Advanced company searchLink opens in new window

MICRO FOCUS SITULA HOLDING LTD

Company number 10549225

Filter by category

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)
19 May 2020 CAP-SS Solvency Statement dated 14/05/20
19 May 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 14/05/2020
13 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with no updates
22 Oct 2019 TM01 Termination of appointment of Christopher Henry Yelland as a director on 22 October 2019
17 Oct 2019 AP01 Appointment of Ms Jane Caroline Grantham Smithard as a director on 17 October 2019
08 Oct 2019 AP01 Appointment of Mr Robert Mark Ebrey as a director on 8 October 2019
12 Aug 2019 AA Full accounts made up to 31 October 2018
30 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-30
28 Jan 2019 TM01 Termination of appointment of Sam Oliver Parr as a director on 28 January 2019
07 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with updates
07 Nov 2018 AA Group of companies' accounts made up to 31 October 2017
19 Mar 2018 PSC07 Cessation of Hewlett Packard Enterprise Company as a person with significant control on 1 September 2017
19 Mar 2018 PSC02 Notification of Micro Focus International Plc as a person with significant control on 1 September 2017
11 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with updates
11 Jan 2018 CH01 Director's details changed for Mr Sam Oliver Parr on 4 January 2018
11 Jan 2018 AD01 Registered office address changed from C/O Hewlett-Packard Limited Cain Road Amen Corner Bracknell RG12 1HN United Kingdom to Cain Road Amen Corner Bracknell Berkshire RG12 1HN on 11 January 2018
11 Jan 2018 CH01 Director's details changed for Mr Christopher Henry Yelland on 4 January 2018
25 Sep 2017 SH01 Statement of capital following an allotment of shares on 22 August 2017
  • GBP 2.00
07 Aug 2017 AP01 Appointment of Mr Sam Oliver Parr as a director on 4 August 2017
07 Aug 2017 AP01 Appointment of Mr Christopher Henry Yelland as a director on 4 August 2017
07 Aug 2017 TM01 Termination of appointment of Bas Van Der Goorbergh as a director on 4 August 2017
07 Aug 2017 TM01 Termination of appointment of Miral Hamani-Samaan as a director on 4 August 2017
05 Jan 2017 AA01 Current accounting period shortened from 31 January 2018 to 31 October 2017
05 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-05
  • GBP 1