MICRO FOCUS SOFTWARE HOLDINGS LTD

The Lawn The Lawn, Newbury, RG14 1QN, Berkshire
StatusACTIVE
Company No.09320878
CategoryPrivate Limited Company
Incorporated20 Nov 2014
Age9 years, 6 months, 10 days
JurisdictionEngland Wales

SUMMARY

MICRO FOCUS SOFTWARE HOLDINGS LTD is an active private limited company with number 09320878. It was incorporated 9 years, 6 months, 10 days ago, on 20 November 2014. The company address is The Lawn The Lawn, Newbury, RG14 1QN, Berkshire.



Company Fillings

Confirmation statement with no updates

Date: 02 Sep 2023

Action Date: 02 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-02

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Sep 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA01

New date: 2023-06-30

Made up date: 2023-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093208780001

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Andrew Wherity

Termination date: 2023-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Mark Curtis

Termination date: 2023-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 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

View document PDF

Appoint person director company with name date

Date: 03 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-31

Officer name: Mark Kenneth Wilkinson

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christian Waida

Appointment date: 2023-01-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Dec 2022

Action Date: 14 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Candice Tiffany Chisholm

Appointment date: 2022-12-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Dec 2022

Action Date: 02 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-12-02

Officer name: Helen Maria Ratsey

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2022

Action Date: 20 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-20

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Feb 2022

Action Date: 10 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-02-10

Officer name: Ms Helen Maria Ratsey

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Feb 2022

Action Date: 10 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-02-10

Officer name: Jane Caroline Grantham Smithard

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2021

Action Date: 20 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-20

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2021

Action Date: 04 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Andrew Wherity

Appointment date: 2021-05-04

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2021

Action Date: 04 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-04

Officer name: Graham Howard Norton

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2020

Action Date: 20 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-20

Documents

View document PDF

Accounts with accounts type small

Date: 07 Dec 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-20

Documents

View document PDF

Resolution

Date: 22 Aug 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Capital allotment shares

Date: 20 May 2019

Action Date: 10 Apr 2019

Category: Capital

Type: SH01

Capital : 8 GBP

Date: 2019-04-10

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2018

Action Date: 20 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-20

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2017

Action Date: 20 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-20

Documents

View document PDF

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

View document PDF

Accounts with accounts type full

Date: 27 Sep 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Auditors resignation company

Date: 27 Sep 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 20 Sep 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Change account reference date company current extended

Date: 13 Sep 2017

Action Date: 31 Oct 2018

Category: Accounts

Type: AA01

New date: 2018-10-31

Made up date: 2018-04-30

Documents

View document PDF

Legacy

Date: 26 Apr 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 26 Apr 2017

Action Date: 26 Apr 2017

Category: Capital

Type: SH19

Capital : 7 GBP

Date: 2017-04-26

Documents

View document PDF

Legacy

Date: 26 Apr 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 26/04/17

Documents

View document PDF

Resolution

Date: 26 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 15 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2016

Action Date: 20 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 May 2016

Action Date: 12 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093208780001

Charge creation date: 2016-05-12

Documents

View document PDF

Capital allotment shares

Date: 03 May 2016

Action Date: 27 Apr 2016

Category: Capital

Type: SH01

Capital : 7 GBP

Date: 2016-04-27

Documents

View document PDF

Accounts with accounts type full

Date: 22 Apr 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Resolution

Date: 14 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Apr 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA01

New date: 2015-04-30

Made up date: 2016-04-30

Documents

View document PDF

Capital allotment shares

Date: 10 Feb 2016

Action Date: 25 Jan 2016

Category: Capital

Type: SH01

Date: 2016-01-25

Capital : 6 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2015

Action Date: 20 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-20

Documents

View document PDF

Capital allotment shares

Date: 28 Oct 2015

Action Date: 27 Oct 2015

Category: Capital

Type: SH01

Capital : 5 GBP

Date: 2015-10-27

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Mark Curtis

Appointment date: 2015-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-31

Officer name: Dilip Kumar Upmanyu

Documents

View document PDF

Capital allotment shares

Date: 11 Aug 2015

Action Date: 28 Jul 2015

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2015-07-28

Documents

View document PDF

Capital allotment shares

Date: 11 Aug 2015

Action Date: 19 Feb 2015

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2015-02-19

Documents

View document PDF

Capital allotment shares

Date: 02 Dec 2014

Action Date: 24 Nov 2014

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2014-11-24

Documents

View document PDF

Change account reference date company current extended

Date: 25 Nov 2014

Action Date: 30 Apr 2016

Category: Accounts

Type: AA01

Made up date: 2015-11-30

New date: 2016-04-30

Documents

View document PDF

Incorporation company

Date: 20 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ART OF DHIKR LTD

MALIKS NR ABERMAD,ABERYSTWYTH,SY23 4ES

Number:07171295
Status:ACTIVE
Category:Private Limited Company

GO2MARKIT CONSULTING LIMITED

5 THEALE LAKES BUSINESS PARK,READING,RG7 4GB

Number:08708782
Status:ACTIVE
Category:Private Limited Company

HAMILTON & CAROLINE LTD

17 GAYTON ROAD,LONDON,NW3 1TX

Number:09778518
Status:ACTIVE
Category:Private Limited Company

KAYAH COUTURE LTD

97 THE GROVE,BOURNEMOUTH,BH9 2TZ

Number:11142683
Status:ACTIVE
Category:Private Limited Company

KNK GROUP LIMITED

3RD FLOOR,LONDON,W1B 3HH

Number:11122852
Status:ACTIVE
Category:Private Limited Company

PACS SERVICES LIMITED

UNIT 13,MALVERN,WR14 1GL

Number:05697731
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source