THINKIT SOLUTIONS LIMITED

Company Documents

DateDescription
06/11/246 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

11/10/2411 October 2024 Registration of charge 064404300003, created on 2024-10-10

View Document

03/09/243 September 2024 Full accounts made up to 2023-12-31

View Document

03/03/243 March 2024 Full accounts made up to 2022-12-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

06/01/236 January 2023 Full accounts made up to 2021-12-31

View Document

03/11/223 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

20/09/2220 September 2022 Termination of appointment of Bruno Miguel Lopes as a director on 2022-09-13

View Document

02/02/222 February 2022 Full accounts made up to 2020-12-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

07/07/217 July 2021 Satisfaction of charge 064404300001 in full

View Document

24/06/2124 June 2021 Resolutions

View Document

24/06/2124 June 2021 Memorandum and Articles of Association

View Document

24/06/2124 June 2021 Resolutions

View Document

19/06/2119 June 2021 Memorandum and Articles of Association

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

30/09/1830 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM 12 DERBY DRIVE PETERBOROUGH PE1 4NQ

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

31/10/1731 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, SECRETARY STEPHEN SMITH

View Document

27/09/1627 September 2016 SECRETARY APPOINTED MS HETAL KURJI-EVANS

View Document

26/08/1626 August 2016 PREVEXT FROM 30/11/2015 TO 31/12/2015

View Document

06/01/166 January 2016 Annual return made up to 29 November 2015 with full list of shareholders

View Document

31/12/1531 December 2015 18/05/15 STATEMENT OF CAPITAL GBP 1000

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

31/12/1531 December 2015 DIRECTOR APPOINTED MS MONICA SOFIA REIS

View Document

31/12/1531 December 2015 DIRECTOR APPOINTED MR JOSE ANTONIO FONSECA

View Document

31/12/1531 December 2015 DIRECTOR APPOINTED MR BRUNO MIGUEL LOPES

View Document

31/12/1531 December 2015 DIRECTOR APPOINTED MR CARLOS GUILHERME ALMEIDA

View Document

22/12/1522 December 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

22/12/1522 December 2015 30/11/14 STATEMENT OF CAPITAL GBP 500

View Document

07/12/157 December 2015 SECRETARY APPOINTED MR STEPHEN ANDREW SMITH

View Document

06/12/156 December 2015 APPOINTMENT TERMINATED, SECRETARY PAUL EVANS

View Document

06/12/156 December 2015 DIRECTOR APPOINTED MR PAUL JOHN EVANS

View Document

06/12/156 December 2015 APPOINTMENT TERMINATED, DIRECTOR HETAL KURJI

View Document

02/12/152 December 2015 REGISTERED OFFICE CHANGED ON 02/12/2015 FROM 13 WESTMINSTER ROAD LEICESTER LE2 2EH ENGLAND

View Document

31/08/1531 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM 6 WYVERN AVENUE LEICESTER LE4 7HF

View Document

29/01/1529 January 2015 Annual return made up to 29 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

31/08/1431 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

27/12/1327 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

28/08/1328 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

21/12/1221 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

29/08/1229 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

09/02/129 February 2012 Annual return made up to 29 November 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

14/03/1114 March 2011 Annual return made up to 29 November 2010 with full list of shareholders

View Document

02/12/102 December 2010 REGISTERED OFFICE CHANGED ON 02/12/2010 FROM C/O 76 76 THORPE PARK ROAD PETERBOROUGH PE3 6LJ UNITED KINGDOM

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

17/01/1017 January 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL EVANS

View Document

17/01/1017 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HETAL KURJI / 01/12/2009

View Document

17/01/1017 January 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL EVANS / 01/12/2009

View Document

17/01/1017 January 2010 Annual return made up to 29 November 2009 with full list of shareholders

View Document

17/01/1017 January 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL EVANS

View Document

06/10/096 October 2009 REGISTERED OFFICE CHANGED ON 06/10/2009 FROM 16 THE DRIVE PETERBOROUGH CAMBRIDGESHIRE PE3 6AJ UNITED KINGDOM

View Document

18/06/0918 June 2009 REGISTERED OFFICE CHANGED ON 18/06/2009 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

03/06/093 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EVANS / 29/05/2009

View Document

26/05/0926 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EVANS / 20/05/2009

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

29/12/0829 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / HETAL KURJI / 26/12/2008

View Document

29/12/0829 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL EVANS / 26/12/2008

View Document

29/11/0729 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information