About

Registered Number: 03077182
Date of Incorporation: 07/07/1995 (29 years and 9 months ago)
Company Status: Active
Registered Address: Export House, Cawsey Way, Woking, Surrey, GU21 6QX

 

Arcom I T Ltd was registered on 07 July 1995, it's status is listed as "Active". We don't know the number of employees at the business. Arcom I T Ltd has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUFFLE, Jonathan Paul Christopher 25 February 2019 - 1
OWEN, John Cadwaladr 01 October 2015 29 July 2016 1
THOMPSON, Keith Gordon 01 January 2000 01 July 2009 1
TRITTON, Angela Wendy 10 July 1995 30 December 1999 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
AA - Annual Accounts 08 August 2019
CS01 - N/A 24 June 2019
AP01 - Appointment of director 15 March 2019
AA - Annual Accounts 07 September 2018
CS01 - N/A 21 June 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
AA - Annual Accounts 30 September 2016
TM01 - Termination of appointment of director 01 August 2016
AR01 - Annual Return 04 July 2016
AA - Annual Accounts 04 December 2015
AP01 - Appointment of director 04 November 2015
AR01 - Annual Return 27 July 2015
AA01 - Change of accounting reference date 17 March 2015
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 03 April 2013
AD01 - Change of registered office address 04 March 2013
TM01 - Termination of appointment of director 04 July 2012
TM02 - Termination of appointment of secretary 04 July 2012
AR01 - Annual Return 20 June 2012
CH01 - Change of particulars for director 20 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 June 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 29 March 2011
AP01 - Appointment of director 16 November 2010
AR01 - Annual Return 08 July 2010
MG01 - Particulars of a mortgage or charge 25 January 2010
288b - Notice of resignation of directors or secretaries 03 September 2009
288a - Notice of appointment of directors or secretaries 03 September 2009
288b - Notice of resignation of directors or secretaries 02 September 2009
288a - Notice of appointment of directors or secretaries 02 September 2009
288b - Notice of resignation of directors or secretaries 02 September 2009
AA - Annual Accounts 01 September 2009
287 - Change in situation or address of Registered Office 31 July 2009
CERTNM - Change of name certificate 23 July 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 12 November 2008
363a - Annual Return 24 June 2008
288c - Notice of change of directors or secretaries or in their particulars 24 June 2008
AA - Annual Accounts 18 February 2008
363a - Annual Return 11 July 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 03 July 2006
AA - Annual Accounts 25 November 2005
363a - Annual Return 06 September 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 25 June 2004
AA - Annual Accounts 25 October 2003
363s - Annual Return 06 October 2003
AA - Annual Accounts 22 November 2002
363s - Annual Return 24 June 2002
AA - Annual Accounts 17 December 2001
363s - Annual Return 29 June 2001
288b - Notice of resignation of directors or secretaries 18 May 2001
AA - Annual Accounts 22 February 2001
363s - Annual Return 20 June 2000
288a - Notice of appointment of directors or secretaries 17 March 2000
AA - Annual Accounts 10 March 2000
288a - Notice of appointment of directors or secretaries 21 February 2000
288a - Notice of appointment of directors or secretaries 21 February 2000
288b - Notice of resignation of directors or secretaries 21 February 2000
363s - Annual Return 02 July 1999
AA - Annual Accounts 17 December 1998
363s - Annual Return 24 June 1998
AA - Annual Accounts 13 March 1998
363s - Annual Return 24 July 1997
395 - Particulars of a mortgage or charge 10 December 1996
AA - Annual Accounts 03 December 1996
363s - Annual Return 05 July 1996
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 July 1995
287 - Change in situation or address of Registered Office 17 July 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 July 1995
288 - N/A 17 July 1995
288 - N/A 17 July 1995
288 - N/A 17 July 1995
288 - N/A 17 July 1995
NEWINC - New incorporation documents 07 July 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 25 January 2010 Outstanding

N/A

Mortgage debenture 04 December 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.