About

Registered Number: 03150382
Date of Incorporation: 24/01/1996 (28 years and 4 months ago)
Company Status: Active
Registered Address: Suite 111 Viglen House, 368 Alperton Lane, Wembley, Middlesex, HA0 1HD

 

Having been setup in 1996, It Architechture Ltd are based in Wembley, Middlesex, it's status in the Companies House registry is set to "Active". The organisation has 4 directors listed. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DINSMORE, Shirley Fiona 30 March 2000 31 October 2006 1
FARHAN, Amir 24 January 1996 30 March 2000 1
Secretary Name Appointed Resigned Total Appointments
FARHAN, Dhuha 15 February 2012 - 1
PATEL, Nilesh 24 July 2008 15 February 2012 1

Filing History

Document Type Date
AA - Annual Accounts 22 May 2020
CS01 - N/A 23 January 2020
CS01 - N/A 23 January 2019
AA - Annual Accounts 26 October 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 06 June 2017
CS01 - N/A 13 February 2017
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 24 November 2015
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 04 February 2015
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 27 January 2013
AA - Annual Accounts 26 November 2012
AA - Annual Accounts 17 June 2012
AP03 - Appointment of secretary 15 February 2012
TM02 - Termination of appointment of secretary 15 February 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 27 May 2009
363a - Annual Return 09 March 2009
287 - Change in situation or address of Registered Office 16 December 2008
363a - Annual Return 24 July 2008
288a - Notice of appointment of directors or secretaries 24 July 2008
288b - Notice of resignation of directors or secretaries 24 July 2008
AA - Annual Accounts 17 July 2008
AA - Annual Accounts 03 August 2007
363s - Annual Return 14 March 2007
288b - Notice of resignation of directors or secretaries 04 January 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
AA - Annual Accounts 05 July 2006
363a - Annual Return 17 February 2006
288c - Notice of change of directors or secretaries or in their particulars 17 February 2006
288c - Notice of change of directors or secretaries or in their particulars 19 April 2005
363s - Annual Return 19 April 2005
AA - Annual Accounts 27 January 2005
RESOLUTIONS - N/A 16 June 2004
RESOLUTIONS - N/A 16 June 2004
AA - Annual Accounts 13 April 2004
363s - Annual Return 23 February 2004
288a - Notice of appointment of directors or secretaries 08 September 2003
288a - Notice of appointment of directors or secretaries 08 September 2003
288b - Notice of resignation of directors or secretaries 08 September 2003
363s - Annual Return 13 August 2003
AA - Annual Accounts 10 August 2003
AA - Annual Accounts 11 July 2002
363s - Annual Return 27 February 2002
AA - Annual Accounts 26 July 2001
288a - Notice of appointment of directors or secretaries 14 March 2001
MISC - Miscellaneous document 14 March 2001
123 - Notice of increase in nominal capital 14 March 2001
363s - Annual Return 14 March 2001
288b - Notice of resignation of directors or secretaries 29 June 2000
363s - Annual Return 20 April 2000
AA - Annual Accounts 07 April 2000
RESOLUTIONS - N/A 21 January 2000
363s - Annual Return 04 June 1999
AA - Annual Accounts 22 April 1999
225 - Change of Accounting Reference Date 02 October 1998
AA - Annual Accounts 31 March 1998
363s - Annual Return 23 February 1998
AA - Annual Accounts 18 June 1997
RESOLUTIONS - N/A 31 May 1997
363s - Annual Return 30 April 1997
395 - Particulars of a mortgage or charge 06 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 1996
123 - Notice of increase in nominal capital 17 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 September 1996
288 - N/A 05 February 1996
NEWINC - New incorporation documents 24 January 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 28 February 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.