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)
10 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with no updates
02 Sep 2023 AA01 Previous accounting period shortened from 31 October 2023 to 30 June 2023
01 Sep 2023 AA Full accounts made up to 31 October 2022
17 Mar 2023 PSC02 Notification of Micro Focus Group Limited as a person with significant control on 31 October 2017
17 Mar 2023 PSC07 Cessation of Micro Focus International Plc as a person with significant control on 31 October 2017
03 Feb 2023 AP01 Appointment of Mark Kenneth Wilkinson as a director on 31 January 2023
03 Feb 2023 TM01 Termination of appointment of Rupert Michael Henry Green as a director on 31 January 2023
03 Feb 2023 TM01 Termination of appointment of Matthew Edward Ashley as a director on 31 January 2023
03 Feb 2023 TM02 Termination of appointment of Candice Tiffany Chisholm as a secretary on 30 January 2023
03 Feb 2023 AP01 Appointment of Mr Christian Waida as a director on 31 January 2023
16 Jan 2023 AP03 Appointment of Candice Tiffany Chisholm as a secretary on 16 January 2023
13 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with no updates
24 Oct 2022 AA Full accounts made up to 31 October 2021
30 Jun 2022 AP01 Appointment of Mr Rupert Michael Henry Green as a director on 30 June 2022
30 Jun 2022 TM01 Termination of appointment of Jane Caroline Grantham Smithard as a director on 30 June 2022
26 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with no updates
03 Nov 2021 TM01 Termination of appointment of Robert Mark Ebrey as a director on 31 October 2021
03 Nov 2021 AP01 Appointment of Mr Matthew Edward Ashley as a director on 29 October 2021
09 Aug 2021 AA Full accounts made up to 31 October 2020
23 Feb 2021 CS01 Confirmation statement made on 13 January 2021 with no updates
08 Dec 2020 AD01 Registered office address changed from Cain Road Amen Corner Bracknell Berkshire RG12 1HN United Kingdom to The Lawn 22 - 30 Old Bath Road Newbury RG14 1QN on 8 December 2020
04 Nov 2020 AA Full accounts made up to 31 October 2019
19 Jun 2020 SH20 Statement by Directors
19 May 2020 SH19 Statement of capital on 19 May 2020
  • GBP 2
19 May 2020 CAP-SS Solvency Statement dated 14/05/20