Advanced company searchLink opens in new window

MICRO FOCUS HOLDINGS UNLIMITED

Company number 05424372

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Apr 2024 AA Full accounts made up to 30 June 2023
09 Apr 2024 TM01 Termination of appointment of Stuart Alexander Mcgill as a director on 9 April 2024
08 Apr 2024 AP01 Appointment of Ms Candice Tiffany Chisholm as a director on 8 April 2024
13 Oct 2023 TM01 Termination of appointment of Paul Andrew Wherity as a director on 13 October 2023
11 Aug 2023 AA01 Previous accounting period shortened from 31 October 2023 to 30 June 2023
03 Aug 2023 AA Full accounts made up to 31 October 2022
07 May 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
06 Feb 2023 MR04 Satisfaction of charge 054243720003 in full
05 Feb 2023 TM02 Termination of appointment of Candice Tiffany Chisholm as a secretary on 30 January 2023
13 Dec 2022 AP03 Appointment of Candice Tiffany Chisholm as a secretary on 13 December 2022
02 Dec 2022 TM02 Termination of appointment of Helen Maria Ratsey as a secretary on 2 December 2022
03 Aug 2022 AA Full accounts made up to 31 October 2021
10 Jun 2022 CS01 Confirmation statement made on 8 May 2022 with no updates
11 Feb 2022 AP03 Appointment of Ms Helen Maria Ratsey as a secretary on 10 February 2022
11 Feb 2022 TM02 Termination of appointment of Jane Caroline Grantham Smithard as a secretary on 10 February 2022
09 Aug 2021 AA Full accounts made up to 31 October 2020
14 May 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
05 May 2021 AP01 Appointment of Mr Paul Andrew Wherity as a director on 4 May 2021
05 May 2021 TM01 Termination of appointment of Graham Howard Norton as a director on 4 May 2021
04 Nov 2020 AA Full accounts made up to 31 October 2019
13 May 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
06 Aug 2019 AA Full accounts made up to 31 October 2018
14 May 2019 CH01 Director's details changed for Mr Stuart Alexander Mcgill on 18 April 2019
08 May 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
17 Apr 2019 AD01 Registered office address changed from The Lawn Old Bath Road Newbury Berkshire to The Lawn, 22-30 Old Bath Road Newbury RG14 1QN on 17 April 2019