About

Registered Number: 03961704
Date of Incorporation: 31/03/2000 (25 years ago)
Company Status: Active
Registered Address: 19-21 Swan Street, West Malling, Kent, ME19 6JU

 

Based in Kent, Getta Litho Ltd was established in 2000, it has a status of "Active". There are no directors listed for the business at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 07 April 2020
AA - Annual Accounts 01 November 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 11 November 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 20 December 2013
CH01 - Change of particulars for director 05 December 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 22 June 2010
AA - Annual Accounts 30 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH03 - Change of particulars for secretary 18 November 2009
395 - Particulars of a mortgage or charge 30 July 2009
363a - Annual Return 22 April 2009
AA - Annual Accounts 21 November 2008
363a - Annual Return 15 April 2008
AA - Annual Accounts 02 December 2007
363a - Annual Return 03 May 2007
AA - Annual Accounts 15 November 2006
363a - Annual Return 25 April 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 13 June 2005
AA - Annual Accounts 10 November 2004
363a - Annual Return 24 May 2004
AA - Annual Accounts 06 October 2003
363a - Annual Return 28 April 2003
288c - Notice of change of directors or secretaries or in their particulars 28 April 2003
395 - Particulars of a mortgage or charge 11 January 2003
AA - Annual Accounts 20 August 2002
363a - Annual Return 29 March 2002
395 - Particulars of a mortgage or charge 02 November 2001
AA - Annual Accounts 12 September 2001
363a - Annual Return 06 April 2001
RESOLUTIONS - N/A 22 August 2000
288a - Notice of appointment of directors or secretaries 22 August 2000
288a - Notice of appointment of directors or secretaries 22 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2000
288b - Notice of resignation of directors or secretaries 13 April 2000
288b - Notice of resignation of directors or secretaries 13 April 2000
287 - Change in situation or address of Registered Office 10 April 2000
NEWINC - New incorporation documents 31 March 2000

Mortgages & Charges

Description Date Status Charge by
Chattels mortgage 28 July 2009 Outstanding

N/A

Debenture 10 January 2003 Outstanding

N/A

Legal mortgage 31 October 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.