XILINX LIMITED

Company Documents

DateDescription
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 2025-05-20 with no updates

View Document

04/03/254 March 2025 Director's details changed for Mr Brendan Michael Farley on 2024-11-01

View Document

05/11/245 November 2024 Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to Unit 196 Cambridge Science Park Milton Road Cambridge CB4 0AB on 2024-11-05

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

16/10/2316 October 2023 Full accounts made up to 2022-12-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

05/12/225 December 2022 Current accounting period shortened from 2023-03-31 to 2022-12-31

View Document

28/11/2228 November 2022 Full accounts made up to 2022-03-26

View Document

02/11/222 November 2022 Director's details changed for Mr Brendan Michael Farley on 2022-11-01

View Document

01/11/221 November 2022 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-11-01

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

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

View Document

04/04/224 April 2022 Appointment of Mr Paul Darren Grasby 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

29/10/2129 October 2021 Full accounts made up to 2021-04-03

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-05-20 with no updates

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

19/10/1819 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

18/10/1818 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XILINX, INC.

View Document

19/07/1819 July 2018 DIRECTOR APPOINTED MS CATIA HAGOPIAN

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

18/06/1818 June 2018 NUMBER OF DIRECTORS SHALL NOT BE SUBJECT TO ANY MAXIMUM BUT SHALL NOT BE LESS THAN ONE 08/03/2018

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR EDDIE LEE

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR GILES PECKHAM

View Document

07/12/177 December 2017 FULL ACCOUNTS MADE UP TO 01/04/17

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

05/01/175 January 2017 AMENDED FULL ACCOUNTS MADE UP TO 02/04/16

View Document

13/12/1613 December 2016 02/04/16 TOTAL EXEMPTION FULL

View Document

02/06/162 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED MR GILES PECKHAM

View Document

02/04/162 April 2016 Annual accounts for year ending 02 Apr 2016

View Accounts

06/01/166 January 2016 FULL ACCOUNTS MADE UP TO 28/03/15

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN WOODLEY

View Document

21/05/1521 May 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

06/01/156 January 2015 FULL ACCOUNTS MADE UP TO 29/03/14

View Document

23/05/1423 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM C/O MACFARLANES 10 NORWICH STREET LONDON LONDON EC4A 1BD UNITED KINGDOM

View Document

24/12/1324 December 2013 FULL ACCOUNTS MADE UP TO 30/03/13

View Document

16/05/1316 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

28/12/1228 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

13/09/1213 September 2012 REGISTERED OFFICE CHANGED ON 13/09/2012 FROM BENCHMARK HOUSE 203 BROOKLANDS ROAD WEYBRIDGE SURREY KT13 0RH

View Document

15/05/1215 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

30/12/1130 December 2011 FULL ACCOUNTS MADE UP TO 02/04/11

View Document

10/05/1110 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

16/02/1116 February 2011 DIRECTOR APPOINTED MR EDDIE CHING LEE

View Document

03/02/113 February 2011 FULL ACCOUNTS MADE UP TO 03/04/10

View Document

02/06/102 June 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN WOODLEY / 03/05/2010

View Document

02/02/102 February 2010 FULL ACCOUNTS MADE UP TO 28/03/09

View Document

29/09/0929 September 2009 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

29/09/0929 September 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 FULL ACCOUNTS MADE UP TO 29/03/08

View Document

07/02/097 February 2009 DIRECTOR AND SECRETARY APPOINTED KEVIN COONEY

View Document

07/02/097 February 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY PAUL MCCAMBRIDGE LOGGED FORM

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR WILLEM ROELANDTS

View Document

15/02/0815 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/07/0724 July 2007 DIRECTOR RESIGNED

View Document

10/07/0710 July 2007 APT OF NEW DIR 26/04/07

View Document

06/07/076 July 2007 RETURN MADE UP TO 03/05/07; NO CHANGE OF MEMBERS

View Document

27/06/0727 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 COMPANY BUSINESS 26/04/07

View Document

06/09/066 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/04/06

View Document

14/08/0614 August 2006 SECRETARY RESIGNED

View Document

14/08/0614 August 2006 DIRECTOR RESIGNED

View Document

22/05/0622 May 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 FULL ACCOUNTS MADE UP TO 02/04/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 FULL ACCOUNTS MADE UP TO 03/04/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

04/10/034 October 2003 FULL ACCOUNTS MADE UP TO 29/03/03

View Document

02/06/032 June 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 30/03/02

View Document

08/07/028 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/07/026 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/06/021 June 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/05/0121 May 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 FULL ACCOUNTS MADE UP TO 01/04/00

View Document

25/05/0025 May 2000 RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 FULL ACCOUNTS MADE UP TO 03/04/99

