ROCKET SOFTWARE AMC UK LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewDirector's details changed for Mr Hendrick Theodoor Kruijt on 2025-07-29

View Document

29/07/2529 July 2025 NewDirector's details changed for Mr Andrew Neil Unitt on 2025-07-29

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-01 with updates

View Document

01/04/251 April 2025 Certificate of change of name

View Document

15/01/2515 January 2025 Previous accounting period extended from 2024-06-30 to 2024-12-31

View Document

28/11/2428 November 2024 Cessation of Micro Focus Holdings Unlimited as a person with significant control on 2024-05-01

View Document

27/11/2427 November 2024 Change of details for Rocket Software Uk Limited as a person with significant control on 2024-05-01

View Document

29/10/2429 October 2024 Termination of appointment of Stuart Alexander Mcgill as a director on 2024-10-28

View Document

06/10/246 October 2024 Full accounts made up to 2023-06-30

View Document

25/07/2425 July 2024 Memorandum and Articles of Association

View Document

25/07/2425 July 2024 Resolutions

View Document

26/06/2426 June 2024 Statement of capital following an allotment of shares on 2024-06-23

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-01 with updates

View Document

23/05/2423 May 2024 Registered office address changed from The Lawn 22-30 Old Bath Road Newbury Berkshire RG14 1QN to Salisbury House London Wall London EC2M 5PS on 2024-05-23

View Document

13/05/2413 May 2024 Termination of appointment of Richard Paul Rodgers as a director on 2024-05-01

View Document

13/05/2413 May 2024 Appointment of Mr Hendrick Theodoor Kruijt as a director on 2024-05-01

View Document

13/05/2413 May 2024 Appointment of Mr Andrew Neil Unitt as a director on 2024-05-01

View Document

10/05/2410 May 2024 Notification of Rocket Software Uk Limited as a person with significant control on 2024-05-01

View Document

03/05/243 May 2024 Registration of charge 015045930012, created on 2024-05-01

View Document

03/05/243 May 2024 Registration of charge 015045930013, created on 2024-05-01

View Document

11/04/2411 April 2024 Satisfaction of charge 015045930011 in full

View Document

21/03/2421 March 2024 Termination of appointment of Christopher Musker as a director on 2024-03-18

View Document

03/11/233 November 2023 Full accounts made up to 2022-10-31

View Document

03/11/233 November 2023 Previous accounting period shortened from 2023-10-31 to 2023-06-30

View Document

07/05/237 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

12/03/2312 March 2023 Termination of appointment of Rupert Michael Henry Green as a director on 2023-03-10

View Document

05/02/235 February 2023 Termination of appointment of Candice Tiffany Chisholm as a secretary on 2023-01-30

View Document

14/12/2214 December 2022 Appointment of Candice Tiffany Chisholm as a secretary on 2022-12-14

View Document

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

View Document

03/11/223 November 2022 Full accounts made up to 2021-10-31

View Document

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

View Document

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

View Document

03/11/213 November 2021 Full accounts made up to 2020-10-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

14/05/1914 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ALEXANDER MCGILL / 18/04/2019

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

25/04/1825 April 2018 PSC'S CHANGE OF PARTICULARS / MICRO FOCUS HOLDINGS LIMITED / 20/04/2018

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED MS JANE CAROLINE GRANTHAM SMITHARD

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED MR DARREN MICHAEL FISHER

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PHILLIPS

View Document

07/11/177 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM HOWARD NORTON / 08/12/2016

View Document

27/09/1727 September 2017 AUDITOR'S RESIGNATION

View Document

18/09/1718 September 2017 AUDITOR'S RESIGNATION

View Document

14/09/1714 September 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

13/09/1713 September 2017 CURREXT FROM 30/04/2018 TO 31/10/2018

View Document

09/09/179 September 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 015045930011

