GITHUB SOFTWARE UK LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Cessation of Oegerikus De Moor as a person with significant control on 2018-10-26

View Document

29/01/2529 January 2025 Notification of Microsoft Corporation as a person with significant control on 2018-10-28

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-28 with updates

View Document

04/10/244 October 2024 Full accounts made up to 2023-12-31

View Document

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

View Document

05/07/245 July 2024 Secretary's details changed for Reed Smith Corporate Services Limited on 2024-07-05

View Document

07/02/247 February 2024 Termination of appointment of Simon Mcdougle as a director on 2022-07-01

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-28 with no updates

View Document

02/01/242 January 2024 Full accounts made up to 2022-12-31

View Document

24/04/2324 April 2023 Full accounts made up to 2021-12-31

View Document

04/04/234 April 2023 Compulsory strike-off action has been discontinued

View Document

04/04/234 April 2023 Compulsory strike-off action has been discontinued

View Document

04/04/234 April 2023 Compulsory strike-off action has been discontinued

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

18/01/2318 January 2023 Confirmation statement made on 2022-12-28 with no updates

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-28 with no updates

View Document

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 28/12/18, WITH UPDATES

View Document

02/10/182 October 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/07/1811 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 20/04/18 STATEMENT OF CAPITAL GBP 222.531344

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document

18/09/1718 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/01/164 January 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/02/154 February 2015 18/08/14 STATEMENT OF CAPITAL GBP 180.096298

View Document

04/02/154 February 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, SECRETARY MBM SECRETARIAL SERVICES LIMITED

View Document

03/02/153 February 2015 CORPORATE SECRETARY APPOINTED MH SECRETARIES LIMITED

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/08/1422 August 2014 ADOPT ARTICLES 13/08/2014

View Document

29/01/1429 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

27/01/1427 January 2014 22/11/13 STATEMENT OF CAPITAL GBP 154.259262

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

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

View Document

15/01/1315 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/09/124 September 2012 CORPORATE SECRETARY APPOINTED MBM SECRETARIAL SERVICES LIMITED

View Document

10/07/1210 July 2012 SUB-DIVISION 16/11/11

View Document

28/02/1228 February 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

12/12/1112 December 2011 VARYING SHARE RIGHTS AND NAMES

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/01/1124 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/06/1018 June 2010 CONSOLIDATION SUB-DIVISION 16/06/10

View Document

18/06/1018 June 2010 ADOPT ARTICLES 02/06/2010

View Document

17/01/1017 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

16/01/1016 January 2010 16/01/10 STATEMENT OF CAPITAL GBP 100

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / OEGERIKUS DE MOOR / 01/10/2009

View Document

16/01/1016 January 2010 SECRETARY'S CHANGE OF PARTICULARS / OEGERIKUS DE MOOR / 01/10/2009

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/07/0912 July 2009 APPOINTMENT TERMINATED DIRECTOR MATHIEU VERBAERE

View Document

26/01/0926 January 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

24/01/0924 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATHIEU VERBAERE / 01/10/2008

View Document

03/11/083 November 2008 REGISTERED OFFICE CHANGED ON 03/11/2008 FROM MAGDALEN CENTRE, ROBERT ROBINSON AVENUE OXFORD OX4 4GA

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED DIRECTOR ELNAR HAJIYEV

View Document

28/02/0828 February 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

28/12/0628 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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