ALTRUISTIC INNOVATIONS LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Resolutions

View Document

20/05/2520 May 2025 Registered office address changed from 167-169 Great Portland Street 5th Floor London W1W 5PF England to Unit 6 Twelve O'clock Court 21 Attercliffe Road Sheffield S4 7WW on 2025-05-20

View Document

20/05/2520 May 2025 Resolutions

View Document

20/05/2520 May 2025 Appointment of a voluntary liquidator

View Document

20/05/2520 May 2025 Statement of affairs

View Document

15/05/2515 May 2025 Change of details for Mr Robert Maguire as a person with significant control on 2025-05-02

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-15 with updates

View Document

15/05/2515 May 2025 Notification of Robert Maguire as a person with significant control on 2025-05-02

View Document

15/05/2515 May 2025 Cessation of Jin Hyun Paik as a person with significant control on 2025-05-02

View Document

15/05/2515 May 2025 Cessation of Robert Maguire as a person with significant control on 2025-05-02

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

30/09/2430 September 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

14/02/2414 February 2024 Termination of appointment of Jin Hyun Paik as a director on 2024-02-01

View Document

25/01/2425 January 2024 Registered office address changed from 1st Floor One Suffolk Way Sevenoaks Kent TN13 1YL England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2024-01-25

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

06/12/226 December 2022 Notification of Jin Hyun Paik as a person with significant control on 2022-11-22

View Document

09/11/229 November 2022 Termination of appointment of Tareq Hawasli as a director on 2022-10-26

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

12/05/2212 May 2022 Memorandum and Articles of Association

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Resolutions

View Document

10/05/2210 May 2022 Change of details for Mr Robert Maguire as a person with significant control on 2022-02-14

View Document

10/05/2210 May 2022 Cessation of Tareq Hawasli as a person with significant control on 2022-02-09

View Document

10/05/2210 May 2022 Cessation of Jin Hyun Paik as a person with significant control on 2022-02-14

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

07/12/207 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / TAREQ HASWASLI / 02/12/2020

View Document

07/12/207 December 2020 PSC'S CHANGE OF PARTICULARS / TAREQ HASWASLI / 02/12/2020

View Document

02/12/202 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company