About

Registered Number: 03485897
Date of Incorporation: 24/12/1997 (26 years and 5 months ago)
Company Status: Active
Registered Address: 81 Ducie Street, Aucoats, Manchester, M1 2JQ

 

Based in Manchester, It Designs Ltd was registered on 24 December 1997, it's status at Companies House is "Active". This organisation has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
UL HAQ, Ikram 24 December 1997 - 1
Secretary Name Appointed Resigned Total Appointments
UL HAQ, Mohammed Amin 24 September 2020 - 1
SIDDIQ, Tarir 24 December 1997 12 January 2000 1
UL HAQ, Nahid 12 January 2000 24 September 2020 1

Filing History

Document Type Date
AP03 - Appointment of secretary 24 September 2020
TM02 - Termination of appointment of secretary 24 September 2020
AA - Annual Accounts 08 September 2020
CS01 - N/A 24 December 2019
AA - Annual Accounts 03 December 2019
CS01 - N/A 06 January 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 28 December 2017
AA - Annual Accounts 30 November 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 11 February 2015
CH01 - Change of particulars for director 11 February 2015
CH03 - Change of particulars for secretary 11 February 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 19 October 2011
DISS40 - Notice of striking-off action discontinued 04 May 2011
AR01 - Annual Return 03 May 2011
GAZ1 - First notification of strike-off action in London Gazette 19 April 2011
AA - Annual Accounts 29 June 2010
DISS40 - Notice of striking-off action discontinued 01 May 2010
AR01 - Annual Return 30 April 2010
GAZ1 - First notification of strike-off action in London Gazette 27 April 2010
AA - Annual Accounts 13 December 2009
363a - Annual Return 14 April 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 12 January 2009
AA - Annual Accounts 21 January 2008
363s - Annual Return 19 February 2007
AA - Annual Accounts 31 July 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 23 January 2006
AA - Annual Accounts 27 January 2005
363s - Annual Return 27 January 2005
363s - Annual Return 06 December 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 02 May 2003
AA - Annual Accounts 30 October 2002
363s - Annual Return 22 March 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 01 February 2001
AA - Annual Accounts 29 November 2000
288a - Notice of appointment of directors or secretaries 17 February 2000
363s - Annual Return 06 January 2000
AA - Annual Accounts 20 October 1999
363s - Annual Return 22 January 1999
225 - Change of Accounting Reference Date 28 October 1998
288b - Notice of resignation of directors or secretaries 26 February 1998
288b - Notice of resignation of directors or secretaries 26 February 1998
288a - Notice of appointment of directors or secretaries 26 February 1998
288a - Notice of appointment of directors or secretaries 26 February 1998
NEWINC - New incorporation documents 24 December 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.