GOTO GENERATOR LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/08/2516 August 2025 NewRegistered office address changed from 29 Perrott Close North Leigh Witney Oxfordshire OX29 6RU to 19 Woodlands Woodlands Freeland Witney OX29 8HD on 2025-08-16

View Document

09/05/259 May 2025 Confirmation statement made on 2025-03-30 with updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

13/04/2413 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

13/04/2413 April 2024 Termination of appointment of Julie Rosemary Jones as a secretary on 2024-04-01

View Document

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

View Accounts

14/01/2414 January 2024 Micro company accounts made up to 2023-03-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

24/12/2124 December 2021 Certificate of change of name

View Document

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

View Accounts

10/04/2010 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/01/193 January 2019 DIRECTOR APPOINTED MRS JULIE ROSEMARY JONES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/04/1626 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/12/1526 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/04/1524 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

19/04/1519 April 2015 APPOINTMENT TERMINATED, DIRECTOR JULIE JONES

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MRS. JULIE ROSEMARY JONES

View Document

02/04/152 April 2015 01/04/15 STATEMENT OF CAPITAL GBP 200

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/01/1531 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/04/1420 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/04/1315 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/04/1212 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

12/04/1212 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CLIVE JONES / 01/05/2011

View Document

12/04/1212 April 2012 SECRETARY'S CHANGE OF PARTICULARS / JULIE ROSEMARY JONES / 01/05/2011

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/03/126 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/04/1113 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CLIVE JONES / 09/11/2010

View Document

25/01/1125 January 2011 SECRETARY'S CHANGE OF PARTICULARS / JULIE ROSEMARY JONES / 09/11/2010

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/05/1028 May 2010 COMPANY NAME CHANGED THE PERFORMANCE CONSULTANCY LTD CERTIFICATE ISSUED ON 28/05/10

View Document

28/05/1028 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/04/108 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CLIVE JONES / 08/04/2010

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/04/0823 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/01/082 January 2008 DIRECTOR RESIGNED

View Document

24/04/0724 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/06/0623 June 2006 NEW DIRECTOR APPOINTED

View Document

11/04/0611 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/04/0516 April 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/02/055 February 2005 NEW SECRETARY APPOINTED

View Document

29/01/0529 January 2005 REGISTERED OFFICE CHANGED ON 29/01/05 FROM: PROSPERO HOUSE 46-48 ROTHESAY ROAD LUTON BEDFORDSHIRE LU1 1QZ

View Document

25/03/0425 March 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

19/01/0419 January 2004 COMPANY NAME CHANGED BLACKWOOD CONSULTINVEST LTD CERTIFICATE ISSUED ON 19/01/04

View Document

23/04/0323 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/037 April 2003 NEW SECRETARY APPOINTED

View Document

07/04/037 April 2003 SECRETARY RESIGNED

View Document

07/04/037 April 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/04/0219 April 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

29/06/0129 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/014 April 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/01/0124 January 2001 REGISTERED OFFICE CHANGED ON 24/01/01 FROM: 41 THE SHIRES OLD BEDFORD ROAD LUTON BEDFORDSHIRE LU2 7QA

View Document

02/06/002 June 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

22/09/9922 September 1999 COMPANY NAME CHANGED BLACKWOOD COMPUTERS LIMITED CERTIFICATE ISSUED ON 23/09/99

View Document

27/05/9927 May 1999 SECRETARY RESIGNED

View Document

27/05/9927 May 1999 NEW SECRETARY APPOINTED

View Document

20/05/9920 May 1999 RETURN MADE UP TO 30/03/99; FULL LIST OF MEMBERS

View Document

10/05/9910 May 1999 REGISTERED OFFICE CHANGED ON 10/05/99 FROM: FLAT 3 64 UPPER BERKELEY SQUARE MAYFAIR LONDON W1H 7DH

View Document

14/04/9814 April 1998 NEW SECRETARY APPOINTED

View Document

09/04/989 April 1998 SECRETARY RESIGNED

View Document

09/04/989 April 1998 NEW DIRECTOR APPOINTED

View Document

09/04/989 April 1998 DIRECTOR RESIGNED

View Document

09/04/989 April 1998 REGISTERED OFFICE CHANGED ON 09/04/98 FROM: 19-20 GARLICK HILL LONDON EC4V 2AL

View Document

30/03/9830 March 1998 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