MICRO FOCUS UK LIMITED
Status | ACTIVE |
Company No. | 04240490 |
Category | Private Limited Company |
Incorporated | 25 Jun 2001 |
Age | 22 years, 11 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
MICRO FOCUS UK LIMITED is an active private limited company with number 04240490. It was incorporated 22 years, 11 months, 8 days ago, on 25 June 2001. The company address is The Lawn The Lawn, Newbury, RG14 1QN, Berkshire.
Company Fillings
Confirmation statement with no updates
Date: 12 May 2024
Action Date: 01 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-01
Documents
Termination director company with name termination date
Date: 09 Apr 2024
Action Date: 09 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Alexander Mcgill
Termination date: 2024-04-09
Documents
Appoint person director company with name date
Date: 08 Apr 2024
Action Date: 08 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-04-08
Officer name: Ms Candice Tiffany Chisholm
Documents
Accounts with accounts type dormant
Date: 19 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Termination director company with name termination date
Date: 13 Oct 2023
Action Date: 13 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-13
Officer name: Paul Andrew Wherity
Documents
Confirmation statement with no updates
Date: 07 May 2023
Action Date: 01 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-01
Documents
Accounts with accounts type dormant
Date: 04 Apr 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Termination secretary company with name termination date
Date: 05 Feb 2023
Action Date: 30 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-01-30
Officer name: Candice Tiffany Chisholm
Documents
Appoint person secretary company with name date
Date: 30 Jun 2022
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-06-30
Officer name: Mrs Candice Tiffany Chisholm
Documents
Termination secretary company with name termination date
Date: 30 Jun 2022
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jane Caroline Grantham Smithard
Termination date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 14 Jun 2022
Action Date: 13 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-13
Documents
Accounts with accounts type dormant
Date: 24 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 18 Jun 2021
Action Date: 13 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-13
Documents
Appoint person director company with name date
Date: 05 May 2021
Action Date: 04 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-05-04
Officer name: Mr Paul Andrew Wherity
Documents
Termination director company with name termination date
Date: 05 May 2021
Action Date: 04 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Howard Norton
Termination date: 2021-05-04
Documents
Accounts with accounts type dormant
Date: 03 Feb 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 16 Jun 2020
Action Date: 13 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-13
Documents
Accounts with accounts type dormant
Date: 21 Apr 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 18 Jun 2019
Action Date: 13 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-13
Documents
Change person director company with change date
Date: 14 May 2019
Action Date: 18 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stuart Alexander Mcgill
Change date: 2019-04-18
Documents
Accounts with accounts type dormant
Date: 02 Apr 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 19 Jun 2018
Action Date: 13 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-13
Documents
Change to a person with significant control
Date: 25 Apr 2018
Action Date: 20 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Micro Focus Holdings Limited
Change date: 2018-04-20
Documents
Accounts with accounts type dormant
Date: 19 Dec 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change person director company with change date
Date: 07 Nov 2017
Action Date: 08 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-12-08
Officer name: Mr Graham Howard Norton
Documents
Confirmation statement with updates
Date: 14 Jun 2017
Action Date: 13 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-13
Documents
Accounts with accounts type dormant
Date: 16 Jan 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2016
Action Date: 28 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-28
Documents
Accounts with accounts type dormant
Date: 01 Dec 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2015
Action Date: 28 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-28
Documents
Accounts with accounts type dormant
Date: 02 Dec 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2014
Action Date: 28 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-28
Documents
Accounts with accounts type dormant
Date: 11 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2013
Action Date: 28 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-28
Documents
Accounts with accounts type dormant
Date: 18 Feb 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2012
Action Date: 28 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-28
Documents
Accounts with accounts type dormant
Date: 29 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Resolution
Date: 29 Mar 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2011
Action Date: 25 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-25
Documents
Accounts with accounts type dormant
Date: 01 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2010
Action Date: 25 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-25
Documents
Appoint person director company with name
Date: 07 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Alexander Mcgill
Documents
Termination director company with name
Date: 06 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Bray
Documents
Appoint person director company with name
Date: 06 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham Howard Norton
Documents
Accounts with accounts type dormant
Date: 18 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Termination director company with name
Date: 16 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Kelly
Documents
Legacy
Date: 22 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/09; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Dec 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 28 Nov 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 28 Nov 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 02 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/08; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Feb 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 12 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/07; no change of members
Documents
Accounts with made up date
Date: 03 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Resolution
Date: 16 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/06; full list of members
Documents
Legacy
Date: 10 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 24 Apr 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 06 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/05; full list of members
Documents
Accounts with made up date
Date: 05 May 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 14 Jan 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 01 Dec 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Oct 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Jul 2004
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/04; full list of members
Documents
Accounts with accounts type full
Date: 03 Sep 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 29 Jul 2003
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/03; full list of members
Documents
Accounts with accounts type full
Date: 23 May 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 06 Aug 2002
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/02; full list of members
Documents
Legacy
Date: 05 Sep 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Aug 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Aug 2001
Category: Address
Type: 287
Description: Registered office changed on 31/08/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
Documents
Legacy
Date: 21 Aug 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Certificate change of name company
Date: 03 Aug 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed broomco (2609) LIMITED\certificate issued on 03/08/01
Documents
Some Companies
11 HALL STREET,DYFED,SA31 1PH
Number: | 01931225 |
Status: | ACTIVE |
Category: | Private Limited Company |
39A WHITEGATE DRIVE,BLACKPOOL,FY3 9DG
Number: | 07337810 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 JUSTINS AVENUE,STRATFORD-UPON-AVON,CV37 0DF
Number: | 11312140 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 ALBANY ROAD,CARDIFF,CF24 3RQ
Number: | 05708654 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT H, MALMESBURY ROAD,,CHELTENHAM,GL51 9PL
Number: | 10743191 |
Status: | ACTIVE |
Category: | Private Limited Company |
470 HUCKNALL ROAD,NOTTINGHAM,NG5 1FX
Number: | 07866365 |
Status: | ACTIVE |
Category: | Private Limited Company |