About

Registered Number: 04240490
Date of Incorporation: 25/06/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: The Lawn, 22-30 Old Bath Road, Newbury, Berkshire, RG14 1QN

 

Micro Focus Uk Ltd was registered on 25 June 2001. We don't know the number of employees at this business. The business has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 16 June 2020
AA - Annual Accounts 21 April 2020
CS01 - N/A 18 June 2019
CH01 - Change of particulars for director 14 May 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 19 June 2018
PSC05 - N/A 25 April 2018
AA - Annual Accounts 19 December 2017
CH01 - Change of particulars for director 07 November 2017
CS01 - N/A 14 June 2017
AA - Annual Accounts 16 January 2017
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 29 June 2012
RESOLUTIONS - N/A 29 March 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 14 July 2010
AP01 - Appointment of director 07 July 2010
TM01 - Termination of appointment of director 06 July 2010
AP01 - Appointment of director 06 July 2010
AA - Annual Accounts 18 March 2010
TM01 - Termination of appointment of director 16 October 2009
363a - Annual Return 22 July 2009
AA - Annual Accounts 09 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 November 2008
363a - Annual Return 02 July 2008
AA - Annual Accounts 29 February 2008
363s - Annual Return 12 July 2007
AA - Annual Accounts 03 May 2007
RESOLUTIONS - N/A 16 March 2007
363s - Annual Return 27 July 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
AA - Annual Accounts 24 April 2006
288a - Notice of appointment of directors or secretaries 06 February 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
363a - Annual Return 29 July 2005
AA - Annual Accounts 05 May 2005
288c - Notice of change of directors or secretaries or in their particulars 14 January 2005
288c - Notice of change of directors or secretaries or in their particulars 01 December 2004
395 - Particulars of a mortgage or charge 27 October 2004
363a - Annual Return 26 July 2004
AA - Annual Accounts 03 September 2003
363a - Annual Return 29 July 2003
AA - Annual Accounts 23 May 2003
363a - Annual Return 06 August 2002
288a - Notice of appointment of directors or secretaries 05 September 2001
288a - Notice of appointment of directors or secretaries 03 September 2001
288a - Notice of appointment of directors or secretaries 03 September 2001
288b - Notice of resignation of directors or secretaries 31 August 2001
288b - Notice of resignation of directors or secretaries 31 August 2001
288b - Notice of resignation of directors or secretaries 31 August 2001
287 - Change in situation or address of Registered Office 31 August 2001
395 - Particulars of a mortgage or charge 21 August 2001
CERTNM - Change of name certificate 03 August 2001
NEWINC - New incorporation documents 25 June 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 21 October 2004 Fully Satisfied

N/A

Debenture 09 August 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.