About

Registered Number: 03961704
Date of Incorporation: 31/03/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: 19-21 Swan Street, West Malling, Kent, ME19 6JU

 

Based in Kent, Getta Litho Ltd was setup in 2000, it's status at Companies House is "Active". The company does not have any directors.

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.