Date | Description |
2023-02-22 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/01/2023:LIQ. CASE NO.1 |
2023-02-03 |
update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
2022-06-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JANE SMITHARD |
2022-06-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JANE SMITHARD |
2022-02-07 |
update company_status Active => Liquidation |
2022-01-28 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2022-01-28 |
update statutory_documents SPECIAL RESOLUTION TO WIND UP |
2022-01-28 |
update statutory_documents SPECIAL RESOLUTION TO WIND UP |
2021-12-07 |
update account_ref_day 30 => 29 |
2021-10-20 |
update statutory_documents CURRSHO FROM 30/10/2021 TO 29/10/2021 |
2021-08-07 |
update account_ref_day 31 => 30 |
2021-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/21, NO UPDATES |
2021-07-22 |
update statutory_documents PREVSHO FROM 31/10/2020 TO 30/10/2020 |
2021-05-05 |
update statutory_documents SECRETARY APPOINTED JANE CAROLINE GRANTHAM SMITHARD |
2021-05-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM NORTON |
2021-05-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GRAHAM NORTON |
2020-12-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-11-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/19 |
2020-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES |
2020-01-31 |
update statutory_documents REDUCE ISSUED CAPITAL 27/11/2019 |
2019-09-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-10-31 |
2019-08-12 |
update statutory_documents REDUCE ISSUED CAPITAL 31/07/2019 |
2019-08-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/18 |
2019-07-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES |
2018-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES |
2018-05-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICRO FOCUS INTEGRATION LIMITED |
2018-05-02 |
update statutory_documents CESSATION OF MICRO FOCUS CHC LIMITED AS A PSC |
2018-03-07 |
update account_ref_day 30 => 31 |
2018-03-07 |
update account_ref_month 4 => 10 |
2018-03-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-04-30 |
2018-02-26 |
update statutory_documents CURREXT FROM 30/04/2018 TO 31/10/2018 |
2018-02-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/17 |
2017-11-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ROBERT JUKES / 06/09/2017 |
2017-11-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM HOWARD NORTON / 08/12/2016 |
2017-09-07 |
delete sic_code 70100 - Activities of head offices |
2017-09-07 |
insert sic_code 62090 - Other information technology service activities |
2017-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES |
2017-06-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MICRO FOCUS (US) HOLDINGS / 26/04/2017 |
2017-05-09 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2017-04-27 |
delete address ABBEY VIEW EVERARD CLOSE ST. ALBANS HERTFORDSHIRE AL1 2PS |
2017-04-27 |
insert address THE LAWN, 22 - 30 OLD BATH ROAD NEWBURY ENGLAND RG14 1QN |
2017-04-27 |
update registered_address |
2017-03-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2017 FROM
ABBEY VIEW EVERARD CLOSE
ST. ALBANS
HERTFORDSHIRE
AL1 2PS |
2016-12-20 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-11-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/16 |
2016-10-07 |
update account_ref_day 31 => 30 |
2016-10-07 |
update account_ref_month 1 => 4 |
2016-09-13 |
update statutory_documents CURREXT FROM 31/01/2017 TO 30/04/2017 |
2016-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES |
2016-05-11 |
update statutory_documents DIRECTOR APPOINTED MR GRAHAM HOWARD NORTON |
2016-05-11 |
update statutory_documents DIRECTOR APPOINTED MS JANE CAROLINE GRANTHAM SMITHARD |
2016-05-11 |
update statutory_documents SECRETARY APPOINTED MR GRAHAM HOWARD NORTON |
2016-05-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD MALYSZ |
2016-05-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY EDWARD MALYSZ |
2016-01-08 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/15 |
2015-10-08 |
update returns_last_madeup_date 2014-07-23 => 2015-07-23 |
2015-10-08 |
update returns_next_due_date 2015-08-20 => 2016-08-20 |
2015-09-08 |
update statutory_documents 23/07/15 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-10-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/14 |
2014-08-07 |
delete address ABBEY VIEW EVERARD CLOSE ST. ALBANS HERTFORDSHIRE UNITED KINGDOM AL1 2PS |
2014-08-07 |
