIA HAIR

View Document

07/12/127 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

05/07/125 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/12/1119 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

13/12/1113 December 2011 APPOINTMENT TERMINATED, DIRECTOR SHARON SEGEY

View Document

08/12/118 December 2011 DIRECTOR APPOINTED GEOFFREY RIBAR

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 01/01/11

View Document

13/06/1113 June 2011 DIRECTOR APPOINTED SHARON SEGEY

View Document

09/12/109 December 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN PALATNIK

View Document

08/12/108 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 02/01/10

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA LEE HAIR / 18/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN SCOTT PALATNIK / 18/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES JUDSON COWIE / 18/12/2009

View Document

23/12/0923 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

12/11/0912 November 2009 FULL ACCOUNTS MADE UP TO 03/01/09

View Document

29/07/0929 July 2009 DIRECTOR APPOINTED MISS VICTORIA LEE HAIR

View Document

29/07/0929 July 2009 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER PAHLJINA

View Document

29/07/0929 July 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER PAHLJINA

View Document

29/07/0929 July 2009 SECRETARY APPOINTED MISS VICTORIA LEE HAIR

View Document

05/04/095 April 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 FULL ACCOUNTS MADE UP TO 29/12/07

View Document

11/09/0811 September 2008 DIRECTOR APPOINTED KEVIN SCOTT PALATNIK

View Document

11/09/0811 September 2008 DIRECTOR APPOINTED JAMES JUDSON COWIE

View Document

11/09/0811 September 2008 DIRECTOR AND SECRETARY'S PARTICULARS CHRISTOPHER PAHLJINA

View Document

11/09/0811 September 2008 DIRECTOR RESIGNED WILLIAM PORTER

View Document

11/09/0811 September 2008 DIRECTOR RESIGNED ROBERT MCKEITHEN

View Document

18/03/0818 March 2008 RETURN MADE UP TO 30/11/07; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/082 January 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/08/078 August 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/12/0628 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0629 March 2006 FULL ACCOUNTS MADE UP TO 01/01/05

View Document

04/01/064 January 2006 NEW SECRETARY APPOINTED

View Document

04/01/064 January 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/064 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/064 January 2006 SECRETARY RESIGNED

View Document

14/10/0514 October 2005 NEW DIRECTOR APPOINTED

View Document

14/10/0514 October 2005 DIRECTOR RESIGNED

View Document

13/10/0513 October 2005 DIRECTOR RESIGNED

View Document

13/07/0513 July 2005 DIRECTOR RESIGNED

View Document

18/03/0518 March 2005 DIRECTOR RESIGNED

View Document

29/12/0429 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 FULL ACCOUNTS MADE UP TO 03/01/04

View Document

26/10/0426 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

14/12/0314 December 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/11/031 November 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

01/08/031 August 2003 NEW DIRECTOR APPOINTED

View Document

09/03/039 March 2003 REGISTERED OFFICE CHANGED ON 09/03/03 FROM: C/O CADENCE DESIGN SERVICES LTD BAGSHOT ROAD BRACKNELL BERKSHIRE RG12 0PH

View Document

14/02/0314 February 2003 DIRECTOR RESIGNED

View Document

08/01/038 January 2003 NEW DIRECTOR APPOINTED

View Document

08/01/038 January 2003 NEW DIRECTOR APPOINTED

View Document

08/01/038 January 2003 NEW SECRETARY APPOINTED

View Document

08/01/038 January 2003 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 NEW DIRECTOR APPOINTED

View Document

25/11/0225 November 2002 NEW DIRECTOR APPOINTED

View Document

25/11/0225 November 2002 NEW DIRECTOR APPOINTED

View Document

25/11/0225 November 2002 DIRECTOR RESIGNED

View Document

25/11/0225 November 2002 NEW SECRETARY APPOINTED

View Document

25/11/0225 November 2002 NEW DIRECTOR APPOINTED

View Document

07/10/027 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

07/10/027 October 2002 REGISTERED OFFICE CHANGED ON 07/10/02 FROM: ST JOHN'S INNOVATION PARK COWLEY ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0WS

View Document

07/10/027 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/023 October 2002 COMPANY NAME CHANGED TALITY UK LIMITED CERTIFICATE ISSUED ON 03/10/02; RESOLUTION PASSED ON 01/10/02

View Document

17/08/0217 August 2002 AUDITOR'S RESIGNATION

View Document

07/08/027 August 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/05/0227 May 2002 NEW DIRECTOR APPOINTED

View Document

27/05/0227 May 2002 DIRECTOR RESIGNED

View Document

15/01/0215 January 2002 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

17/05/0117 May 2001 SECRETARY RESIGNED

View Document

17/05/0117 May 2001 NEW SECRETARY APPOINTED

View Document

30/04/0130 April 2001 DIRECTOR RESIGNED

View Document

30/04/0130 April 2001 DIRECTOR RESIGNED

View Document

20/02/0120 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/02/0113 February 2001 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

