CADENCE DESIGN SYSTEMS LIMITED

Company Documents

DateDescription
07/10/247 October 2024 Full accounts made up to 2023-12-31

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

02/11/232 November 2023 Full accounts made up to 2022-12-31

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

08/07/238 July 2023 Full accounts made up to 2022-01-01

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

19/12/1819 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL WALL / 20/09/2018

View Document

22/10/1822 October 2018 FULL ACCOUNTS MADE UP TO 30/12/17

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY RIBAR

View Document

29/09/1729 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

15/08/1715 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/08/2017

View Document

15/08/1715 August 2017 PSC'S CHANGE OF PARTICULARS / CADENCE DESIGN SYSTEMS, INC. / 06/04/2016

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CADENCE DESIGN SYSTEMS, INC.

View Document

21/04/1721 April 2017 REGISTERED OFFICE CHANGED ON 21/04/2017 FROM L'AVENIR BAGSHOT ROAD BRACKNELL BERKSHIRE RG12 0PH

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

06/10/166 October 2016 FULL ACCOUNTS MADE UP TO 02/01/16

View Document

27/01/1627 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

25/08/1525 August 2015 FULL ACCOUNTS MADE UP TO 03/01/15

View Document

14/05/1514 May 2015 ADOPT ARTICLES 27/03/2015

View Document

14/05/1514 May 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED AMANDA JANE ELLIFFE

View Document

09/01/159 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

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

14/02/1414 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

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

View Document

06/02/136 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

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

View Document

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

View Document

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

View Document

01/02/121 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

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

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 SEGEV

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN PALTNIK

View Document

17/01/1117 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

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

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL WALL / 18/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN SCOTT PALTNIK / 18/01/2010

View Document

28/01/1028 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

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

View Document

21/07/0921 July 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER PAHLJINA

View Document

21/07/0921 July 2009 SECRETARY APPOINTED MS VICTORIA LEE HAIR

View Document

21/07/0921 July 2009 DIRECTOR APPOINTED MS VICTORIA LEE HAIR

View Document

21/07/0921 July 2009 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER PAHLJINA

View Document

06/03/096 March 2009 FULL ACCOUNTS MADE UP TO 29/12/07

View Document

13/01/0913 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM PORTER

View Document

06/10/086 October 2008 DIRECTOR APPOINTED JAMES JUDSON COWIE

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT MCKEITHEN

View Document

06/10/086 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER PAHLJINA / 29/10/2007

View Document

06/10/086 October 2008 DIRECTOR APPOINTED KEVIN SCOTT PALTNIK

View Document

18/03/0818 March 2008 FULL ACCOUNTS MADE UP TO 30/12/06

View Document

19/02/0819 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 NEW DIRECTOR APPOINTED

View Document

25/03/0725 March 2007 DIRECTOR RESIGNED

View Document

01/02/071 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 FULL ACCOUNTS MADE UP TO 01/01/05

View Document

20/04/0520 April 2005 FULL ACCOUNTS MADE UP TO 03/01/04

View Document

18/03/0518 March 2005 NEW DIRECTOR APPOINTED

View Document

18/03/0518 March 2005 DIRECTOR RESIGNED

View Document

22/02/0522 February 2005 DIRECTOR RESIGNED

View Document

26/01/0526 January 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 28/12/02

View Document

01/04/031 April 2003 NEW DIRECTOR APPOINTED

View Document

01/04/031 April 2003 DIRECTOR RESIGNED

View Document

24/03/0324 March 2003 REGISTERED OFFICE CHANGED ON 24/03/03 FROM: CADENCE DESIGN SYSTEMS LTD BAGSHOT ROAD BRACKNELL BERKSHIRE RG12 0PH

View Document

13/09/0213 September 2002 FULL ACCOUNTS MADE UP TO 29/12/01

View Document

10/08/0210 August 2002 NEW DIRECTOR APPOINTED

View Document

25/03/0225 March 2002 FULL ACCOUNTS MADE UP TO 30/12/00

View Document

08/03/028 March 2002 DIRECTOR RESIGNED

View Document

27/02/0227 February 2002 NEW DIRECTOR APPOINTED

View Document

15/02/0215 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/03/0129 March 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

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

View Document

14/04/0014 April 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 REGISTERED OFFICE CHANGED ON 08/02/00 FROM: BAGSHOT ROAD BRACKNELL BERKSHIRE RG12 3PH