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

25/01/1725 January 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

16/09/1616 September 2016 AUDITOR'S RESIGNATION

View Document

29/06/1629 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

11/01/1611 January 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

01/07/151 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

28/11/1428 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 015045930011

View Document

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

View Document

03/07/143 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

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

View Document

05/07/135 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

27/03/1327 March 2013 SECRETARY'S CHANGE OF PARTICULARS / JANE CAROLINE GRANTHAM SMITHARD / 27/03/2013

View Document

27/03/1327 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ALEXANDER MCGILL / 27/03/2013

View Document

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

View Document

09/07/129 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

04/11/114 November 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

11/07/1111 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SCOTT PHILLIPS / 08/04/2011

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED MR MICHAEL SCOTT PHILLIPS

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

14/07/1014 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN WEDDELL

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BRAY

View Document

30/06/1030 June 2010 DIRECTOR APPOINTED MR GRAHAM HOWARD NORTON

View Document

01/11/091 November 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

16/10/0916 October 2009 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KELLY

View Document

24/07/0924 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

28/11/0828 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

28/11/0828 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

28/11/0828 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

28/11/0828 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

02/07/082 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

12/07/0712 July 2007 RETURN MADE UP TO 29/06/07; NO CHANGE OF MEMBERS

View Document

16/03/0716 March 2007 S252 DISP LAYING ACC 26/02/07

View Document

09/03/079 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

06/02/066 February 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 DIRECTOR RESIGNED

View Document

19/12/0519 December 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

29/07/0529 July 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0514 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/041 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0427 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/10/0427 October 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/10/0427 October 2004 RE: ASSISTANCE DOCUMENT 20/10/04

View Document

27/10/0427 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0427 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/046 October 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

26/07/0426 July 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

29/07/0329 July 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

11/05/0311 May 2003 AUDITOR'S RESIGNATION

View Document

31/01/0331 January 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

06/08/026 August 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 NEW DIRECTOR APPOINTED

View Document

04/10/014 October 2001 NEW DIRECTOR APPOINTED

View Document

25/09/0125 September 2001 NEW DIRECTOR APPOINTED

View Document

21/09/0121 September 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/09/0118 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0118 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/0110 September 2001 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

31/08/0131 August 2001 NEW DIRECTOR APPOINTED

View Document

20/08/0120 August 2001 DIRECTOR RESIGNED

View Document

20/08/0120 August 2001 DIRECTOR RESIGNED

View Document

20/08/0120 August 2001 DIRECTOR RESIGNED

View Document

16/08/0116 August 2001 £ NC 100/200 10/08/01

View Document

09/08/019 August 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

30/07/0130 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/07/0130 July 2001 RETURN MADE UP TO 29/06/01; NO CHANGE OF MEMBERS

View Document

24/07/0124 July 2001 COMPANY NAME CHANGED MERANT ASIA LIMITED CERTIFICATE ISSUED ON 24/07/01

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

24/08/0024 August 2000 DIRECTOR RESIGNED

View Document

03/08/003 August 2000 RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

28/06/0028 June 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 DIRECTOR RESIGNED

View Document

18/02/0018 February 2000 DELIVERY EXT'D 3 MTH 30/04/99

View Document

09/11/999 November 1999 DIRECTOR RESIGNED

View Document

01/11/991 November 1999 NEW DIRECTOR APPOINTED

View Document

25/10/9925 October 1999 NEW DIRECTOR APPOINTED

View Document

25/10/9925 October 1999 NEW DIRECTOR APPOINTED

View Document

06/10/996 October 1999 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 30/04/99

