GETTA LITHO LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewDirector's details changed for Mr Jeremy Gavin Hyland on 2025-05-07

View Document

06/08/256 August 2025 NewConfirmation statement made on 2025-04-08 with updates

View Document

06/08/256 August 2025 NewDirector's details changed for Mr Paul Michael Harris on 2025-05-07

View Document

06/08/256 August 2025 NewDirector's details changed for Mr Gary Michael Barton on 2025-05-07

View Document

06/08/256 August 2025 NewRegistered 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

View Document

29/07/2529 July 2025 NewRegistered 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

View Document

22/04/2522 April 2025 Registration of charge 039617040006, created on 2025-04-04

View Document

15/04/2515 April 2025 Previous accounting period shortened from 2026-03-31 to 2025-04-04

View Document

14/04/2514 April 2025 Appointment of Mr Jeremy Gavin Hyland as a director on 2025-04-04

View Document

14/04/2514 April 2025 Registration of charge 039617040005, created on 2025-04-04

View Document

11/04/2511 April 2025 Termination of appointment of Martin Graham Darby as a director on 2025-04-04

View Document

11/04/2511 April 2025 Appointment of Mr Paul Michael Harris as a director on 2025-04-04

View Document

11/04/2511 April 2025 Cessation of Martin Graham Darby as a person with significant control on 2025-04-04

View Document

11/04/2511 April 2025 Cessation of Alan Keith Flack as a person with significant control on 2025-04-04

View Document

11/04/2511 April 2025 Appointment of Mr Gary Michael Barton as a director on 2025-04-04

View Document

11/04/2511 April 2025 Termination of appointment of Alan Keith Flack as a director on 2025-04-04

View Document

11/04/2511 April 2025 Notification of We are Packaging Limited as a person with significant control on 2025-04-04

View Document

11/04/2511 April 2025 Termination of appointment of Martin Graham Darby as a secretary on 2025-04-04

View Document

09/04/259 April 2025 Registration of charge 039617040004, created on 2025-04-04

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/03/244 March 2024 Change of details for Mr Alan Keith Flack as a person with significant control on 2016-04-06

View Document

04/03/244 March 2024 Change of details for Mr Martin Graham Darby as a person with significant control on 2016-04-06

View Document

07/12/237 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/12/2117 December 2021 Satisfaction of charge 1 in full

View Document

17/12/2117 December 2021 Satisfaction of charge 3 in full

View Document

17/12/2117 December 2021 Satisfaction of charge 2 in full

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/01/2125 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

01/11/191 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/11/1611 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/12/135 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GRAHAM DARBY / 05/12/2013

View Document

01/05/131 May 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1131 March 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/06/1022 June 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN KEITH FLACK / 13/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GRAHAM DARBY / 13/11/2009

View Document

18/11/0918 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MARTIN GRAHAM DARBY / 13/11/2009

View Document

30/07/0930 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/04/0922 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/04/0815 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/05/073 May 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/06/0513 June 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/05/0424 May 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/04/0328 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0311 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0220 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

29/03/0229 March 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0112 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

06/04/016 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 VARYING SHARE RIGHTS AND NAMES 31/03/00

View Document

13/04/0013 April 2000 SECRETARY RESIGNED

View Document

13/04/0013 April 2000 DIRECTOR RESIGNED

View Document

10/04/0010 April 2000 REGISTERED OFFICE CHANGED ON 10/04/00 FROM: 46A SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ

View Document

31/03/0031 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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