XILINX TECHNOLOGY LTD
Company Documents
| Date | Description |
|---|---|
| 17/07/2517 July 2025 | Full accounts made up to 2024-12-28 |
| 09/06/259 June 2025 | Second filing for the notification of Advanced Micro Devices,Inc as a person with significant control |
| 29/05/2529 May 2025 | Director's details changed for Linda Lam on 2025-05-29 |
| 29/05/2529 May 2025 | Change of details for Advanced Micro Devices, Inc. as a person with significant control on 2022-02-14 |
| 29/05/2529 May 2025 | Confirmation statement made on 2025-05-17 with no updates |
| 03/03/253 March 2025 | Director's details changed for Mr Brendan Michael Farley on 2024-11-01 |
| 28/06/2428 June 2024 | Registered office address changed from Block 7 Westbrook Milton Road Cambridge Cambridgeshire CB4 1YG to Unit 196 Cambridge Science Park Milton Road Cambridge CB4 0AB on 2024-06-28 |
| 23/05/2423 May 2024 | Confirmation statement made on 2024-05-17 with no updates |
| 15/01/2415 January 2024 | Full accounts made up to 2022-12-31 |
| 22/05/2322 May 2023 | Confirmation statement made on 2023-05-17 with no updates |
| 05/01/235 January 2023 | Previous accounting period shortened from 2023-03-30 to 2022-12-31 |
| 04/01/234 January 2023 | Full accounts made up to 2022-03-26 |
| 12/08/2212 August 2022 | Notification of Advanced Micro Devices, Inc. as a person with significant control on 2022-02-14 |
| 20/05/2220 May 2022 | Confirmation statement made on 2022-05-17 with no updates |
| 04/04/224 April 2022 | Appointment of Mr Paul Darren Grasby as a director on 2022-03-14 |
| 04/04/224 April 2022 | Appointment of Linda Lam as a director on 2022-03-14 |
| 01/04/221 April 2022 | Termination of appointment of Catia Hagopian as a director on 2022-03-14 |
| 07/02/227 February 2022 | Full accounts made up to 2021-04-03 |
| 03/08/213 August 2021 | Withdrawal of a person with significant control statement on 2021-08-03 |
| 03/08/213 August 2021 | Notification of Xilinx, Inc. as a person with significant control on 2019-07-30 |
| 30/06/2130 June 2021 | Confirmation statement made on 2021-05-17 with no updates |
| 04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
| 08/05/198 May 2019 | FULL ACCOUNTS MADE UP TO 31/12/18 |
| 23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
| 18/05/1818 May 2018 | FULL ACCOUNTS MADE UP TO 31/12/17 |
| 18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
| 25/04/1725 April 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
| 25/05/1625 May 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
| 06/05/166 May 2016 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15 |
| 15/06/1515 June 2015 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14 |
| 21/05/1521 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DR DEREK EDWARD ROBERTS / 17/05/2015 |
| 21/05/1521 May 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
| 19/08/1419 August 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
| 27/05/1427 May 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
| 19/05/1419 May 2014 | REGISTERED OFFICE CHANGED ON 19/05/2014 FROM BLOCK 2 WESTBROOK CENTRE MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 1YG |
| 29/08/1329 August 2013 | FULL ACCOUNTS MADE UP TO 31/12/12 |
| 30/05/1330 May 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
| 02/10/122 October 2012 | FULL ACCOUNTS MADE UP TO 31/12/11 |
| 09/08/129 August 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
| 06/06/126 June 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
| 10/01/1210 January 2012 | ADOPT ARTICLES 19/12/2011 |
| 10/01/1210 January 2012 | APPOINTMENT TERMINATED, DIRECTOR SCOTT HUGHES |
