About

Registered Number: 06440430
Date of Incorporation: 29/11/2007 (17 years and 4 months ago)
Company Status: Active
Registered Address: Premier House 2nd Floor, 29 Rutland Street, Leicester, LE1 1RE,

 

Established in 2007, Thinkit Solutions Ltd have registered office in Leicester, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALMEIDA, Carlos Guilherme 18 May 2015 - 1
FONSECA, Jose Antonio 18 May 2015 - 1
LOPES, Bruno Miguel 18 May 2015 - 1
EVANS, Paul John 29 November 2007 01 December 2009 1
EVANS, Paul 29 November 2007 01 December 2009 1
KURJI, Hetal 29 November 2007 18 May 2015 1
Secretary Name Appointed Resigned Total Appointments
KURJI-EVANS, Hetal 27 September 2016 - 1
SMITH, Stephen Andrew 01 December 2015 27 September 2016 1

Filing History

Document Type Date
CS01 - N/A 02 January 2020
AA - Annual Accounts 10 October 2019
AAMD - Amended Accounts 01 October 2019
PSC02 - N/A 22 July 2019
PSC07 - N/A 22 July 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 30 September 2018
AD01 - Change of registered office address 03 July 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 31 October 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 30 September 2016
AP03 - Appointment of secretary 27 September 2016
TM02 - Termination of appointment of secretary 27 September 2016
AA01 - Change of accounting reference date 26 August 2016
AR01 - Annual Return 06 January 2016
SH01 - Return of Allotment of shares 31 December 2015
AP01 - Appointment of director 31 December 2015
AP01 - Appointment of director 31 December 2015
AP01 - Appointment of director 31 December 2015
AP01 - Appointment of director 31 December 2015
SH06 - Notice of cancellation of shares 22 December 2015
SH03 - Return of purchase of own shares 22 December 2015
AP03 - Appointment of secretary 07 December 2015
AP01 - Appointment of director 06 December 2015
TM02 - Termination of appointment of secretary 06 December 2015
TM01 - Termination of appointment of director 06 December 2015
AD01 - Change of registered office address 02 December 2015
AA - Annual Accounts 31 August 2015
AD01 - Change of registered office address 01 April 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 27 December 2013
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 14 March 2011
AD01 - Change of registered office address 02 December 2010
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 17 January 2010
TM01 - Termination of appointment of director 17 January 2010
TM01 - Termination of appointment of director 17 January 2010
CH01 - Change of particulars for director 17 January 2010
CH03 - Change of particulars for secretary 17 January 2010
AD01 - Change of registered office address 06 October 2009
287 - Change in situation or address of Registered Office 18 June 2009
288c - Notice of change of directors or secretaries or in their particulars 03 June 2009
288c - Notice of change of directors or secretaries or in their particulars 26 May 2009
AA - Annual Accounts 09 April 2009
363a - Annual Return 29 December 2008
288c - Notice of change of directors or secretaries or in their particulars 29 December 2008
288c - Notice of change of directors or secretaries or in their particulars 29 December 2008
NEWINC - New incorporation documents 29 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.