Advanced company searchLink opens in new window

XILINX NI LIMITED

Company number NI066402

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)
02 Oct 2018 CS01 Confirmation statement made on 31 August 2018 with no updates
19 Jul 2018 AP01 Appointment of Ms Catia Hagopian as a director on 10 July 2018
12 Jul 2018 TM01 Termination of appointment of Scott Hover-Smoot as a director on 23 April 2018
09 Apr 2018 TM01 Termination of appointment of Eddie Ching Lee as a director on 15 December 2017
12 Oct 2017 AA Full accounts made up to 1 April 2017
02 Oct 2017 CS01 Confirmation statement made on 21 September 2017 with no updates
04 Nov 2016 AA Full accounts made up to 2 April 2016
05 Oct 2016 CS01 Confirmation statement made on 21 September 2016 with updates
15 Sep 2016 TM01 Termination of appointment of Jon Alan Olson as a director on 19 May 2016
14 Oct 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1,000
01 Oct 2015 AA Full accounts made up to 28 March 2015
30 Oct 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,000
14 Oct 2014 AA Full accounts made up to 29 March 2014
25 Nov 2013 AA Accounts for a small company made up to 30 March 2013
16 Oct 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1,000
10 Jan 2013 MEM/ARTS Memorandum and Articles of Association
10 Jan 2013 CERTNM Company name changed omiino LIMITED\certificate issued on 10/01/13
  • RES15 ‐ Change company name resolution on 2012-12-19
10 Jan 2013 CONNOT Change of name notice
28 Dec 2012 AA Accounts for a small company made up to 31 March 2012
20 Dec 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Consolidation 19/12/2012
20 Dec 2012 SH02 Consolidation of shares on 19 December 2012
20 Dec 2012 SH19 Statement of capital on 20 December 2012
  • GBP 1,000.00
20 Dec 2012 SH20 Statement by directors
20 Dec 2012 CAP-SS Solvency statement dated 17/12/12
20 Dec 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital