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)
28 Sep 2010 CH01 Director's details changed for Mark Brian Carson on 21 September 2010
28 Sep 2010 CH01 Director's details changed for Michael Christopher Crossey on 21 September 2010
28 Sep 2010 CH01 Director's details changed for Gary Ernest Hamilton on 21 September 2010
12 Aug 2010 SH01 Statement of capital following an allotment of shares on 29 July 2010
  • GBP 499,603.55
09 Aug 2010 RESOLUTIONS Resolutions
  • RES13 ‐ The restricion on the authorised share capital to be removed 29/07/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Nov 2009 AR01 Annual return made up to 21 September 2009 with full list of shareholders
05 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
20 Nov 2008 371S(NI) 21/09/08 annual return shuttle
03 Oct 2008 AC(NI) 31/03/08 annual accts
10 Jul 2008 295(NI) Change in sit reg add
10 Jul 2008 296(NI) Change of dirs/sec
13 May 2008 296(NI) Change of dirs/sec
13 May 2008 296(NI) Change of dirs/sec
14 Apr 2008 233(NI) Change of ARD
30 Nov 2007 RESOLUTIONS Resolutions
  • RES(NI) ‐ Special/extra resolution
30 Nov 2007 132(NI) Not re consol/divn of shs
30 Nov 2007 296(NI) Change of dirs/sec
30 Nov 2007 107(NI) Amount comm payble re shs
30 Nov 2007 107(NI) Amount comm payble re shs
30 Nov 2007 98-2(NI) Return of allot of shares
30 Nov 2007 UDM+A(NI) Updated mem and arts
21 Sep 2007 NEWINC Incorporation