Advanced company searchLink opens in new window

MICRO FOCUS GLOBAL LIMITED

Company number 02033363

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)
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
  • GBP 3,724,622
11 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with no updates
22 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-22
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
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Mar 2016 AA Full accounts made up to 30 April 2015
03 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175(5)(a) of ca 2006 16/02/2016
02 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 3,724,621
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