- Company Overview for MICROMUSE U K HOLDINGS LIMITED (04400413)
- Filing history for MICROMUSE U K HOLDINGS LIMITED (04400413)
- People for MICROMUSE U K HOLDINGS LIMITED (04400413)
- More for MICROMUSE U K HOLDINGS LIMITED (04400413)
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) |
---|---|---|---|
11 Oct 2024 | AD01 | Registered office address changed from Building 5000 Ground Floor, Lakeside North Harbour, Western Road Portsmouth PO6 3AU England to Building C Ibm Hursley Office Hursley Park Road Winchester Hampshire SO21 2JN on 11 October 2024 | |
25 Jul 2024 | AA | Full accounts made up to 31 December 2023 | |
25 Mar 2024 | CS01 | Confirmation statement made on 21 March 2024 with no updates | |
05 Mar 2024 | AD01 | Registered office address changed from PO Box 41 North Harbour Portsmouth Hampshire PO6 3AU to Building 5000 Ground Floor, Lakeside North Harbour, Western Road Portsmouth PO6 3AU on 5 March 2024 | |
27 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
21 Mar 2023 | CS01 | Confirmation statement made on 21 March 2023 with no updates | |
29 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
21 Mar 2022 | CS01 | Confirmation statement made on 21 March 2022 with no updates | |
03 Mar 2022 | CH01 | Director's details changed for Emma Danielle Wright on 1 March 2022 | |
03 Mar 2022 | CH03 | Secretary's details changed for Alison Mary Catherine Sullivan on 1 March 2022 | |
03 Mar 2022 | AD02 | Register inspection address has been changed from Ibm United Kingdom Limited Legal Department 76 Upper Ground London SE1 9PZ to Uk Legal Department, Ibm United Kingdom Limited 20 York Road London SE1 7nd | |
20 Oct 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
17 May 2021 | AP01 | Appointment of Emma Danielle Wright as a director on 1 April 2021 | |
14 May 2021 | TM01 | Termination of appointment of Ian Duncan Ferguson as a director on 1 April 2021 | |
12 Apr 2021 | CS01 | Confirmation statement made on 21 March 2021 with no updates | |
14 Oct 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
23 Mar 2020 | CS01 | Confirmation statement made on 21 March 2020 with no updates | |
27 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
21 Mar 2019 | CS01 | Confirmation statement made on 21 March 2019 with updates | |
18 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
28 Jun 2018 | PSC02 | Notification of International Business Machines Corporation as a person with significant control on 6 April 2016 | |
29 Mar 2018 | CS01 | Confirmation statement made on 21 March 2018 with updates | |
12 Mar 2018 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
30 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
10 Oct 2016 | AA | Full accounts made up to 31 December 2015 |