About

Registered Number: 04198005
Date of Incorporation: 10/04/2001 (24 years ago)
Company Status: Active
Registered Address: 149-151 Mortimer Street, Herne Bay, Kent, CT6 5HA

 

Guitar Xs Ltd was founded on 10 April 2001, it's status is listed as "Active". We don't currently know the number of employees at the organisation. There are no directors listed for the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 31 January 2020
AAMD - Amended Accounts 17 April 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 11 April 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 25 April 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 27 January 2016
MR01 - N/A 01 June 2015
MR01 - N/A 01 June 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 11 April 2014
CH01 - Change of particulars for director 11 April 2014
CH01 - Change of particulars for director 11 April 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 12 April 2010
AA - Annual Accounts 11 March 2010
363a - Annual Return 14 April 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 29 April 2008
288c - Notice of change of directors or secretaries or in their particulars 10 April 2008
288c - Notice of change of directors or secretaries or in their particulars 10 April 2008
288c - Notice of change of directors or secretaries or in their particulars 10 April 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 12 April 2007
AA - Annual Accounts 04 January 2007
363a - Annual Return 11 April 2006
AA - Annual Accounts 01 March 2006
288c - Notice of change of directors or secretaries or in their particulars 16 August 2005
AA - Annual Accounts 26 April 2005
363s - Annual Return 12 April 2005
363s - Annual Return 18 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2004
AA - Annual Accounts 02 March 2004
363s - Annual Return 27 April 2003
288c - Notice of change of directors or secretaries or in their particulars 11 February 2003
288c - Notice of change of directors or secretaries or in their particulars 11 February 2003
288c - Notice of change of directors or secretaries or in their particulars 11 February 2003
AA - Annual Accounts 11 February 2003
363s - Annual Return 22 April 2002
288a - Notice of appointment of directors or secretaries 23 July 2001
288a - Notice of appointment of directors or secretaries 23 July 2001
288a - Notice of appointment of directors or secretaries 23 July 2001
287 - Change in situation or address of Registered Office 23 July 2001
288b - Notice of resignation of directors or secretaries 15 May 2001
288b - Notice of resignation of directors or secretaries 15 May 2001
287 - Change in situation or address of Registered Office 15 May 2001
NEWINC - New incorporation documents 10 April 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 June 2015 Outstanding

N/A

A registered charge 01 June 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.