CERTNM |
Company name changed cotton graphics LIMITEDcertificate issued on 21/12/23
filed on: 21st, December 2023
|
change of name |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2023-12-20
filed on: 20th, December 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-10-25
filed on: 7th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-10-25
filed on: 8th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 26th, September 2022
|
accounts |
Free Download
(11 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2021-10-27
filed on: 27th, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-10-25
filed on: 27th, October 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2021-10-03
filed on: 27th, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021-10-03
filed on: 27th, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 10th, September 2021
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-19
filed on: 30th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 1st, July 2020
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-19
filed on: 3rd, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 24th, September 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-19
filed on: 19th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 20th, June 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2017-10-19
filed on: 20th, October 2017
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: 2017-05-01
filed on: 7th, June 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-05-01
filed on: 7th, June 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-05-01
filed on: 7th, June 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-05-01
filed on: 7th, June 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 25th, May 2017
|
accounts |
Free Download
(10 pages)
|
AD01 |
Registered office address changed from Unit E, Lodden Centre Stroudley Road Basingstoke Hampshire RG24 8FL to Unit E the Loddon Centre Stroudley Road Basingstoke Hampshire RG24 8FL on 2016-10-21
filed on: 21st, October 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-10-19
filed on: 19th, October 2016
|
confirmation statement |
Free Download
(7 pages)
|
CH01 |
On 2016-09-17 director's details were changed
filed on: 17th, September 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016-08-24 director's details were changed
filed on: 17th, September 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 24th, May 2016
|
accounts |
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 2015-08-20: 1403.76 GBP
filed on: 11th, December 2015
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-10-19 with full list of members
filed on: 8th, December 2015
|
annual return |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2015-12-08: 1403.76 GBP
|
capital |
|
AP01 |
New director was appointed on 2015-08-19
filed on: 7th, September 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 1st, May 2015
|
accounts |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from C/O Bdo Llp Arcadia House Maritime Walk Ocean Village Southampton Hampshire SO14 3TL to Unit E, Lodden Centre Stroudley Road Basingstoke Hampshire RG24 8FL on 2014-12-17
filed on: 17th, December 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-10-19 with full list of members
filed on: 3rd, November 2014
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 14th, May 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2013-10-19 with full list of members
filed on: 27th, November 2013
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2013-11-27: 1096.78 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 26th, April 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2012-10-19 with full list of members
filed on: 27th, November 2012
|
annual return |
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: 2012-09-27
filed on: 27th, September 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-03-28
filed on: 28th, March 2012
|
officers |
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2012-10-31 to 2012-12-31
filed on: 8th, January 2012
|
accounts |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2011-11-23: 551.00 GBP
filed on: 6th, January 2012
|
capital |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2012-01-06
filed on: 6th, January 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2012-01-06
filed on: 6th, January 2012
|
officers |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2011-11-28: 1096.76 GBP
filed on: 6th, January 2012
|
capital |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2012-01-06
filed on: 6th, January 2012
|
officers |
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 2011-11-21
filed on: 9th, December 2011
|
capital |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from , Enmill Barn Enmill Lane, Pitt, Winchester, SO22 5QR, England on 2011-12-01
filed on: 1st, December 2011
|
address |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2011-11-09
filed on: 9th, November 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-11-09
filed on: 9th, November 2011
|
officers |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 19th, October 2011
|
incorporation |
Free Download
(26 pages)
|