13/02/0113 February 2001 DIRECTOR RESIGNED

View Document

13/02/0113 February 2001 NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 REGISTERED OFFICE CHANGED ON 29/01/01 FROM: G OFFICE CHANGED 29/01/01 ST JOHN'S INNOVATION PARK COWLEY ROAD CAMBRIDGE CB4 4WS

View Document

26/10/0026 October 2000 NEW DIRECTOR APPOINTED

View Document

26/10/0026 October 2000 NEW DIRECTOR APPOINTED

View Document

25/10/0025 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

06/10/006 October 2000 COMPANY NAME CHANGED SYMBIONICS LIMITED CERTIFICATE ISSUED ON 06/10/00

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/01/006 January 2000 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

27/07/9927 July 1999 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

01/02/991 February 1999 DELIVERY EXT'D 3 MTH 31/03/98

View Document

30/12/9830 December 1998 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

13/03/9813 March 1998 DIRECTOR RESIGNED

View Document

13/03/9813 March 1998 DIRECTOR RESIGNED

View Document

13/03/9813 March 1998 DIRECTOR RESIGNED

View Document

13/03/9813 March 1998 DIRECTOR RESIGNED

View Document

11/03/9811 March 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/03/9811 March 1998 DIRECTOR RESIGNED

View Document

11/03/9811 March 1998 DIRECTOR RESIGNED

View Document

11/03/9811 March 1998 DIRECTOR RESIGNED

View Document

11/03/9811 March 1998 DIRECTOR RESIGNED

View Document

11/03/9811 March 1998 DIRECTOR RESIGNED

View Document

11/03/9811 March 1998 DIRECTOR RESIGNED

View Document

11/03/9811 March 1998 NEW DIRECTOR APPOINTED

View Document

11/03/9811 March 1998 NEW DIRECTOR APPOINTED

View Document

11/03/9811 March 1998 NEW SECRETARY APPOINTED

View Document

10/03/9810 March 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

22/12/9722 December 1997 NEW SECRETARY APPOINTED

View Document

22/12/9722 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9722 December 1997 SECRETARY RESIGNED

View Document

22/12/9722 December 1997 RETURN MADE UP TO 30/11/97; CHANGE OF MEMBERS

View Document

22/12/9722 December 1997 NEW DIRECTOR APPOINTED

View Document

15/05/9715 May 1997 NEW DIRECTOR APPOINTED

View Document

08/05/978 May 1997 NEW DIRECTOR APPOINTED

View Document

08/05/978 May 1997 SECRETARY RESIGNED

View Document

08/05/978 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/05/978 May 1997 NEW DIRECTOR APPOINTED

View Document

08/05/978 May 1997 NEW DIRECTOR APPOINTED

View Document

18/04/9718 April 1997 ADOPT MEM AND ARTS 04/04/97

View Document

04/02/974 February 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/96

View Document

06/01/976 January 1997 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

28/11/9628 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

29/02/9629 February 1996 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

10/01/9610 January 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/95

View Document

09/05/959 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9524 February 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/01/9530 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/12/948 December 1994 RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS

View Document

25/05/9425 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/9429 March 1994 ADOPT MEM AND ARTS 22/03/94

View Document

09/03/949 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/9411 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

22/12/9322 December 1993 RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS

View Document

22/12/9322 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9315 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

23/12/9223 December 1992 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS

View Document

05/02/925 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

23/01/9223 January 1992 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

13/05/9113 May 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/9112 April 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/917 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

30/01/9130 January 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/9014 December 1990 RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS

View Document

14/09/8914 September 1989 RETURN MADE UP TO 04/09/89; FULL LIST OF MEMBERS

View Document

14/09/8914 September 1989 RETURN MADE UP TO 31/08/88; FULL LIST OF MEMBERS

View Document

05/09/895 September 1989 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

05/09/895 September 1989 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/03

View Document

05/09/895 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

29/09/8829 September 1988 REGISTERED OFFICE CHANGED ON 29/09/88 FROM: G OFFICE CHANGED 29/09/88 COPPERFIELDS CHURCH STREET GREAT CHESTERFORD SAFFRON WALDEN ESSEX CB10 1NP

View Document

23/05/8823 May 1988 WD 15/04/88 AD 25/03/88--------- � SI 48@1=48 � IC 2/50

View Document

06/05/886 May 1988 NEW DIRECTOR APPOINTED

View Document

18/04/8818 April 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

18/04/8818 April 1988 DIRECTOR RESIGNED

View Document

18/04/8818 April 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/04/8818 April 1988 ADOPT MEM AND ARTS 250388

View Document

29/01/8829 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/8829 January 1988 REGISTERED OFFICE CHANGED ON 29/01/88 FROM: G OFFICE CHANGED 29/01/88 2 BACHES STREET LONDON N1 6UB

View Document

29/01/8829 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/01/8829 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/01/8827 January 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/12/8722 December 1987 COMPANY CERTNM CERTIFICATE ISSUED ON 22/12/87

View Document

22/12/8722 December 1987 COMPANY NAME CHANGED LOCALMAZE LIMITED CERTIFICATE ISSUED ON 23/12/87

View Document

16/07/8716 July 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company