MICRO FOCUS GROUP LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Full accounts made up to 2024-06-30

View Document

01/10/241 October 2024

View Document

01/10/241 October 2024 Resolutions

View Document

01/10/241 October 2024

View Document

01/10/241 October 2024 Statement of capital on 2024-10-01

View Document

05/07/245 July 2024 Full accounts made up to 2023-06-30

View Document

27/10/2327 October 2023 Full accounts made up to 2022-10-31

View Document

27/10/2327 October 2023 Previous accounting period shortened from 2023-10-31 to 2023-06-30

View Document

22/09/2322 September 2023

View Document

22/09/2322 September 2023 Statement of capital on 2023-09-22

View Document

22/09/2322 September 2023

View Document

22/09/2322 September 2023 Resolutions

View Document

22/09/2322 September 2023 Resolutions

View Document

02/09/232 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

06/02/236 February 2023 Satisfaction of charge 077886270002 in full

View Document

06/02/236 February 2023 Satisfaction of charge 077886270003 in full

View Document

06/02/236 February 2023 Satisfaction of charge 077886270001 in full

View Document

02/02/232 February 2023 Termination of appointment of Candice Tiffany Chisholm as a secretary on 2023-01-30

View Document

02/02/232 February 2023 Termination of appointment of Matthew Edward Ashley as a director on 2023-01-31

View Document

02/02/232 February 2023 Appointment of Mark Kenneth Wilkinson as a director on 2023-01-31

View Document

02/02/232 February 2023 Termination of appointment of Rupert Michael Henry Green as a director on 2023-01-31

View Document

02/02/232 February 2023 Termination of appointment of Christopher Musker as a director on 2023-01-31

View Document

02/02/232 February 2023 Appointment of Mr Christian Waida as a director on 2023-01-31

View Document

16/12/2216 December 2022 Appointment of Candice Tiffany Chisholm as a secretary on 2022-12-15

View Document

02/12/222 December 2022 Termination of appointment of Helen Maria Ratsey as a secretary on 2022-12-02

View Document

24/10/2224 October 2022 Full accounts made up to 2021-10-31

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

11/02/2211 February 2022 Termination of appointment of Jane Smithard as a secretary on 2022-02-10

View Document

11/02/2211 February 2022 Appointment of Ms Helen Maria Ratsey as a secretary on 2022-02-10

View Document

02/11/212 November 2021 Appointment of Mr Matthew Edward Ashley as a director on 2021-10-29

View Document

02/11/212 November 2021 Termination of appointment of Robert Mark Ebrey as a director on 2021-10-31

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

07/08/217 August 2021 Full accounts made up to 2020-10-31

View Document

01/12/141 December 2014 ALTER ARTICLES 31/10/2014

View Document

28/11/1428 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 077886270001

View Document

13/11/1413 November 2014 ALTER ARTICLES 31/10/2014

View Document

15/10/1415 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

10/10/1410 October 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

17/10/1317 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

09/10/139 October 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

17/10/1217 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

07/09/127 September 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

12/12/1112 December 2011 COMPANY NAME CHANGED DE FACTO 1918 LIMITED CERTIFICATE ISSUED ON 12/12/11

View Document

28/11/1128 November 2011 SECRETARY APPOINTED JANE SMITHARD

View Document

28/11/1128 November 2011 REGISTERED OFFICE CHANGED ON 28/11/2011 FROM 10 SNOW HILL LONDON EC1A 2AL ENGLAND

View Document

28/11/1128 November 2011 APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED

View Document

28/11/1128 November 2011 APPOINTMENT TERMINATED, DIRECTOR RUTH BRACKEN

View Document

28/11/1128 November 2011 APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED

View Document

28/11/1128 November 2011 APPOINTMENT TERMINATED, SECRETARY TRAVERS SMITH SECRETARIES LIMITED

View Document

25/11/1125 November 2011 DIRECTOR APPOINTED MR MICHAEL SCOTT PHILLIPS

View Document

25/11/1125 November 2011 DIRECTOR APPOINTED MR KEVIN LOOSEMORE

View Document

25/11/1125 November 2011 CURRSHO FROM 30/09/2012 TO 30/04/2012

View Document

21/11/1121 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/11/1121 November 2011 CHANGE OF NAME 07/11/2011

View Document

27/09/1127 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company