MICRO FOCUS GROUP LIMITED
Company Documents
Date | Description |
---|---|
04/04/254 April 2025 | Full accounts made up to 2024-06-30 |
01/10/241 October 2024 | |
01/10/241 October 2024 | Resolutions |
01/10/241 October 2024 | |
01/10/241 October 2024 | Statement of capital on 2024-10-01 |
05/07/245 July 2024 | Full accounts made up to 2023-06-30 |
27/10/2327 October 2023 | Full accounts made up to 2022-10-31 |
27/10/2327 October 2023 | Previous accounting period shortened from 2023-10-31 to 2023-06-30 |
22/09/2322 September 2023 | |
22/09/2322 September 2023 | Statement of capital on 2023-09-22 |
22/09/2322 September 2023 | |
22/09/2322 September 2023 | Resolutions |
22/09/2322 September 2023 | Resolutions |
02/09/232 September 2023 | Confirmation statement made on 2023-08-31 with no updates |
06/02/236 February 2023 | Satisfaction of charge 077886270002 in full |
06/02/236 February 2023 | Satisfaction of charge 077886270003 in full |
06/02/236 February 2023 | Satisfaction of charge 077886270001 in full |
02/02/232 February 2023 | Termination of appointment of Candice Tiffany Chisholm as a secretary on 2023-01-30 |
02/02/232 February 2023 | Termination of appointment of Matthew Edward Ashley as a director on 2023-01-31 |
02/02/232 February 2023 | Appointment of Mark Kenneth Wilkinson as a director on 2023-01-31 |
02/02/232 February 2023 | Termination of appointment of Rupert Michael Henry Green as a director on 2023-01-31 |
02/02/232 February 2023 | Termination of appointment of Christopher Musker as a director on 2023-01-31 |
02/02/232 February 2023 | Appointment of Mr Christian Waida as a director on 2023-01-31 |
16/12/2216 December 2022 | Appointment of Candice Tiffany Chisholm as a secretary on 2022-12-15 |
02/12/222 December 2022 | Termination of appointment of Helen Maria Ratsey as a secretary on 2022-12-02 |
24/10/2224 October 2022 | Full accounts made up to 2021-10-31 |
07/10/227 October 2022 | Confirmation statement made on 2022-10-02 with no updates |
11/02/2211 February 2022 | Termination of appointment of Jane Smithard as a secretary on 2022-02-10 |
11/02/2211 February 2022 | Appointment of Ms Helen Maria Ratsey as a secretary on 2022-02-10 |
02/11/212 November 2021 | Appointment of Mr Matthew Edward Ashley as a director on 2021-10-29 |
02/11/212 November 2021 | Termination of appointment of Robert Mark Ebrey as a director on 2021-10-31 |
13/10/2113 October 2021 | Confirmation statement made on 2021-10-02 with no updates |
07/08/217 August 2021 | Full accounts made up to 2020-10-31 |
01/12/141 December 2014 | ALTER ARTICLES 31/10/2014 |
28/11/1428 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 077886270001 |
13/11/1413 November 2014 | ALTER ARTICLES 31/10/2014 |
15/10/1415 October 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
10/10/1410 October 2014 | FULL ACCOUNTS MADE UP TO 30/04/14 |
17/10/1317 October 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
09/10/139 October 2013 | FULL ACCOUNTS MADE UP TO 30/04/13 |
17/10/1217 October 2012 | Annual return made up to 2 October 2012 with full list of shareholders |
07/09/127 September 2012 | FULL ACCOUNTS MADE UP TO 30/04/12 |
12/12/1112 December 2011 | COMPANY NAME CHANGED DE FACTO 1918 LIMITED CERTIFICATE ISSUED ON 12/12/11 |
28/11/1128 November 2011 | SECRETARY APPOINTED JANE SMITHARD |
28/11/1128 November 2011 | REGISTERED OFFICE CHANGED ON 28/11/2011 FROM 10 SNOW HILL LONDON EC1A 2AL ENGLAND |
28/11/1128 November 2011 | APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED |
28/11/1128 November 2011 | APPOINTMENT TERMINATED, DIRECTOR RUTH BRACKEN |
28/11/1128 November 2011 | APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED |
28/11/1128 November 2011 | APPOINTMENT TERMINATED, SECRETARY TRAVERS SMITH SECRETARIES LIMITED |
25/11/1125 November 2011 | DIRECTOR APPOINTED MR MICHAEL SCOTT PHILLIPS |
25/11/1125 November 2011 | DIRECTOR APPOINTED MR KEVIN LOOSEMORE |
25/11/1125 November 2011 | CURRSHO FROM 30/09/2012 TO 30/04/2012 |
21/11/1121 November 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
21/11/1121 November 2011 | CHANGE OF NAME 07/11/2011 |
27/09/1127 September 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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