Advanced company searchLink opens in new window

GITHUB SOFTWARE UK LTD.

Company number 06037169

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Off-market purchase authorised 16/11/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 100
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