GOTODOC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

18/12/2418 December 2024 Full accounts made up to 2024-03-31

View Document

09/05/249 May 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Full accounts made up to 2023-03-31

View Document

21/11/2321 November 2023 Appointment of Mr David Ronald Beckett as a director on 2023-10-26

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Full accounts made up to 2022-03-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/01/2218 January 2022 Termination of appointment of Christina Mary Greenhough as a director on 2021-11-25

View Document

18/01/2218 January 2022 Termination of appointment of Ruskin Howard Hartley as a director on 2021-11-25

View Document

16/12/2116 December 2021 Full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

29/10/1829 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

21/06/1821 June 2018 REGISTERED OFFICE CHANGED ON 21/06/2018 FROM THE FORUM TAMESIDE BUSINESS DEVELOPMENT CENTRE WINDMILL LANE DENTON MANCHESTER LANCASHIRE M34 3QS

View Document

18/05/1818 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR RUSKIN HOWARD HARTLEY / 01/04/2018

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

18/05/1818 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTINA MARY GREENHOUGH / 01/04/2018

View Document

18/05/1818 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR. BRIAN LEWIS / 01/04/2018

View Document

08/11/178 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

29/09/1629 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

04/05/164 May 2016 23/03/16 NO MEMBER LIST

View Document

21/12/1521 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

17/04/1517 April 2015 23/03/15 NO MEMBER LIST

View Document

31/12/1431 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

02/04/142 April 2014 23/03/14 NO MEMBER LIST

View Document

17/12/1317 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

08/05/138 May 2013 23/03/13 NO MEMBER LIST

View Document

28/01/1328 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

26/03/1226 March 2012 23/03/12 NO MEMBER LIST

View Document

19/12/1119 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

24/06/1124 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

30/03/1130 March 2011 SECRETARY'S CHANGE OF PARTICULARS / JANE PUGH / 01/03/2011

View Document

30/03/1130 March 2011 23/03/11 NO MEMBER LIST

View Document

15/06/1015 June 2010 23/03/10 NO MEMBER LIST

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, DIRECTOR JAG KAPUR

View Document

18/12/0918 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

20/11/0920 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/11/0920 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/06/0922 June 2009 ANNUAL RETURN MADE UP TO 23/03/09

View Document

10/06/0910 June 2009 REGISTERED OFFICE CHANGED ON 10/06/2009 FROM 1 YATES STREET OLDHAM LANCASHIRE OL1 4AP

View Document

29/09/0829 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

07/04/087 April 2008 ANNUAL RETURN MADE UP TO 23/03/08

View Document

01/02/081 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

10/05/0710 May 2007 ANNUAL RETURN MADE UP TO 23/03/07

View Document

12/01/0712 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

19/12/0619 December 2006 COMPANY NAME CHANGED GOTODOC (2004) LIMITED CERTIFICATE ISSUED ON 19/12/06

View Document

04/04/064 April 2006 ANNUAL RETURN MADE UP TO 23/03/06

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 SECRETARY RESIGNED

View Document

08/06/058 June 2005 NEW SECRETARY APPOINTED

View Document

08/06/058 June 2005 REGISTERED OFFICE CHANGED ON 08/06/05 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

08/06/058 June 2005 DIRECTOR RESIGNED

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

04/05/054 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/03/0523 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MONK PROPERTIES LTD


  • 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