Advanced company searchLink opens in new window

CADENCE DESIGN SYSTEMS LIMITED

Company number 02457888

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Apr 2017 AD01 Registered office address changed from L'avenir Bagshot Road Bracknell Berkshire RG12 0PH to Maxis 1 Western Road Bracknell Berkshire RG12 1RT on 21 April 2017
10 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
06 Oct 2016 AA Full accounts made up to 2 January 2016
27 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 200,000
25 Aug 2015 AA Full accounts made up to 3 January 2015
14 May 2015 CC04 Statement of company's objects
14 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Conflict of interest 27/03/2015
24 Apr 2015 AP01 Appointment of Amanda Jane Elliffe as a director on 27 March 2015
09 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 200,000
04 Aug 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 16/06/2014
30 Jul 2014 AA Full accounts made up to 28 December 2013
14 Feb 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 200,000
01 Aug 2013 AA Full accounts made up to 29 December 2012
06 Feb 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
05 Feb 2013 TM01 Termination of appointment of Victoria Lee Hair as a director on 31 December 2012
05 Feb 2013 TM02 Termination of appointment of Victoria Lee Hair as a secretary on 31 December 2012
05 Jul 2012 AA Full accounts made up to 31 December 2011
01 Feb 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
13 Dec 2011 TM01 Termination of appointment of Sharon Segev as a director on 21 November 2011
08 Dec 2011 AP01 Appointment of Geoffrey Ribar as a director on 16 December 2010
05 Oct 2011 AA Full accounts made up to 1 January 2011
13 Jun 2011 AP01 Appointment of Sharon Segev as a director
13 Jun 2011 TM01 Termination of appointment of Kevin Paltnik as a director
17 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
28 Sep 2010 AA Full accounts made up to 2 January 2010