GITHUB SOFTWARE UK LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/01/2529 January 2025 | Cessation of Oegerikus De Moor as a person with significant control on 2018-10-26 |
29/01/2529 January 2025 | Notification of Microsoft Corporation as a person with significant control on 2018-10-28 |
31/12/2431 December 2024 | Confirmation statement made on 2024-12-28 with updates |
04/10/244 October 2024 | Full accounts made up to 2023-12-31 |
05/07/245 July 2024 | Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to 1 Blossom Yard Fourth Floor London E1 6RS on 2024-07-05 |
05/07/245 July 2024 | Secretary's details changed for Reed Smith Corporate Services Limited on 2024-07-05 |
07/02/247 February 2024 | Termination of appointment of Simon Mcdougle as a director on 2022-07-01 |
08/01/248 January 2024 | Confirmation statement made on 2023-12-28 with no updates |
02/01/242 January 2024 | Full accounts made up to 2022-12-31 |
24/04/2324 April 2023 | Full accounts made up to 2021-12-31 |
04/04/234 April 2023 | Compulsory strike-off action has been discontinued |
04/04/234 April 2023 | Compulsory strike-off action has been discontinued |
04/04/234 April 2023 | Compulsory strike-off action has been discontinued |
28/03/2328 March 2023 | First Gazette notice for compulsory strike-off |
28/03/2328 March 2023 | First Gazette notice for compulsory strike-off |
18/01/2318 January 2023 | Confirmation statement made on 2022-12-28 with no updates |
11/01/2211 January 2022 | Confirmation statement made on 2021-12-28 with no updates |
28/12/1828 December 2018 | CONFIRMATION STATEMENT MADE ON 28/12/18, WITH UPDATES |
02/10/182 October 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17 |
11/07/1811 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
25/06/1825 June 2018 | 20/04/18 STATEMENT OF CAPITAL GBP 222.531344 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/12/1728 December 2017 | CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES |
18/09/1718 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/12/1629 December 2016 | CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
04/01/164 January 2016 | Annual return made up to 28 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
04/02/154 February 2015 | 18/08/14 STATEMENT OF CAPITAL GBP 180.096298 |
04/02/154 February 2015 | Annual return made up to 28 December 2014 with full list of shareholders |
03/02/153 February 2015 | APPOINTMENT TERMINATED, SECRETARY MBM SECRETARIAL SERVICES LIMITED |
03/02/153 February 2015 | CORPORATE SECRETARY APPOINTED MH SECRETARIES LIMITED |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
22/08/1422 August 2014 | ADOPT ARTICLES 13/08/2014 |
29/01/1429 January 2014 | Annual return made up to 28 December 2013 with full list of shareholders |
27/01/1427 January 2014 | 22/11/13 STATEMENT OF CAPITAL GBP 154.259262 |
01/10/131 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
08/03/138 March 2013 | REGISTERED OFFICE CHANGED ON 08/03/2013 FROM 2ND FLOOR, EAST UNIT 9 PARKEND STREET OXFORD OXFORDSHIRE OX1 1HH UK |
15/01/1315 January 2013 | Annual return made up to 28 December 2012 with full list of shareholders |
25/09/1225 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
04/09/124 September 2012 | CORPORATE SECRETARY APPOINTED MBM SECRETARIAL SERVICES LIMITED |
10/07/1210 July 2012 | SUB-DIVISION 16/11/11 |
28/02/1228 February 2012 | Annual return made up to 28 December 2011 with full list of shareholders |
12/12/1112 December 2011 | VARYING SHARE RIGHTS AND NAMES |
05/10/115 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
24/01/1124 January 2011 | Annual return made up to 28 December 2010 with full list of shareholders |
24/09/1024 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
18/06/1018 June 2010 | CONSOLIDATION SUB-DIVISION 16/06/10 |
18/06/1018 June 2010 | ADOPT ARTICLES 02/06/2010 |
17/01/1017 January 2010 | Annual return made up to 28 December 2009 with full list of shareholders |
16/01/1016 January 2010 | 16/01/10 STATEMENT OF CAPITAL GBP 100 |
16/01/1016 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / OEGERIKUS DE MOOR / 01/10/2009 |
16/01/1016 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / OEGERIKUS DE MOOR / 01/10/2009 |
02/11/092 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
12/07/0912 July 2009 | APPOINTMENT TERMINATED DIRECTOR MATHIEU VERBAERE |
26/01/0926 January 2009 | RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS |
24/01/0924 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MATHIEU VERBAERE / 01/10/2008 |
03/11/083 November 2008 | REGISTERED OFFICE CHANGED ON 03/11/2008 FROM MAGDALEN CENTRE, ROBERT ROBINSON AVENUE OXFORD OX4 4GA |
03/11/083 November 2008 | APPOINTMENT TERMINATED DIRECTOR ELNAR HAJIYEV |
28/02/0828 February 2008 | RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS |
21/01/0821 January 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
28/12/0628 December 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company