Established in 2011, Cotton Graphics Ltd has its registered office in Basingstoke, it's status is listed as "Active". Udal, Shaun David, Adams, Michael James, Brocklebank, John David, Pothas, Nikolaos are listed as the directors of this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
UDAL, Shaun David | 05 December 2011 | - | 1 |
ADAMS, Michael James | 05 December 2011 | 01 May 2017 | 1 |
BROCKLEBANK, John David | 19 August 2015 | 01 May 2017 | 1 |
POTHAS, Nikolaos | 19 October 2011 | 20 September 2012 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 01 July 2020 | |
CS01 - N/A | 03 November 2019 | |
AA - Annual Accounts | 24 September 2019 | |
CS01 - N/A | 19 October 2018 | |
AA - Annual Accounts | 20 June 2018 | |
CS01 - N/A | 20 October 2017 | |
AP01 - Appointment of director | 07 June 2017 | |
TM01 - Termination of appointment of director | 07 June 2017 | |
TM01 - Termination of appointment of director | 07 June 2017 | |
TM01 - Termination of appointment of director | 07 June 2017 | |
AA - Annual Accounts | 25 May 2017 | |
AD01 - Change of registered office address | 21 October 2016 | |
CS01 - N/A | 19 October 2016 | |
CH01 - Change of particulars for director | 17 September 2016 | |
CH01 - Change of particulars for director | 17 September 2016 | |
AA - Annual Accounts | 24 May 2016 | |
SH01 - Return of Allotment of shares | 11 December 2015 | |
AR01 - Annual Return | 08 December 2015 | |
AP01 - Appointment of director | 07 September 2015 | |
AA - Annual Accounts | 01 May 2015 | |
AD01 - Change of registered office address | 17 December 2014 | |
AR01 - Annual Return | 03 November 2014 | |
AA - Annual Accounts | 14 May 2014 | |
AR01 - Annual Return | 27 November 2013 | |
AA - Annual Accounts | 26 April 2013 | |
AR01 - Annual Return | 27 November 2012 | |
TM01 - Termination of appointment of director | 27 September 2012 | |
AP01 - Appointment of director | 28 March 2012 | |
AA01 - Change of accounting reference date | 08 January 2012 | |
AP01 - Appointment of director | 06 January 2012 | |
AP01 - Appointment of director | 06 January 2012 | |
AP01 - Appointment of director | 06 January 2012 | |
SH01 - Return of Allotment of shares | 06 January 2012 | |
SH01 - Return of Allotment of shares | 06 January 2012 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 09 December 2011 | |
AD01 - Change of registered office address | 01 December 2011 | |
TM01 - Termination of appointment of director | 09 November 2011 | |
AP01 - Appointment of director | 09 November 2011 | |
NEWINC - New incorporation documents | 19 October 2011 |