About

Registered Number: 07815842
Date of Incorporation: 19/10/2011 (12 years and 6 months ago)
Company Status: Active
Registered Address: Unit E The Loddon Centre, Stroudley Road, Basingstoke, Hampshire, RG24 8FL,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.