SERENA HOLDINGS - NEWBURY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Brought down date: 2024-01-20. 2024-02-29 View Report
Insolvency. Brought down date: 2023-01-20. 2023-02-22 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2023-02-03 View Report
Officers. Officer name: Jane Caroline Grantham Smithard. Termination date: 2022-06-30. 2022-06-30 View Report
Officers. Officer name: Jane Caroline Grantham Smithard. Termination date: 2022-06-30. 2022-06-30 View Report
Resolution. Description: Resolutions. 2022-01-28 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2022-01-28 View Report
Accounts. Change account reference date company current shortened. 2021-10-20 View Report
Confirmation statement. Statement with no updates. 2021-07-30 View Report
Accounts. Change account reference date company previous shortened. 2021-07-22 View Report
Officers. Termination date: 2021-05-04. Officer name: Graham Howard Norton. 2021-05-05 View Report
Officers. Officer name: Graham Howard Norton. Termination date: 2021-05-04. 2021-05-05 View Report
Officers. Appointment date: 2021-05-04. Officer name: Jane Caroline Grantham Smithard. 2021-05-05 View Report
Accounts. Accounts type full. 2020-11-04 View Report
Confirmation statement. Statement with no updates. 2020-07-29 View Report
Resolution. Description: Resolutions. 2020-01-31 View Report
Resolution. Description: Resolutions. 2019-08-12 View Report
Accounts. Accounts type full. 2019-08-06 View Report
Confirmation statement. Statement with no updates. 2019-07-23 View Report
Confirmation statement. Statement with updates. 2018-07-24 View Report
Persons with significant control. Psc name: Micro Focus Integration Limited. Notification date: 2018-04-27. 2018-05-02 View Report
Persons with significant control. Cessation date: 2018-04-27. Psc name: Micro Focus Chc Limited. 2018-05-02 View Report
Accounts. Change account reference date company current extended. 2018-02-26 View Report
Accounts. Accounts type full. 2018-02-08 View Report
Officers. Officer name: Mr Graham Howard Norton. Change date: 2016-12-08. 2017-11-07 View Report
Officers. Change date: 2017-09-06. Officer name: Kenneth Robert Jukes. 2017-11-07 View Report
Confirmation statement. Statement with updates. 2017-08-01 View Report
Persons with significant control. Psc name: Micro Focus (Us) Holdings. Change date: 2017-04-26. 2017-06-27 View Report
Resolution. Description: Resolutions. 2017-05-09 View Report
Address. New address: The Lawn, 22 - 30 Old Bath Road Newbury RG14 1QN. Change date: 2017-03-16. Old address: Abbey View Everard Close St. Albans Hertfordshire AL1 2PS. 2017-03-16 View Report
Accounts. Accounts type full. 2016-11-08 View Report
Accounts. Change account reference date company current extended. 2016-09-13 View Report
Confirmation statement. Statement with updates. 2016-07-27 View Report
Officers. Officer name: Ms Jane Caroline Grantham Smithard. Appointment date: 2016-05-02. 2016-05-11 View Report
Officers. Appointment date: 2016-05-02. Officer name: Mr Graham Howard Norton. 2016-05-11 View Report
Officers. Officer name: Edward Frank Malysz. Termination date: 2016-05-02. 2016-05-11 View Report
Officers. Officer name: Edward Frank Malysz. Termination date: 2016-05-02. 2016-05-11 View Report
Officers. Appointment date: 2016-05-02. Officer name: Mr Graham Howard Norton. 2016-05-11 View Report
Accounts. Accounts type full. 2015-12-21 View Report
Annual return. With made up date full list shareholders. 2015-09-08 View Report
Accounts. Accounts type full. 2014-10-06 View Report
Annual return. With made up date full list shareholders. 2014-07-30 View Report
Resolution. Description: Resolutions. 2014-05-02 View Report
Accounts. Accounts type full. 2013-11-05 View Report
Annual return. With made up date full list shareholders. 2013-08-13 View Report
Accounts. Accounts type full. 2012-11-02 View Report
Annual return. With made up date full list shareholders. 2012-07-24 View Report
Accounts. Accounts type full. 2011-10-24 View Report
Officers. Officer name: Robert Pender Jr. 2011-08-24 View Report
Annual return. With made up date full list shareholders. 2011-07-26 View Report