MICRO FOCUS SOFTWARE UK LTD
Status | ACTIVE |
Company No. | 10355616 |
Category | Private Limited Company |
Incorporated | 01 Sep 2016 |
Age | 7 years, 9 months, 4 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 31 May 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 22 May 2017
Action Date: 17 May 2017
Category: Capital
Type: SH01
Date: 2017-05-17
Capital : 2 GBP
Documents
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
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
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
Some Companies
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 |
76 MANCHESTER ROAD,MANCHESTER,M34 3PS
Number: | 05503842 |
Status: | ACTIVE |
Category: | Private Limited Company |
165 BYRON STREET,LOUGHBOROUGH,LE11 5JN
Number: | 11684683 |
Status: | ACTIVE |
Category: | Private Limited Company |
170 UTTOXETER ROAD,STOKE-ON-TRENT,ST3 1QH
Number: | 08158789 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 NOTTINGHAM ROAD,ILKESTON,DE7 5NN
Number: | 11223369 |
Status: | ACTIVE |
Category: | Private Limited Company |