Advanced company searchLink opens in new window

ALTINITY LTD

Company number 10691677

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Apr 2024 CS01 Confirmation statement made on 26 March 2024 with no updates
09 Apr 2024 TM01 Termination of appointment of Petr Zaytsev as a director on 18 March 2024
09 Apr 2024 TM01 Termination of appointment of Vadym Tkachenko as a director on 18 March 2024
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
15 May 2023 AD01 Registered office address changed from The Joiners Shop C/O Kevad Ltd the Historic Dockyard Chatham Kent ME4 4TZ United Kingdom to C/O Kevad Ltd Office 22, the Joiners Shop the Historic Dockyard Chatham Kent ME4 4TZ on 15 May 2023
10 May 2023 AD01 Registered office address changed from Office 2, Derby House 123 Watling Street Gillingham ME7 2YY United Kingdom to The Joiners Shop C/O Kevad Ltd the Historic Dockyard Chatham Kent ME4 4TZ on 10 May 2023
31 Mar 2023 CS01 Confirmation statement made on 26 March 2023 with no updates
11 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
04 Apr 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
29 Apr 2021 CS01 Confirmation statement made on 26 March 2021 with updates
29 Apr 2021 PSC02 Notification of Znzt Ltd as a person with significant control on 23 December 2020
29 Apr 2021 PSC01 Notification of Robert Hodges as a person with significant control on 23 December 2020
29 Apr 2021 PSC09 Withdrawal of a person with significant control statement on 29 April 2021
18 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
02 Jun 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
19 May 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 May 2020 MA Memorandum and Articles of Association
05 May 2020 PSC08 Notification of a person with significant control statement
05 May 2020 PSC07 Cessation of Znzt Ltd as a person with significant control on 7 April 2020
05 May 2020 PSC07 Cessation of Robert Manley Hodges as a person with significant control on 7 April 2020
28 Apr 2020 RESOLUTIONS Resolutions
  • RES13 ‐ The 2019 articles with effect from 21 march 2019 be confirmed, approved and ratified 04/04/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Apr 2020 MA Memorandum and Articles of Association
23 Apr 2020 MA Memorandum and Articles of Association
23 Apr 2020 RESOLUTIONS Resolutions
  • RES13 ‐ That the share capital ofthe comapny since 21 april 2019 as reflected in the register of members 07/04/2020
  • RES01 ‐ Resolution of adoption of Articles of Association