MICRO FOCUS INTEGRATION LIMITED

11283120
THE LAWN 22-30 OLD BATH ROAD NEWBURY UNITED KINGDOM RG14 1QN

Documents

Documents
Date Category Description Pages
30 May 2024 accounts Annual Accounts 25 Buy now
10 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Apr 2024 capital Return of Allotment of shares 3 Buy now
24 Mar 2024 officers Termination of appointment of director (Christopher Musker) 1 Buy now
24 Mar 2024 officers Appointment of director (Ms Candice Tiffany Chisholm) 2 Buy now
02 Sep 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
01 Sep 2023 accounts Annual Accounts 22 Buy now
27 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Mar 2023 officers Termination of appointment of director (Charlotte Redcliffe) 1 Buy now
05 Feb 2023 officers Termination of appointment of secretary (Candice Tiffany Chisholm) 1 Buy now
19 Jan 2023 officers Appointment of secretary (Candice Tiffany Chisholm) 2 Buy now
04 Aug 2022 accounts Annual Accounts 23 Buy now
04 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2022 officers Appointment of director (Ms Charlotte Redcliffe) 2 Buy now
22 Mar 2022 officers Termination of appointment of director (Bradley David Jose) 1 Buy now
09 Nov 2021 officers Appointment of director (Mr Bradley David Jose) 2 Buy now
09 Nov 2021 officers Termination of appointment of director (Robert Mark Ebrey) 1 Buy now
07 Aug 2021 accounts Annual Accounts 27 Buy now
01 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2020 accounts Annual Accounts 28 Buy now
11 Jun 2020 officers Change of particulars for director (Mr Christopher Musker) 2 Buy now
17 Apr 2020 officers Termination of appointment of director (Darren Michael Fisher) 1 Buy now
17 Apr 2020 officers Appointment of director (Mr Christopher Musker) 2 Buy now
01 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2019 accounts Annual Accounts 23 Buy now
18 Jun 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
18 Jun 2019 capital Statement of capital (Section 108) 5 Buy now
18 Jun 2019 insolvency Solvency Statement dated 17/06/19 1 Buy now
18 Jun 2019 resolution Resolution 2 Buy now
28 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Sep 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Jun 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
21 May 2018 capital Return of Allotment of shares 5 Buy now
26 Apr 2018 officers Change of particulars for director (Robert Mark Ebrey) 2 Buy now
29 Mar 2018 incorporation Incorporation Company 16 Buy now