insert address ABBEY VIEW EVERARD CLOSE ST. ALBANS HERTFORDSHIRE AL1 2PS |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-07-23 => 2014-07-23 |
2014-08-07 |
update returns_next_due_date 2014-08-20 => 2015-08-20 |
2014-07-30 |
update statutory_documents 23/07/14 FULL LIST |
2014-05-02 |
update statutory_documents REDUCE ISSUED CAPITAL 04/12/2013 |
2013-12-07 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-11-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/13 |
2013-09-06 |
update returns_last_madeup_date 2012-07-23 => 2013-07-23 |
2013-09-06 |
update returns_next_due_date 2013-08-20 => 2014-08-20 |
2013-08-13 |
update statutory_documents 23/07/13 FULL LIST |
2013-06-23 |
update accounts_last_madeup_date 2011-01-31 => 2012-01-31 |
2013-06-21 |
delete sic_code 7415 - Holding Companies including Head Offices |
2013-06-21 |
insert sic_code 70100 - Activities of head offices |
2013-06-21 |
update returns_last_madeup_date 2011-07-23 => 2012-07-23 |
2013-06-21 |
update returns_next_due_date 2012-08-20 => 2013-08-20 |
2012-11-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/12 |
2012-07-24 |
update statutory_documents 23/07/12 FULL LIST |
2011-10-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/11 |
2011-08-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT PENDER JR |
2011-07-26 |
update statutory_documents 23/07/11 FULL LIST |
2010-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/10 |
2010-08-09 |
update statutory_documents 23/07/10 FULL LIST |
2010-05-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL LINDNER |
2009-11-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/09 |
2009-08-12 |
update statutory_documents RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS |
2008-11-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/08 |
2008-08-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/2008 FROM
ABBEY VIEW
EVRARD CLOSE
ST. ALBANS
HERTFORDSHIRE
AL1 2PS |
2008-08-18 |
update statutory_documents RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS |
2008-02-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/07 |
2007-08-16 |
update statutory_documents RETURN MADE UP TO 23/07/07; NO CHANGE OF MEMBERS |
2007-03-19 |
update statutory_documents DIRECTOR RESIGNED |
2006-12-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/06 |
2006-08-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-08-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-08-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-08-22 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-08-22 |
update statutory_documents SECRETARY RESIGNED |
2006-08-15 |
update statutory_documents RETURN MADE UP TO 23/07/06; NO CHANGE OF MEMBERS |
2006-03-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/05 |
2005-11-30 |
update statutory_documents DELIVERY EXT'D 3 MTH 31/01/05 |
2005-08-25 |
update statutory_documents REDUCE ISSUED CAPITAL 26/07/05 |
2005-08-18 |
update statutory_documents RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS |
2005-07-26 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD |
2005-07-26 |
update statutory_documents MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD |
2005-07-26 |
update statutory_documents MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD |
2005-07-26 |
update statutory_documents DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD |
2005-07-26 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD |
2005-07-26 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2005-07-26 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-07-26 |
update statutory_documents REREG OTHER 26/07/05 |
2004-11-23 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-10-25 |
update statutory_documents £ NC 500000000/0
30/07/04 |
2004-10-07 |
update statutory_documents £ IC 75567936/0
30/07/04
£ SR 75567936@1=75567936 |
2004-10-05 |
update statutory_documents SHARES AGREEMENT OTC |
2004-10-04 |
update statutory_documents SHARES AGREEMENT OTC |
2004-09-17 |
update statutory_documents NC INC ALREADY ADJUSTED
30/07/04 |
2004-09-15 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-09-15 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2004-09-15 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2004-08-26 |
update statutory_documents COMPANY NAME CHANGED
MERANT 2004 LIMITED
CERTIFICATE ISSUED ON 26/08/04 |
2004-08-03 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/01/05 |
2004-07-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |