MICRO FOCUS IP DEVELOPMENT LIMITED
Company Documents
Date | Description |
---|---|
17/05/2517 May 2025 | Confirmation statement made on 2025-05-01 with no updates |
25/03/2525 March 2025 | Resolutions |
19/02/2519 February 2025 | Memorandum and Articles of Association |
12/05/2412 May 2024 | Confirmation statement made on 2024-05-01 with updates |
02/05/242 May 2024 | Part of the property or undertaking has been released and no longer forms part of charge 072339750003 |
02/05/242 May 2024 | Part of the property or undertaking has been released and no longer forms part of charge 072339750004 |
02/05/242 May 2024 | Part of the property or undertaking has been released and no longer forms part of charge 072339750005 |
04/04/244 April 2024 | Statement of capital following an allotment of shares on 2024-03-29 |
22/11/2322 November 2023 | Full accounts made up to 2022-10-31 |
22/11/2322 November 2023 | Previous accounting period shortened from 2023-10-31 to 2023-06-30 |
09/05/239 May 2023 | Registration of charge 072339750005, created on 2023-05-01 |
07/05/237 May 2023 | Confirmation statement made on 2023-05-01 with no updates |
05/05/235 May 2023 | Registration of charge 072339750004, created on 2023-05-01 |
05/05/235 May 2023 | Registration of charge 072339750003, created on 2023-05-01 |
05/05/235 May 2023 | Registration of charge 072339750002, created on 2023-05-01 |
17/03/2317 March 2023 | Cessation of Micro Focus Group Holdings Unlimited as a person with significant control on 2021-11-18 |
17/03/2317 March 2023 | Cessation of Micro Focus (Ip) Limited as a person with significant control on 2021-11-18 |
17/03/2317 March 2023 | Notification of Micro Focus Holdings Unlimited as a person with significant control on 2021-11-18 |
15/02/2315 February 2023 | Memorandum and Articles of Association |
15/02/2315 February 2023 | Resolutions |
15/02/2315 February 2023 | Resolutions |
15/02/2315 February 2023 | Resolutions |
05/02/235 February 2023 | Termination of appointment of Candice Tiffany Chisholm as a secretary on 2023-01-30 |
05/02/235 February 2023 | Appointment of Mr Christian Waida as a director on 2023-01-31 |
05/02/235 February 2023 | Appointment of Mark Kenneth Wilkinson as a director on 2023-01-31 |
05/02/235 February 2023 | Termination of appointment of Matthew Edward Ashley as a director on 2023-01-31 |
05/02/235 February 2023 | Termination of appointment of Stephen Edward Murdoch as a director on 2023-01-31 |
05/02/235 February 2023 | Termination of appointment of Richard Paul Rodgers as a director on 2023-01-31 |
05/02/235 February 2023 | Termination of appointment of Christopher David Swiss 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 |
03/11/223 November 2022 | Full accounts made up to 2021-10-31 |
19/05/2219 May 2022 | Confirmation statement made on 2022-05-08 with updates |
11/02/2211 February 2022 | Termination of appointment of Jane Caroline Grantham 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 |
23/12/2123 December 2021 | Notification of Micro Focus Group Holdings Unlimited as a person with significant control on 2021-11-18 |
03/11/213 November 2021 | Appointment of Mr Matthew Edward Ashley as a director on 2021-10-29 |
01/11/211 November 2021 | Full accounts made up to 2020-10-31 |
28/11/1428 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 072339750001 |
13/11/1413 November 2014 | ARTICLES OF ASSOCIATION |
13/11/1413 November 2014 | ALTER ARTICLES 31/10/2014 |
10/10/1410 October 2014 | FULL ACCOUNTS MADE UP TO 30/04/14 |
23/05/1423 May 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
09/10/139 October 2013 | FULL ACCOUNTS MADE UP TO 30/04/13 |
09/05/139 May 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
07/09/127 September 2012 | FULL ACCOUNTS MADE UP TO 30/04/12 |
09/05/129 May 2012 | Annual return made up to 3 May 2012 with full list of shareholders |
04/11/114 November 2011 | FULL ACCOUNTS MADE UP TO 30/04/11 |
17/05/1117 May 2011 | Annual return made up to 23 April 2011 with full list of shareholders |
11/04/1111 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SCOTT PHILLIPS / 08/04/2011 |
25/01/1125 January 2011 | DIRECTOR APPOINTED MR MICHAEL SCOTT PHILLIPS |
13/09/1013 September 2010 | COMPANY NAME CHANGED MICRO FOCUS (IP2) LIMITED CERTIFICATE ISSUED ON 13/09/10 |
13/09/1013 September 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
14/07/1014 July 2010 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BRAY |
07/06/107 June 2010 | REGISTERED OFFICE CHANGED ON 07/06/2010 FROM 2ND FLOOR 50 GRESHAM STREET LONDON EC2V 7AY |
07/06/107 June 2010 | APPOINTMENT TERMINATED, DIRECTOR WHALE ROCK DIRECTORES LIMITED |
07/06/107 June 2010 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MUIR |
07/06/107 June 2010 | DIRECTOR APPOINTED GRAHAM HOWARD NORTON |
07/06/107 June 2010 | SECRETARY APPOINTED JANE CAROLINE GRANTHAM SMITHARD |
07/06/107 June 2010 | DIRECTOR APPOINTED MR STUART ALEXANDER MCGILL |
07/06/107 June 2010 | DIRECTOR APPOINTED MR NICHOLAS PAUL SEATON BRAY |
23/04/1023 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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