CADENCE DESIGN LIMITED

Company Documents

DateDescription
11/08/2311 August 2023 Final Gazette dissolved following liquidation

View Document

11/08/2311 August 2023 Final Gazette dissolved following liquidation

View Document

11/05/2311 May 2023 Return of final meeting in a members' voluntary winding up

View Document

05/04/225 April 2022 Liquidators' statement of receipts and payments to 2022-02-24

View Document

26/01/2126 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

07/08/197 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

30/01/1930 January 2019 CESSATION OF PHILIP WESLEY KELLER AS A PSC

View Document

22/11/1822 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 PREVEXT FROM 30/11/2017 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/02/1816 February 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 15/09/2016

View Document

28/01/1828 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

26/01/1826 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WESLEY KELLER / 06/04/2016

View Document

26/01/1826 January 2018 PSC'S CHANGE OF PARTICULARS / CLARE MARGUERITE WAIGHT-KELLER / 18/01/2017

View Document

26/01/1826 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE MARGUERITE WAIGHT-KELLER

View Document

22/08/1722 August 2017 REGISTERED OFFICE CHANGED ON 22/08/2017 FROM 10-11 HEATHFIELD TERRACE LONDON W4 4JE

View Document

22/08/1722 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

06/10/156 October 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

05/10/155 October 2015 REGISTERED OFFICE CHANGED ON 05/10/2015 FROM 1 CASTLE ROW HORTICULTURAL PLACE LONDON W4 4JQ

View Document

21/08/1521 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

22/09/1422 September 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

25/07/1425 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

01/11/131 November 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

04/03/134 March 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

26/11/1226 November 2012 APPOINTMENT TERMINATED, SECRETARY WILSHERS ASSOCIATES LTD

View Document

09/10/129 October 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WESLEY KELLER / 20/10/2011

View Document

25/06/1225 June 2012 16/09/11 STATEMENT OF CAPITAL GBP 2

View Document

18/06/1218 June 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

18/10/1118 October 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

18/10/1118 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WESLEY KELLER / 13/10/2011

View Document

30/09/1130 September 2011 CURREXT FROM 30/09/2011 TO 30/11/2011

View Document

15/09/1015 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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