About

Registered Number: 05716455
Date of Incorporation: 21/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: C/O Legalinx Limited Tallis House, 2 Tallis Street, Temple, London, EC4Y 0AB,

 

Founded in 2006, Think4 It Solutions Ltd has its registered office in London, it's status is listed as "Active". There is one director listed as Bar Ilan, Erez for the company at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BAR ILAN, Erez 21 February 2006 - 1

Filing History

Document Type Date
CS01 - N/A 06 March 2020
PSC02 - N/A 05 March 2020
PSC09 - N/A 05 March 2020
AA - Annual Accounts 05 November 2019
AD01 - Change of registered office address 04 November 2019
CS01 - N/A 06 March 2019
CH03 - Change of particulars for secretary 18 December 2018
CH01 - Change of particulars for director 17 December 2018
AA - Annual Accounts 06 October 2018
AD01 - Change of registered office address 02 October 2018
PSC08 - N/A 23 March 2018
PSC07 - N/A 23 March 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 25 September 2017
RESOLUTIONS - N/A 06 April 2017
MR01 - N/A 03 April 2017
CS01 - N/A 22 March 2017
MR04 - N/A 08 February 2017
MR04 - N/A 08 February 2017
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 23 February 2015
MR01 - N/A 02 January 2015
MR01 - N/A 13 October 2014
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 23 February 2012
MG01 - Particulars of a mortgage or charge 21 April 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 11 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 April 2011
AA - Annual Accounts 14 April 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
395 - Particulars of a mortgage or charge 22 July 2009
288c - Notice of change of directors or secretaries or in their particulars 29 May 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 06 March 2009
287 - Change in situation or address of Registered Office 06 March 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 19 March 2008
395 - Particulars of a mortgage or charge 21 August 2007
AA - Annual Accounts 29 May 2007
287 - Change in situation or address of Registered Office 24 April 2007
363a - Annual Return 22 March 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
88(2)O - Return of allotments of shares issued for other than cash - original document 19 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2006
225 - Change of Accounting Reference Date 27 March 2006
288b - Notice of resignation of directors or secretaries 10 March 2006
288b - Notice of resignation of directors or secretaries 10 March 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
NEWINC - New incorporation documents 21 February 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 March 2017 Outstanding

N/A

A registered charge 02 January 2015 Outstanding

N/A

A registered charge 07 October 2014 Outstanding

N/A

Debenture 20 April 2011 Fully Satisfied

N/A

Debenture 20 July 2009 Fully Satisfied

N/A

Fixed and floating charge 20 August 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.