View Document

22/06/9922 June 1999 RETURN MADE UP TO 03/05/99; NO CHANGE OF MEMBERS

View Document

10/02/9910 February 1999 DIRECTOR RESIGNED

View Document

10/02/9910 February 1999 NEW DIRECTOR APPOINTED

View Document

09/02/999 February 1999 FULL ACCOUNTS MADE UP TO 28/03/98

View Document

10/09/9810 September 1998 REGISTERED OFFICE CHANGED ON 10/09/98 FROM: WESSEX HOUSE, 19, THREEFIELD LANE, SOUTHAMPTON, HAMPSHIRE. SO14 3QB

View Document

05/05/985 May 1998 RETURN MADE UP TO 03/05/98; FULL LIST OF MEMBERS

View Document

24/02/9824 February 1998 FULL ACCOUNTS MADE UP TO 29/03/97

View Document

26/06/9726 June 1997 RETURN MADE UP TO 03/05/97; NO CHANGE OF MEMBERS

View Document

11/02/9711 February 1997 NEW DIRECTOR APPOINTED

View Document

11/02/9711 February 1997 DIRECTOR RESIGNED

View Document

14/01/9714 January 1997 FULL ACCOUNTS MADE UP TO 30/03/96

View Document

20/05/9620 May 1996 RETURN MADE UP TO 03/05/96; FULL LIST OF MEMBERS

View Document

15/06/9515 June 1995 FULL ACCOUNTS MADE UP TO 01/04/95

View Document

07/06/957 June 1995 RETURN MADE UP TO 03/05/95; NO CHANGE OF MEMBERS

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

05/08/945 August 1994 FULL ACCOUNTS MADE UP TO 02/04/94

View Document

26/05/9426 May 1994 REGISTERED OFFICE CHANGED ON 26/05/94

View Document

26/05/9426 May 1994 RETURN MADE UP TO 03/05/94; NO CHANGE OF MEMBERS

View Document

06/07/936 July 1993 FULL ACCOUNTS MADE UP TO 03/04/93

View Document

12/05/9312 May 1993 RETURN MADE UP TO 03/05/93; FULL LIST OF MEMBERS

View Document

17/08/9217 August 1992 FULL ACCOUNTS MADE UP TO 28/03/92

View Document

29/06/9229 June 1992 SECRETARY'S PARTICULARS CHANGED

View Document

29/06/9229 June 1992 RETURN MADE UP TO 03/05/92; NO CHANGE OF MEMBERS

View Document

13/01/9213 January 1992 FULL ACCOUNTS MADE UP TO 30/03/91

View Document

15/05/9115 May 1991 RETURN MADE UP TO 03/05/91; NO CHANGE OF MEMBERS

View Document

07/12/907 December 1990 RETURN MADE UP TO 24/07/90; FULL LIST OF MEMBERS

View Document

21/09/9021 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

06/06/906 June 1990 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

06/06/906 June 1990 LOCATION OF REGISTER OF MEMBERS

View Document

05/03/905 March 1990 FULL ACCOUNTS MADE UP TO 01/04/89

View Document

16/02/9016 February 1990 RETURN MADE UP TO 03/05/89; FULL LIST OF MEMBERS

View Document

09/02/909 February 1990 NEW DIRECTOR APPOINTED

View Document

05/12/895 December 1989 REGISTERED OFFICE CHANGED ON 05/12/89 FROM: QQUEENS GATE, 15-19, QUEENS TERRACE, SOUTHAMPTON, HAMPSHIRE. SO1 1BP.

View Document

20/04/8820 April 1988 REGISTERED OFFICE CHANGED ON 20/04/88 FROM: NORWICH HOUSE, NELSON GATE, COMMERCIAL ROAD, SOUTHAMPTON. SO1 0GX.

View Document

25/01/8825 January 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/01/8825 January 1988 NEW SECRETARY APPOINTED

View Document

14/12/8714 December 1987 WD 24/11/87 AD 13/11/87--------- £ SI 998@1=998 £ IC 2/1000

View Document

14/12/8714 December 1987 WD 24/11/87 PD 13/11/87--------- £ SI 2@1

View Document

08/12/878 December 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/12/878 December 1987 ALTER MEM AND ARTS 131087

View Document

04/12/874 December 1987 COMPANY NAME CHANGED VISITWATCH LIMITED CERTIFICATE ISSUED ON 04/12/87

View Document

26/11/8726 November 1987 REGISTERED OFFICE CHANGED ON 26/11/87 FROM: 236, GRAYS INN ROAD, LONDON. WC1X 8HR

View Document

16/11/8716 November 1987 REGISTERED OFFICE CHANGED ON 16/11/87 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

16/11/8716 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/11/8716 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/8719 October 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