- Company Overview for MICRO FOCUS GLOBAL LIMITED (02033363)
- Filing history for MICRO FOCUS GLOBAL LIMITED (02033363)
- People for MICRO FOCUS GLOBAL LIMITED (02033363)
- Charges for MICRO FOCUS GLOBAL LIMITED (02033363)
- Insolvency for MICRO FOCUS GLOBAL LIMITED (02033363)
- More for MICRO FOCUS GLOBAL LIMITED (02033363)
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) |
---|---|---|---|
07 Aug 2021 | AA | Full accounts made up to 31 October 2020 | |
28 Jun 2021 | AP01 | Appointment of Mr Jon Vine as a director on 23 June 2021 | |
12 Mar 2021 | CS01 | Confirmation statement made on 11 February 2021 with updates | |
03 Nov 2020 | AA | Full accounts made up to 31 October 2019 | |
24 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 22 May 2020
|
|
11 Feb 2020 | CS01 | Confirmation statement made on 11 February 2020 with no updates | |
22 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2019 | AA | Full accounts made up to 31 October 2018 | |
05 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with no updates | |
06 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with no updates | |
07 Nov 2017 | CH01 | Director's details changed for Mr Graham Howard Norton on 8 December 2016 | |
27 Sep 2017 | AA | Accounts for a small company made up to 30 April 2017 | |
27 Sep 2017 | AUD | Auditor's resignation | |
20 Sep 2017 | AUD | Auditor's resignation | |
13 Sep 2017 | AA01 | Current accounting period extended from 30 April 2018 to 31 October 2018 | |
06 Feb 2017 | AA | Full accounts made up to 30 April 2016 | |
01 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
14 May 2016 | MR01 | Registration of charge 020333630005, created on 12 May 2016 | |
14 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2016 | AA | Full accounts made up to 30 April 2015 | |
03 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
02 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
02 Sep 2015 | TM01 | Termination of appointment of Dilip Kumar Upmanyu as a director on 31 July 2015 | |
14 Jul 2015 | AD01 | Registered office address changed from 1 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA to The Lawn 22-30 Old Bath Road Newbury Berkshire RG14 1QN on 14 July 2015 | |
25 Jun 2015 | AUD | Auditor's resignation |