XILINX TECHNOLOGY LTD

Company Documents

DateDescription
17/07/2517 July 2025 NewFull accounts made up to 2024-12-28

View Document

09/06/259 June 2025 NewSecond filing for the notification of Advanced Micro Devices,Inc as a person with significant control

View Document

29/05/2529 May 2025 Director's details changed for Linda Lam on 2025-05-29

View Document

29/05/2529 May 2025 Change of details for Advanced Micro Devices, Inc. as a person with significant control on 2022-02-14

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

03/03/253 March 2025 Director's details changed for Mr Brendan Michael Farley on 2024-11-01

View Document

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

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

15/01/2415 January 2024 Full accounts made up to 2022-12-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

05/01/235 January 2023 Previous accounting period shortened from 2023-03-30 to 2022-12-31

View Document

04/01/234 January 2023 Full accounts made up to 2022-03-26

View Document

12/08/2212 August 2022 Notification of Advanced Micro Devices, Inc. as a person with significant control on 2022-02-14

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

04/04/224 April 2022 Appointment of Mr Paul Darren Grasby as a director on 2022-03-14

View Document

04/04/224 April 2022 Appointment of Linda Lam as a director on 2022-03-14

View Document

01/04/221 April 2022 Termination of appointment of Catia Hagopian as a director on 2022-03-14

View Document

07/02/227 February 2022 Full accounts made up to 2021-04-03

View Document

03/08/213 August 2021 Withdrawal of a person with significant control statement on 2021-08-03

View Document

03/08/213 August 2021 Notification of Xilinx, Inc. as a person with significant control on 2019-07-30

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-05-17 with no updates

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

08/05/198 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

18/05/1818 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

25/04/1725 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/05/1625 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

06/05/166 May 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15

View Document

15/06/1515 June 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

21/05/1521 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR DEREK EDWARD ROBERTS / 17/05/2015

View Document

21/05/1521 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

19/08/1419 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/05/1427 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

19/05/1419 May 2014 REGISTERED OFFICE CHANGED ON 19/05/2014 FROM BLOCK 2 WESTBROOK CENTRE MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 1YG

View Document

29/08/1329 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/05/1330 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/08/129 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/06/126 June 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

10/01/1210 January 2012 ADOPT ARTICLES 19/12/2011

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR SCOTT HUGHES

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED MARY JANE ABALOS

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/05/1127 May 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

07/07/107 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/06/1015 June 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

22/06/0922 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/06/095 June 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/06/0827 June 2008 RETURN MADE UP TO 17/05/08; NO CHANGE OF MEMBERS; AMEND

View Document

05/06/085 June 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/08/0722 August 2007 NEW DIRECTOR APPOINTED

View Document

22/08/0722 August 2007 DIRECTOR RESIGNED

View Document

22/08/0722 August 2007 NEW DIRECTOR APPOINTED

View Document

22/08/0722 August 2007 DIRECTOR RESIGNED

View Document

17/08/0717 August 2007 COMPANY NAME CHANGED LEVEL 5 NETWORKS LIMITED CERTIFICATE ISSUED ON 17/08/07

View Document

14/06/0714 June 2007 RETURN MADE UP TO 17/05/07; NO CHANGE OF MEMBERS

View Document

22/05/0722 May 2007 REGISTERED OFFICE CHANGED ON 22/05/07 FROM: 25 GREVILLE ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 3QJ

View Document

17/05/0717 May 2007 DIRECTOR RESIGNED

View Document

16/05/0716 May 2007 DIRECTOR RESIGNED

View Document

06/11/066 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/06/065 June 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/06/0517 June 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 NEW DIRECTOR APPOINTED

View Document

03/11/043 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/07/047 July 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 ARTICLES OF ASSOCIATION

View Document

18/06/0418 June 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03

View Document

20/05/0420 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/045 May 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 DIRECTOR RESIGNED

View Document

27/04/0427 April 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/04/0427 April 2004 APPROVE SHARE MOVEMENTS 21/11/03

View Document

27/04/0427 April 2004 DIRECTOR RESIGNED

View Document

11/11/0311 November 2003 SUBDIVIDE SHARES 26/09/03

View Document

11/11/0311 November 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/10/0325 October 2003 S-DIV 26/09/03

View Document

16/10/0316 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

13/10/0313 October 2003 NEW DIRECTOR APPOINTED

View Document

13/10/0313 October 2003 NEW DIRECTOR APPOINTED

View Document

07/07/037 July 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 30/04/03

View Document

23/06/0323 June 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 REGISTERED OFFICE CHANGED ON 22/04/03 FROM: SAINT PHILIPS HOUSE SAINT PHILIPS PLACE BIRMINGHAM B3 2PP

View Document

15/04/0315 April 2003 COMPANY NAME CHANGED CAMBRIDGE INTERNETWORKING LIMITE D CERTIFICATE ISSUED ON 15/04/03

View Document

09/12/029 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/10/021 October 2002 NC INC ALREADY ADJUSTED 23/08/02

View Document

01/10/021 October 2002 S-DIV 23/08/02

View Document

25/09/0225 September 2002 NEW DIRECTOR APPOINTED

View Document

17/09/0217 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/05/0217 May 2002 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