GITLAB UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Compulsory strike-off action has been discontinued

View Document

02/04/252 April 2025 Compulsory strike-off action has been discontinued

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

27/03/2527 March 2025 Full accounts made up to 2024-01-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

28/05/2428 May 2024 Full accounts made up to 2023-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

04/09/234 September 2023 Confirmation statement made on 2023-08-31 with updates

View Document

14/08/2314 August 2023 Appointment of Mr. Simon Christian Mundy as a director on 2023-08-07

View Document

11/08/2311 August 2023 Termination of appointment of Dale Richard Brown as a director on 2023-08-07

View Document

11/08/2311 August 2023 Appointment of Rashmi Chachra as a secretary on 2023-08-07

View Document

21/07/2321 July 2023 Full accounts made up to 2022-01-31

View Document

23/02/2323 February 2023 Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading RG7 1NT United Kingdom to Suite 4, 7th Floor 50 Broadway London SW1H 0DB on 2023-02-23

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

17/01/2317 January 2023 Termination of appointment of Igor Groenewegen-Mackintosh as a director on 2022-10-31

View Document

17/01/2317 January 2023 Appointment of James John Gladen as a director on 2022-12-02

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Memorandum and Articles of Association

View Document

14/01/2314 January 2023 Resolutions

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

03/11/213 November 2021 Accounts for a small company made up to 2021-01-31

View Document

06/04/216 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/20

View Document

29/01/2129 January 2021 NOTIFICATION OF PSC STATEMENT ON 01/01/2021

View Document

29/01/2129 January 2021 CESSATION OF SYTSE RIENTS SIJBRANDIJ AS A PSC

View Document

11/01/2111 January 2021 DIRECTOR APPOINTED IGOR GROENEWEGEN-MACKINTOSH

View Document

11/01/2111 January 2021 APPOINTMENT TERMINATED, DIRECTOR SYTSE SIJBRANDIJ

View Document

11/01/2111 January 2021 APPOINTMENT TERMINATED, DIRECTOR PAUL MACHLE

View Document

11/01/2111 January 2021 DIRECTOR APPOINTED DALE RICHARD BROWN

View Document

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

11/05/2011 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

11/12/1911 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

30/10/1930 October 2019 PREVSHO FROM 31/12/2019 TO 31/01/2019

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

03/09/193 September 2019 PSC'S CHANGE OF PARTICULARS / MR SYTSE RIENTS SIJBRANDIJ / 03/09/2019

View Document

03/09/193 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SYTSE RIENTS SIJBRANDIJ / 03/09/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

03/09/183 September 2018 PSC'S CHANGE OF PARTICULARS / MR SYTSE RIENTS SIJBRANDIJ / 03/09/2018

View Document

03/09/183 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SYTSE RIENTS SIJBRANDIJ / 03/09/2018

View Document

14/08/1814 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

17/08/1717 August 2017 PSC'S CHANGE OF PARTICULARS / MR SYTSE RIENTS SIJBRANDIJ / 17/08/2017

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

05/09/165 September 2016 CURREXT FROM 31/08/2017 TO 31/12/2017

View Document

31/08/1631 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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