GETTA LITHO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Director's details changed for Mr Jeremy Gavin Hyland on 2025-05-07 |
06/08/256 August 2025 New | Confirmation statement made on 2025-04-08 with updates |
06/08/256 August 2025 New | Director's details changed for Mr Paul Michael Harris on 2025-05-07 |
06/08/256 August 2025 New | Director's details changed for Mr Gary Michael Barton on 2025-05-07 |
06/08/256 August 2025 New | Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR to Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR on 2025-08-06 |
29/07/2529 July 2025 New | Registered office address changed from 19-21 Swan Street West Malling Kent ME19 6JU to Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR on 2025-07-29 |
22/04/2522 April 2025 | Registration of charge 039617040006, created on 2025-04-04 |
15/04/2515 April 2025 | Previous accounting period shortened from 2026-03-31 to 2025-04-04 |
14/04/2514 April 2025 | Appointment of Mr Jeremy Gavin Hyland as a director on 2025-04-04 |
14/04/2514 April 2025 | Registration of charge 039617040005, created on 2025-04-04 |
11/04/2511 April 2025 | Termination of appointment of Martin Graham Darby as a director on 2025-04-04 |
11/04/2511 April 2025 | Appointment of Mr Paul Michael Harris as a director on 2025-04-04 |
11/04/2511 April 2025 | Cessation of Martin Graham Darby as a person with significant control on 2025-04-04 |
11/04/2511 April 2025 | Cessation of Alan Keith Flack as a person with significant control on 2025-04-04 |
11/04/2511 April 2025 | Appointment of Mr Gary Michael Barton as a director on 2025-04-04 |
11/04/2511 April 2025 | Termination of appointment of Alan Keith Flack as a director on 2025-04-04 |
11/04/2511 April 2025 | Notification of We are Packaging Limited as a person with significant control on 2025-04-04 |
11/04/2511 April 2025 | Termination of appointment of Martin Graham Darby as a secretary on 2025-04-04 |
09/04/259 April 2025 | Registration of charge 039617040004, created on 2025-04-04 |
31/03/2531 March 2025 | Confirmation statement made on 2025-03-31 with no updates |
14/10/2414 October 2024 | Total exemption full accounts made up to 2024-03-31 |
04/04/244 April 2024 | Confirmation statement made on 2024-03-31 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/03/244 March 2024 | Change of details for Mr Alan Keith Flack as a person with significant control on 2016-04-06 |
04/03/244 March 2024 | Change of details for Mr Martin Graham Darby as a person with significant control on 2016-04-06 |
07/12/237 December 2023 | Total exemption full accounts made up to 2023-03-31 |
04/04/234 April 2023 | Confirmation statement made on 2023-03-31 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
17/12/2117 December 2021 | Satisfaction of charge 1 in full |
17/12/2117 December 2021 | Satisfaction of charge 3 in full |
17/12/2117 December 2021 | Satisfaction of charge 2 in full |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/01/2125 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
01/11/191 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
05/04/175 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
11/11/1611 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
28/08/1528 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/04/151 April 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/12/149 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/04/141 April 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/12/135 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GRAHAM DARBY / 05/12/2013 |
01/05/131 May 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
30/10/1230 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/04/122 April 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
15/11/1115 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
31/03/1131 March 2011 | Annual return made up to 31 March 2011 with full list of shareholders |
11/10/1011 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
22/06/1022 June 2010 | Annual return made up to 31 March 2010 with full list of shareholders |
30/11/0930 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
18/11/0918 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN KEITH FLACK / 13/11/2009 |
18/11/0918 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GRAHAM DARBY / 13/11/2009 |
18/11/0918 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / MARTIN GRAHAM DARBY / 13/11/2009 |
30/07/0930 July 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
22/04/0922 April 2009 | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS |
21/11/0821 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
15/04/0815 April 2008 | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS |
02/12/072 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
03/05/073 May 2007 | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS |
15/11/0615 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
25/04/0625 April 2006 | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS |
27/01/0627 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
13/06/0513 June 2005 | RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS |
10/11/0410 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
24/05/0424 May 2004 | RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS |
06/10/036 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
28/04/0328 April 2003 | RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS |
28/04/0328 April 2003 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
11/01/0311 January 2003 | PARTICULARS OF MORTGAGE/CHARGE |
20/08/0220 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
29/03/0229 March 2002 | RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS |
02/11/012 November 2001 | PARTICULARS OF MORTGAGE/CHARGE |
12/09/0112 September 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 |
06/04/016 April 2001 | RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS |
22/08/0022 August 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/08/0022 August 2000 | NEW DIRECTOR APPOINTED |
22/08/0022 August 2000 | VARYING SHARE RIGHTS AND NAMES 31/03/00 |
13/04/0013 April 2000 | SECRETARY RESIGNED |
13/04/0013 April 2000 | DIRECTOR RESIGNED |
10/04/0010 April 2000 | REGISTERED OFFICE CHANGED ON 10/04/00 FROM: 46A SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ |
31/03/0031 March 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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