- Company Overview for GITHUB SOFTWARE UK LTD. (06037169)
- Filing history for GITHUB SOFTWARE UK LTD. (06037169)
- People for GITHUB SOFTWARE UK LTD. (06037169)
- More for GITHUB SOFTWARE UK LTD. (06037169)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Mar 2013 | AD01 | Registered office address changed from 2Nd Floor, East Unit 9 Parkend Street Oxford Oxfordshire OX1 1HH Uk on 8 March 2013 | |
15 Jan 2013 | AR01 | Annual return made up to 28 December 2012 with full list of shareholders | |
25 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
04 Sep 2012 | AP04 | Appointment of Mbm Secretarial Services Limited as a secretary | |
10 Jul 2012 | SH02 | Sub-division of shares on 16 November 2011 | |
28 Feb 2012 | AR01 | Annual return made up to 28 December 2011 with full list of shareholders | |
12 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
24 Jan 2011 | AR01 | Annual return made up to 28 December 2010 with full list of shareholders | |
24 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
18 Jun 2010 | SH10 | Particulars of variation of rights attached to shares | |
18 Jun 2010 | SH08 | Change of share class name or designation | |
18 Jun 2010 | SH02 | Consolidation and sub-division of shares on 16 June 2010 | |
18 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2010 | AR01 | Annual return made up to 28 December 2009 with full list of shareholders | |
16 Jan 2010 | CH01 | Director's details changed for Oegerikus De Moor on 1 October 2009 | |
16 Jan 2010 | CH03 | Secretary's details changed for Oegerikus De Moor on 1 October 2009 | |
16 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 16 January 2010
|
|
02 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
12 Jul 2009 | 288b | Appointment terminated director mathieu verbaere | |
26 Jan 2009 | 363a | Return made up to 28/12/08; full list of members | |
24 Jan 2009 | 288c | Director's change of particulars / mathieu verbaere / 01/10/2008 | |
24 Jan 2009 | 88(2) | Ad 24/07/08-24/07/08\gbp si 55@1=55\gbp ic 45/100\ | |
03 Nov 2008 | 287 | Registered office changed on 03/11/2008 from magdalen centre, robert robinson avenue oxford OX4 4GA | |
03 Nov 2008 | 288b | Appointment terminated director elnar hajiyev |