Advanced company searchLink opens in new window

BORLAND (HOLDING) UK LIMITED

Company number 01878815

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)
05 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
22 Jan 2019 AA01 Previous accounting period extended from 30 April 2018 to 31 October 2018
01 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
21 Dec 2017 AA Accounts for a dormant company made up to 30 April 2017
07 Nov 2017 CH01 Director's details changed for Mr Graham Howard Norton on 8 December 2016
28 Feb 2017 CS01 Confirmation statement made on 28 February 2017 with updates
16 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
02 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 21,133
01 Mar 2016 CH03 Secretary's details changed for Jane Caroline Grantham Smithard on 28 February 2016
11 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
03 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 21,133
16 Dec 2014 AA Accounts for a dormant company made up to 30 April 2014
06 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 21,133
31 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
28 Feb 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
20 Sep 2012 AA Accounts for a dormant company made up to 30 April 2012
23 Feb 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
04 Nov 2011 AA Accounts for a dormant company made up to 30 April 2011
06 Apr 2011 CH01 Director's details changed for Mr Andreas Schiller on 21 March 2011
08 Mar 2011 AP01 Appointment of Mr Andreas Schiller as a director
14 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
31 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
31 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 Jan 2011 AD01 Registered office address changed from 8 Pavilions Ruscombe Business Park Twyford Berkshire RG10 9NN on 31 January 2011
08 Dec 2010 TM01 Termination of appointment of Manfred Reindl as a director