View Document

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

View Document

09/12/999 December 1999 SECRETARY RESIGNED

View Document

09/12/999 December 1999 NEW SECRETARY APPOINTED

View Document

04/11/994 November 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

08/01/998 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

26/11/9826 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/03/9817 March 1998 NEW DIRECTOR APPOINTED

View Document

17/03/9817 March 1998 DIRECTOR RESIGNED

View Document

13/02/9813 February 1998 DIRECTOR RESIGNED

View Document

01/02/981 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

04/09/974 September 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

14/04/9714 April 1997 CAPITALISATION 27/03/97

View Document

14/04/9714 April 1997 ALTER MEM AND ARTS 27/03/97

View Document

14/04/9714 April 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/03/97

View Document

06/03/976 March 1997 NEW DIRECTOR APPOINTED

View Document

04/02/974 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

07/11/967 November 1996 NEW SECRETARY APPOINTED

View Document

07/11/967 November 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/09/965 September 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

19/07/9619 July 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/07/9619 July 1996 ALTER MEM AND ARTS 12/07/96

View Document

26/04/9626 April 1996 DIRECTOR RESIGNED

View Document

24/04/9624 April 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

31/03/9631 March 1996 NEW DIRECTOR APPOINTED

View Document

04/01/964 January 1996 COMPANY NAME CHANGED CADENCE EUROPE LIMITED CERTIFICATE ISSUED ON 05/01/96

View Document

20/12/9520 December 1995 RED SHARE CAP

View Document

20/12/9520 December 1995 REDUCTION OF ISSUED CAPITAL

View Document

23/11/9523 November 1995 NC DEC ALREADY ADJUSTED 20/11/95

View Document

23/11/9523 November 1995 REDUCTION OF ISSUED CAPITAL 20/11/95

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

29/01/9529 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

29/01/9529 January 1995 DIRECTOR RESIGNED

View Document

04/01/954 January 1995 FULL ACCOUNTS MADE UP TO 31/12/93

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 documents registered before 1 January 1995

View Document

31/10/9431 October 1994 DELIVERY EXT'D 3 MTH 31/12/94

View Document

04/03/944 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/944 March 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

17/11/9317 November 1993 DIRECTOR RESIGNED

View Document

17/11/9317 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/07/9321 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

03/02/933 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

03/02/933 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/931 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/11/9226 November 1992 SHARES AGREEMENT OTC

View Document

09/11/929 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

19/10/9219 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/9219 October 1992 DIRECTOR RESIGNED

View Document

19/10/9219 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/10/9216 October 1992 REGISTERED OFFICE CHANGED ON 16/10/92 FROM: 44 DAVIES STREET LONDON W1Y 2BL

View Document

02/04/922 April 1992 RETURN MADE UP TO 04/01/92; FULL LIST OF MEMBERS

View Document

13/01/9213 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/12/9116 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/10/9117 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

25/04/9125 April 1991 NC INC ALREADY ADJUSTED 12/04/91

View Document

25/04/9125 April 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/04/9125 April 1991 £ NC 1000000/3000000 12/0

View Document

26/03/9126 March 1991 S386 DISP APP AUDS 28/11/90

View Document

10/01/9110 January 1991 RETURN MADE UP TO 04/01/91; FULL LIST OF MEMBERS

View Document

22/10/9022 October 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

07/08/907 August 1990 NEW DIRECTOR APPOINTED

View Document

02/08/902 August 1990 NEW DIRECTOR APPOINTED

View Document

26/07/9026 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/07/9026 July 1990 NEW DIRECTOR APPOINTED

View Document

26/07/9026 July 1990 REGISTERED OFFICE CHANGED ON 26/07/90 FROM: MANOR PARK PLACE RUTHERFORD WAY CHELTENHAM GLOS GL51 9TR

View Document

09/07/909 July 1990 DIRECTOR RESIGNED

View Document

09/07/909 July 1990 NEW DIRECTOR APPOINTED

View Document

12/04/9012 April 1990 REGISTERED OFFICE CHANGED ON 12/04/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

12/04/9012 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/04/9012 April 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/04/9012 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/04/905 April 1990 COMPANY NAME CHANGED FLOWBUSY LIMITED CERTIFICATE ISSUED ON 06/04/90

View Document

29/03/9029 March 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/03/90

View Document

29/03/9029 March 1990 NC INC ALREADY ADJUSTED 26/03/90

View Document

29/03/9029 March 1990 ALTER MEM AND ARTS 26/03/90

View Document

09/01/909 January 1990 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