About

Registered Number: 03476088
Date of Incorporation: 04/12/1997 (26 years and 4 months ago)
Company Status: Active
Registered Address: 166 College Road, Harrow, HA1 1BH,

 

Founded in 1997, Newton It Holdings Ltd have registered office in Harrow, it's status in the Companies House registry is set to "Active". There is one director listed as Khan, Zafar Iqbal for the company in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHAN, Zafar Iqbal 04 December 1997 14 April 1998 1

Filing History

Document Type Date
AA - Annual Accounts 26 May 2020
CS01 - N/A 29 April 2020
PSC04 - N/A 29 April 2020
CH03 - Change of particulars for secretary 29 April 2020
CH01 - Change of particulars for director 29 April 2020
CH01 - Change of particulars for director 29 April 2020
CH01 - Change of particulars for director 29 April 2020
CS01 - N/A 11 June 2019
AD01 - Change of registered office address 10 May 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 25 June 2018
AA - Annual Accounts 15 May 2018
CS01 - N/A 12 June 2017
AA - Annual Accounts 08 June 2017
AA - Annual Accounts 13 May 2016
AR01 - Annual Return 05 May 2016
CH01 - Change of particulars for director 05 May 2016
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 05 June 2015
AD01 - Change of registered office address 04 March 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 05 August 2014
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 07 August 2012
CH01 - Change of particulars for director 11 July 2012
CH01 - Change of particulars for director 05 July 2012
AP01 - Appointment of director 20 June 2012
AA - Annual Accounts 25 May 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 19 July 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AR01 - Annual Return 25 February 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 30 October 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
AA - Annual Accounts 16 May 2008
363a - Annual Return 07 December 2007
AA - Annual Accounts 24 August 2007
395 - Particulars of a mortgage or charge 21 August 2007
363s - Annual Return 19 December 2006
AA - Annual Accounts 11 July 2006
RESOLUTIONS - N/A 27 June 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
CERTNM - Change of name certificate 16 June 2006
363s - Annual Return 21 February 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 19 October 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 04 November 2003
363a - Annual Return 06 December 2002
AA - Annual Accounts 27 October 2002
288a - Notice of appointment of directors or secretaries 23 September 2002
395 - Particulars of a mortgage or charge 25 July 2002
288c - Notice of change of directors or secretaries or in their particulars 24 January 2002
363a - Annual Return 22 January 2002
AA - Annual Accounts 29 October 2001
363a - Annual Return 03 January 2001
AA - Annual Accounts 30 November 2000
225 - Change of Accounting Reference Date 30 November 2000
AA - Annual Accounts 23 December 1999
363a - Annual Return 23 December 1999
363a - Annual Return 26 March 1999
288a - Notice of appointment of directors or secretaries 09 June 1998
288b - Notice of resignation of directors or secretaries 03 June 1998
288b - Notice of resignation of directors or secretaries 03 June 1998
287 - Change in situation or address of Registered Office 03 June 1998
225 - Change of Accounting Reference Date 07 May 1998
RESOLUTIONS - N/A 23 April 1998
288a - Notice of appointment of directors or secretaries 23 April 1998
288a - Notice of appointment of directors or secretaries 23 April 1998
287 - Change in situation or address of Registered Office 23 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 1998
123 - Notice of increase in nominal capital 23 April 1998
CERTNM - Change of name certificate 05 February 1998
288b - Notice of resignation of directors or secretaries 15 January 1998
288b - Notice of resignation of directors or secretaries 15 January 1998
287 - Change in situation or address of Registered Office 15 January 1998
288a - Notice of appointment of directors or secretaries 15 January 1998
288a - Notice of appointment of directors or secretaries 15 January 1998
NEWINC - New incorporation documents 04 December 1997

Mortgages & Charges

Description Date Status Charge by
Rental deposit deed 17 August 2007 Outstanding

N/A

Rental deposit deed 24 July 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.