View Document

17/08/9917 August 1999 RETURN MADE UP TO 29/06/99; FULL LIST OF MEMBERS

View Document

16/02/9916 February 1999 COMPANY NAME CHANGED MICRO FOCUS INTERNATIONAL LIMITE D CERTIFICATE ISSUED ON 16/02/99

View Document

24/01/9924 January 1999 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

05/10/985 October 1998 DIRECTOR RESIGNED

View Document

20/08/9820 August 1998 DIRECTOR RESIGNED

View Document

03/08/983 August 1998 NEW DIRECTOR APPOINTED

View Document

27/07/9827 July 1998 RETURN MADE UP TO 29/06/98; NO CHANGE OF MEMBERS

View Document

20/07/9820 July 1998 NEW SECRETARY APPOINTED

View Document

20/07/9820 July 1998 SECRETARY RESIGNED

View Document

03/07/983 July 1998 NEW DIRECTOR APPOINTED

View Document

05/06/985 June 1998 NEW DIRECTOR APPOINTED

View Document

05/06/985 June 1998 NEW DIRECTOR APPOINTED

View Document

05/06/985 June 1998 DIRECTOR RESIGNED

View Document

05/06/985 June 1998 DIRECTOR RESIGNED

View Document

03/12/973 December 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

28/07/9728 July 1997 NEW DIRECTOR APPOINTED

View Document

28/07/9728 July 1997 RETURN MADE UP TO 29/06/97; NO CHANGE OF MEMBERS

View Document

27/07/9727 July 1997 DIRECTOR RESIGNED

View Document

25/02/9725 February 1997 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

04/12/964 December 1996 DELIVERY EXT'D 3 MTH 31/01/96

View Document

26/07/9626 July 1996 RETURN MADE UP TO 27/05/96; FULL LIST OF MEMBERS

View Document

09/07/969 July 1996 NEW DIRECTOR APPOINTED

View Document

11/04/9611 April 1996 DIRECTOR RESIGNED

View Document

11/04/9611 April 1996 DIRECTOR RESIGNED

View Document

01/12/951 December 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

04/08/954 August 1995 RETURN MADE UP TO 29/06/95; NO CHANGE OF MEMBERS

View Document

30/03/9530 March 1995 REGISTERED OFFICE CHANGED ON 30/03/95 FROM: 26 WEST STREET NEWBURY BERKSHIRE RG13 1JT

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/08/948 August 1994 RETURN MADE UP TO 29/06/94; NO CHANGE OF MEMBERS

View Document

08/08/948 August 1994 SECRETARY'S PARTICULARS CHANGED

View Document

26/07/9426 July 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

25/07/9325 July 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

25/07/9325 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/9325 July 1993 RETURN MADE UP TO 29/06/93; FULL LIST OF MEMBERS

View Document

13/10/9213 October 1992 RETURN MADE UP TO 29/06/92; NO CHANGE OF MEMBERS

View Document

10/08/9210 August 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

20/08/9120 August 1991 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

20/08/9120 August 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

22/03/9122 March 1991 DIRECTOR RESIGNED

View Document

28/11/9028 November 1990 NEW DIRECTOR APPOINTED

View Document

07/11/907 November 1990 DIRECTOR RESIGNED

View Document

08/10/908 October 1990 RETURN MADE UP TO 23/08/90; FULL LIST OF MEMBERS

View Document

26/09/9026 September 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

14/06/9014 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/8927 July 1989 RETURN MADE UP TO 29/06/89; NO CHANGE OF MEMBERS

View Document

27/07/8927 July 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

09/03/899 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/899 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/898 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/02/8915 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/8830 December 1988 REGISTERED OFFICE CHANGED ON 30/12/88 FROM: SILVENE HOUSE 1 CHILWORTH NEWS LONDON W2 3RG

View Document

09/08/889 August 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

09/08/889 August 1988 RETURN MADE UP TO 29/06/88; NO CHANGE OF MEMBERS

View Document

31/10/8731 October 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

31/10/8731 October 1987 RETURN MADE UP TO 28/08/87; FULL LIST OF MEMBERS

View Document

24/10/8624 October 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

24/10/8624 October 1986 RETURN MADE UP TO 28/08/86; FULL LIST OF MEMBERS

View Document

24/09/8624 September 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/09/8624 September 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/09/8624 September 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/8018 November 1980 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/11/80

View Document

27/06/8027 June 1980 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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