- Company Overview for GOTODOC LIMITED (05401818)
- Filing history for GOTODOC LIMITED (05401818)
- People for GOTODOC LIMITED (05401818)
- Charges for GOTODOC LIMITED (05401818)
- More for GOTODOC LIMITED (05401818)
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) |
---|---|---|---|
18 Dec 2024 | AA | Full accounts made up to 31 March 2024 | |
09 May 2024 | CS01 | Confirmation statement made on 23 March 2024 with no updates | |
18 Dec 2023 | AA | Full accounts made up to 31 March 2023 | |
21 Nov 2023 | AP01 | Appointment of Mr David Ronald Beckett as a director on 26 October 2023 | |
31 Mar 2023 | CS01 | Confirmation statement made on 23 March 2023 with no updates | |
20 Dec 2022 | AA | Full accounts made up to 31 March 2022 | |
01 Apr 2022 | CS01 | Confirmation statement made on 23 March 2022 with no updates | |
18 Jan 2022 | TM01 | Termination of appointment of Ruskin Howard Hartley as a director on 25 November 2021 | |
18 Jan 2022 | TM01 | Termination of appointment of Christina Mary Greenhough as a director on 25 November 2021 | |
16 Dec 2021 | AA | Full accounts made up to 31 March 2021 | |
23 Mar 2021 | CS01 | Confirmation statement made on 23 March 2021 with no updates | |
07 Jan 2021 | AA | Full accounts made up to 31 March 2020 | |
01 Jun 2020 | PSC02 | Notification of Gtd Healthcare Limited as a person with significant control on 1 November 2019 | |
01 Jun 2020 | PSC09 | Withdrawal of a person with significant control statement on 1 June 2020 | |
28 May 2020 | CS01 | Confirmation statement made on 23 March 2020 with no updates | |
14 Dec 2019 | AA | Group of companies' accounts made up to 31 March 2019 | |
12 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2019 | MR04 | Satisfaction of charge 054018180003 in full | |
20 Nov 2019 | MR01 | Registration of charge 054018180004, created on 18 November 2019 | |
31 Oct 2019 | MR01 | Registration of charge 054018180003, created on 31 October 2019 | |
09 Apr 2019 | CS01 | Confirmation statement made on 23 March 2019 with no updates | |
29 Oct 2018 | AA | Group of companies' accounts made up to 31 March 2018 | |
21 Jun 2018 | AD01 | Registered office address changed from The Forum Tameside Business Development Centre Windmill Lane Denton Manchester Lancashire M34 3QS to New Century House Progress Way Denton Manchester M34 2GP on 21 June 2018 | |
18 May 2018 | CS01 | Confirmation statement made on 23 March 2018 with no updates | |
18 May 2018 | CH01 | Director's details changed for Dr. Brian Lewis on 1 April 2018 |