| 10/01/1210 January 2012 | DIRECTOR APPOINTED MARY JANE ABALOS |
| 05/10/115 October 2011 | FULL ACCOUNTS MADE UP TO 31/12/10 |
| 27/05/1127 May 2011 | Annual return made up to 17 March 2011 with full list of shareholders |
| 07/07/107 July 2010 | FULL ACCOUNTS MADE UP TO 31/12/09 |
| 15/06/1015 June 2010 | Annual return made up to 17 May 2010 with full list of shareholders |
| 22/06/0922 June 2009 | FULL ACCOUNTS MADE UP TO 31/12/08 |
| 05/06/095 June 2009 | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
| 30/12/0830 December 2008 | FULL ACCOUNTS MADE UP TO 31/12/07 |
| 27/06/0827 June 2008 | RETURN MADE UP TO 17/05/08; NO CHANGE OF MEMBERS; AMEND |
| 05/06/085 June 2008 | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS |
| 02/11/072 November 2007 | FULL ACCOUNTS MADE UP TO 31/12/06 |
| 22/08/0722 August 2007 | NEW DIRECTOR APPOINTED |
| 22/08/0722 August 2007 | DIRECTOR RESIGNED |
| 22/08/0722 August 2007 | NEW DIRECTOR APPOINTED |
| 22/08/0722 August 2007 | DIRECTOR RESIGNED |
| 17/08/0717 August 2007 | COMPANY NAME CHANGED LEVEL 5 NETWORKS LIMITED CERTIFICATE ISSUED ON 17/08/07 |
| 14/06/0714 June 2007 | RETURN MADE UP TO 17/05/07; NO CHANGE OF MEMBERS |
| 22/05/0722 May 2007 | REGISTERED OFFICE CHANGED ON 22/05/07 FROM: 25 GREVILLE ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 3QJ |
| 17/05/0717 May 2007 | DIRECTOR RESIGNED |
| 16/05/0716 May 2007 | DIRECTOR RESIGNED |
| 06/11/066 November 2006 | FULL ACCOUNTS MADE UP TO 31/12/05 |
| 05/06/065 June 2006 | RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS |
| 01/03/061 March 2006 | DIRECTOR RESIGNED |
| 09/11/059 November 2005 | FULL ACCOUNTS MADE UP TO 31/12/04 |
| 17/06/0517 June 2005 | RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS |
| 07/03/057 March 2005 | NEW DIRECTOR APPOINTED |
| 03/11/043 November 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
| 07/07/047 July 2004 | RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS |
| 18/06/0418 June 2004 | ARTICLES OF ASSOCIATION |
| 18/06/0418 June 2004 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03 |
| 20/05/0420 May 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 05/05/045 May 2004 | NEW DIRECTOR APPOINTED |
| 27/04/0427 April 2004 | DIRECTOR RESIGNED |
| 27/04/0427 April 2004 | NEW DIRECTOR APPOINTED |
| 27/04/0427 April 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 27/04/0427 April 2004 | APPROVE SHARE MOVEMENTS 21/11/03 |
| 27/04/0427 April 2004 | DIRECTOR RESIGNED |
| 11/11/0311 November 2003 | SUBDIVIDE SHARES 26/09/03 |
| 11/11/0311 November 2003 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 25/10/0325 October 2003 | S-DIV 26/09/03 |
| 16/10/0316 October 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 |
| 13/10/0313 October 2003 | NEW DIRECTOR APPOINTED |
| 13/10/0313 October 2003 | NEW DIRECTOR APPOINTED |
| 07/07/037 July 2003 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 30/04/03 |
| 23/06/0323 June 2003 | RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS |
| 22/04/0322 April 2003 | REGISTERED OFFICE CHANGED ON 22/04/03 FROM: SAINT PHILIPS HOUSE SAINT PHILIPS PLACE BIRMINGHAM B3 2PP |
| 15/04/0315 April 2003 | COMPANY NAME CHANGED CAMBRIDGE INTERNETWORKING LIMITE D CERTIFICATE ISSUED ON 15/04/03 |
| 09/12/029 December 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 01/10/021 October 2002 | NC INC ALREADY ADJUSTED 23/08/02 |
| 01/10/021 October 2002 | S-DIV 23/08/02 |
| 25/09/0225 September 2002 | NEW DIRECTOR APPOINTED |
| 17/09/0217 September 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 17/05/0217 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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