About

Registered Number: 02091051
Date of Incorporation: 19/01/1987 (37 years and 3 months ago)
Company Status: Active
Registered Address: 8 Eastway, Sale, Cheshire, M33 4DX

 

Having been setup in 1987, Cosmo Graphis Imaging Ltd are based in Cheshire, it has a status of "Active". The current directors of the business are listed as Chester, Michael, Savage, Mark Frederick. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHESTER, Michael 23 May 2013 19 October 2015 1
SAVAGE, Mark Frederick 01 January 2001 31 October 2013 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AA - Annual Accounts 16 December 2019
MR01 - N/A 17 July 2019
CS01 - N/A 06 June 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 25 May 2017
MR04 - N/A 06 December 2016
MR04 - N/A 06 December 2016
AP01 - Appointment of director 04 October 2016
AAMD - Amended Accounts 23 June 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 13 May 2016
TM01 - Termination of appointment of director 31 March 2016
MR04 - N/A 05 January 2016
AA - Annual Accounts 04 December 2015
TM01 - Termination of appointment of director 18 November 2015
AR01 - Annual Return 26 May 2015
MR01 - N/A 02 April 2015
CH01 - Change of particulars for director 14 October 2014
CH01 - Change of particulars for director 14 October 2014
CH03 - Change of particulars for secretary 14 October 2014
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 16 June 2014
TM01 - Termination of appointment of director 19 January 2014
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 30 May 2013
AP01 - Appointment of director 28 May 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 14 June 2011
AR01 - Annual Return 06 July 2010
AA - Annual Accounts 28 June 2010
CH01 - Change of particulars for director 21 June 2010
CH03 - Change of particulars for secretary 21 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AP01 - Appointment of director 03 December 2009
AA - Annual Accounts 25 August 2009
363a - Annual Return 03 June 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 11 June 2008
AA - Annual Accounts 16 August 2007
363a - Annual Return 26 June 2007
AA - Annual Accounts 30 August 2006
363a - Annual Return 31 May 2006
AA - Annual Accounts 27 June 2005
363s - Annual Return 17 June 2005
AA - Annual Accounts 22 July 2004
363s - Annual Return 15 June 2004
AA - Annual Accounts 10 December 2003
363s - Annual Return 08 June 2003
AA - Annual Accounts 08 August 2002
363s - Annual Return 09 July 2002
AA - Annual Accounts 14 August 2001
363s - Annual Return 04 June 2001
288a - Notice of appointment of directors or secretaries 23 February 2001
AA - Annual Accounts 10 August 2000
363s - Annual Return 26 May 2000
AA - Annual Accounts 21 September 1999
363s - Annual Return 21 May 1999
AA - Annual Accounts 26 August 1998
363s - Annual Return 01 July 1998
AA - Annual Accounts 14 August 1997
363s - Annual Return 30 June 1997
AA - Annual Accounts 08 August 1996
363s - Annual Return 10 June 1996
CERTNM - Change of name certificate 18 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 1996
363s - Annual Return 15 June 1995
AA - Annual Accounts 12 June 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 July 1994
AA - Annual Accounts 05 July 1994
363s - Annual Return 17 June 1994
395 - Particulars of a mortgage or charge 16 May 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 1994
395 - Particulars of a mortgage or charge 17 March 1994
288 - N/A 16 July 1993
AA - Annual Accounts 08 July 1993
363s - Annual Return 08 June 1993
395 - Particulars of a mortgage or charge 26 March 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 1993
395 - Particulars of a mortgage or charge 21 August 1992
AA - Annual Accounts 28 July 1992
363s - Annual Return 01 June 1992
AA - Annual Accounts 17 July 1991
363b - Annual Return 06 June 1991
RESOLUTIONS - N/A 25 April 1991
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 April 1991
AA - Annual Accounts 22 June 1990
363 - Annual Return 31 May 1990
287 - Change in situation or address of Registered Office 14 May 1990
AA - Annual Accounts 14 December 1989
363 - Annual Return 23 May 1989
287 - Change in situation or address of Registered Office 30 January 1989
AA - Annual Accounts 22 November 1988
395 - Particulars of a mortgage or charge 24 May 1988
363 - Annual Return 26 April 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 July 1987
288 - N/A 22 January 1987
CERTINC - N/A 19 January 1987
NEWINC - New incorporation documents 19 January 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 July 2019 Outstanding

N/A

A registered charge 26 March 2015 Fully Satisfied

N/A

Legal charge 09 May 1994 Fully Satisfied

N/A

Debenture 15 March 1994 Fully Satisfied

N/A

Legal charge 19 March 1993 Fully Satisfied

N/A

Debenture 17 August 1992 Fully Satisfied

N/A

Debenture 18 August 1988 Fully Satisfied

N/A

Debenture 18 May 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.