MICRO FOCUS SOFTWARE UK LTD

The Lawn The Lawn, Newbury, RG14 1QN, Berkshire, England
StatusACTIVE
Company No.10355616
CategoryPrivate Limited Company
Incorporated01 Sep 2016
Age7 years, 9 months, 4 days
JurisdictionEngland Wales

SUMMARY

MICRO FOCUS SOFTWARE UK LTD is an active private limited company with number 10355616. It was incorporated 7 years, 9 months, 4 days ago, on 01 September 2016. The company address is The Lawn The Lawn, Newbury, RG14 1QN, Berkshire, England.



Company Fillings

Capital allotment shares

Date: 04 Apr 2024

Action Date: 29 Mar 2024

Category: Capital

Type: SH01

Date: 2024-03-29

Capital : 6 GBP

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Nov 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA01

Made up date: 2023-10-31

New date: 2023-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2023

Action Date: 31 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 17 Mar 2023

Action Date: 30 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Micro Focus Mhc Limited

Notification date: 2018-10-30

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Mar 2023

Action Date: 30 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Entco Foreign Holdco Limited

Cessation date: 2018-10-30

Documents

View document PDF

Notification of a person with significant control

Date: 17 Mar 2023

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-09-01

Psc name: Entco Foreign Holdco Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Mar 2023

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-01

Psc name: Micro Focus International Plc

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Fernando Acedo

Appointment date: 2023-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Madhu Ranganathan

Appointment date: 2023-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charlotte Redcliffe

Termination date: 2023-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 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

Termination director company with name termination date

Date: 05 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rupert Michael Henry Green

Termination date: 2023-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-31

Officer name: Mr Christian Waida

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2023

Action Date: 18 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-18

Officer name: Ian Simmons

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2022

Action Date: 10 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-10

Officer name: Ms Charlotte Redcliffe

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2022

Action Date: 31 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rupert Michael Henry Green

Appointment date: 2022-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-30

Officer name: Jane Caroline Grantham Smithard

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2021

Action Date: 31 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 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: 23 Apr 2021

Action Date: 21 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Simmons

Appointment date: 2021-04-21

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2020

Action Date: 11 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Gareth Cashman

Termination date: 2020-12-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Address

Type: AD01

New address: The Lawn 22 - 30 Old Bath Road Newbury Berkshire RG14 1QN

Change date: 2020-12-01

Old address: Entcorp Uk Ltd Cain Road Amen Corner Bracknell RG12 1HN United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 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: 03 Sep 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2020

Action Date: 24 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sharad Bansal

Termination date: 2020-08-24

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Resolution

Date: 31 May 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-20

Officer name: Ms Jane Caroline Grantham Smithard

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Garrett

Termination date: 2018-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry Gareth Cashman

Appointment date: 2018-03-01

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Mar 2018

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hewlett Packard Enterprise Company

Cessation date: 2017-09-01

Documents

View document PDF

Notification of a person with significant control

Date: 19 Mar 2018

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-09-01

Psc name: Micro Focus International Plc

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2017

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 24 Aug 2017

Action Date: 24 Aug 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-08-24

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2017

Action Date: 01 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-09-01

Psc name: Hewlett Packard Enterprise Company

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2017

Action Date: 12 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Garrett

Appointment date: 2017-06-12

Documents

View document PDF

Capital allotment shares

Date: 22 May 2017

Action Date: 17 May 2017

Category: Capital

Type: SH01

Date: 2017-05-17

Capital : 2 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2017

Action Date: 11 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-11

Officer name: Miral Hamani-Samaan

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2017

Action Date: 11 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-11

Officer name: Sharad Bansal

Documents

View document PDF

Change account reference date company current extended

Date: 22 Sep 2016

Action Date: 31 Oct 2017

Category: Accounts

Type: AA01

New date: 2017-10-31

Made up date: 2017-09-30

Documents

View document PDF

Incorporation company

Date: 01 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATLANTIC GATE LTD

OFFICE 3 ANCHOR WAREHOUSE,PENRYN,TR10 8GZ

Number:06013329
Status:ACTIVE
Category:Private Limited Company

BLUEBELL HOMES (SOUTH EAST) LTD

46 HULLBRIDGE ROAD,CHELMSFORD,CM3 5NG

Number:08573233
Status:ACTIVE
Category:Private Limited Company

BSJ MARKETING LIMITED

76 MANCHESTER ROAD,MANCHESTER,M34 3PS

Number:05503842
Status:ACTIVE
Category:Private Limited Company

KEYSTONE HOUSING LTD

165 BYRON STREET,LOUGHBOROUGH,LE11 5JN

Number:11684683
Status:ACTIVE
Category:Private Limited Company

MIDLAND PRESTIGE HIRE LIMITED

170 UTTOXETER ROAD,STOKE-ON-TRENT,ST3 1QH

Number:08158789
Status:ACTIVE
Category:Private Limited Company

PETE'S PERGOLA'S LIMITED

51 NOTTINGHAM ROAD,ILKESTON,DE7 5NN

Number:11223369
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