-
MICRO FOCUS MHC LIMITED - The Lawn, 22-30 Old Bath Road, Newbury, RG14 1QN, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 09900691
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- The Lawn
- 22-30 Old Bath Road
- Newbury
- RG14 1QN
- England The Lawn, 22-30 Old Bath Road, Newbury, RG14 1QN, England UK
Management
- Geschäftsführung
- WAIDA, Christian
- WILKINSON, Mark Kenneth
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 03.12.2015
- Alter der Firma 2015-12-03 8 Jahre
- SIC/NACE
- 62090
Eigentumsverhältnisse
- Beneficial Owners
- Micro Focus Chc Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2024-03-31
- Letzte Einreichung: 2022-10-31
- Jahresmeldung
- Fälligkeit: 2023-12-24
- Letzte Einreichung: 2022-12-10
-
MICRO FOCUS MHC LIMITED Firmenbeschreibung
- MICRO FOCUS MHC LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 09900691. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 03.12.2015 registriert. Das Unternehmen ist mit dem SIC/NACE Code "62090" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31.10.2021 hinterlegt.Die Firma kann schriftlich über The Lawn erreicht werden.
Jetzt sichern MICRO FOCUS MHC LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Micro Focus Mhc Limited - The Lawn, 22-30 Old Bath Road, Newbury, RG14 1QN, Grossbritannien
- 2015-12-03
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu MICRO FOCUS MHC LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2023
-
capital-allotment-shares (2023-03-14) - SH01
-
second-filing-capital-allotment-shares (2023-07-12) - RP04SH01
-
accounts-with-accounts-type-full (2023-09-01) - AA
-
change-account-reference-date-company-previous-shortened (2023-09-02) - AA01
-
resolution (2023-02-24) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2023-02-06) - MR04
-
termination-director-company-with-name-termination-date (2023-02-03) - TM01
-
termination-secretary-company-with-name-termination-date (2023-02-03) - TM02
-
memorandum-articles (2023-02-24) - MA
-
appoint-person-director-company-with-name-date (2023-02-03) - AP01
keyboard_arrow_right 2022
-
appoint-person-secretary-company-with-name-date (2022-12-13) - AP03
-
termination-secretary-company-with-name-termination-date (2022-12-02) - TM02
-
accounts-with-accounts-type-full (2022-08-04) - AA
-
appoint-person-secretary-company-with-name-date (2022-02-11) - AP03
-
termination-secretary-company-with-name-termination-date (2022-02-11) - TM02
-
confirmation-statement-with-no-updates (2022-12-20) - CS01
keyboard_arrow_right 2021
-
appoint-person-director-company-with-name-date (2021-11-11) - AP01
-
termination-director-company-with-name-termination-date (2021-11-11) - TM01
-
accounts-with-accounts-type-full (2021-08-07) - AA
-
confirmation-statement-with-no-updates (2021-12-23) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-full (2020-11-20) - AA
-
change-person-director-company-with-change-date (2020-06-11) - CH01
-
capital-allotment-shares (2020-06-02) - SH01
-
termination-director-company-with-name-termination-date (2020-04-17) - TM01
-
appoint-person-director-company-with-name-date (2020-04-17) - AP01
-
confirmation-statement-with-updates (2020-12-11) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-12-10) - CS01
-
accounts-with-accounts-type-full (2019-08-08) - AA
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-02-13) - AP01
-
termination-director-company-with-name-termination-date (2018-02-13) - TM01
-
confirmation-statement-with-updates (2018-12-04) - CS01
-
capital-allotment-shares (2018-09-20) - SH01
-
change-person-director-company-with-change-date (2018-04-25) - CH01
keyboard_arrow_right 2017
-
mortgage-charge-whole-release-with-charge-number (2017-05-31) - MR05
-
auditors-resignation-company (2017-09-07) - AUD
-
change-account-reference-date-company-current-extended (2017-09-13) - AA01
-
auditors-resignation-company (2017-09-18) - AUD
-
confirmation-statement-with-no-updates (2017-12-06) - CS01
-
accounts-with-accounts-type-full (2017-09-08) - AA
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-05-16) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-12-21) - MR01
-
resolution (2016-01-04) - RESOLUTIONS
-
capital-name-of-class-of-shares (2016-01-14) - SH08
-
capital-allotment-shares (2016-01-15) - SH01
-
resolution (2016-04-08) - RESOLUTIONS
-
legacy (2016-04-08) - CAP-SS
-
capital-statement-capital-company-with-date-currency-figure (2016-04-08) - SH19
-
legacy (2016-04-08) - SH20
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-05-14) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-05-17) - MR01
-
capital-allotment-shares (2016-05-19) - SH01
-
confirmation-statement-with-updates (2016-12-06) - CS01
-
memorandum-articles (2016-04-20) - MA
keyboard_arrow_right 2015
-
change-account-reference-date-company-current-extended (2015-12-03) - AA01
-
incorporation-company (2015-12-03) - NEWINC