ALTINITY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/08/2416 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/07/248 July 2024 Secretary's details changed for Kevad Ltd on 2023-05-10

View Document

09/04/249 April 2024 Termination of appointment of Petr Zaytsev as a director on 2024-03-18

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

09/04/249 April 2024 Termination of appointment of Vadym Tkachenko as a director on 2024-03-18

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/05/2315 May 2023 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 2023-05-15

View Document

10/05/2310 May 2023 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 2023-05-10

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

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

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

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

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

19/05/2019 May 2020 ADOPT ARTICLES 05/05/2020

View Document

19/05/2019 May 2020 ARTICLES OF ASSOCIATION

View Document

05/05/205 May 2020 CESSATION OF ROBERT MANLEY HODGES AS A PSC

View Document

05/05/205 May 2020 NOTIFICATION OF PSC STATEMENT ON 07/04/2020

View Document

05/05/205 May 2020 CESSATION OF ZNZT LTD AS A PSC

View Document

28/04/2028 April 2020 ARTICLES OF ASSOCIATION

View Document

28/04/2028 April 2020 ALTER ARTICLES 04/04/2020

View Document

23/04/2023 April 2020 ARTICLES OF ASSOCIATION

View Document

23/04/2023 April 2020 ADOPT ARTICLES 07/04/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

01/05/191 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MANLEY HODGES

View Document

01/05/191 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZNZT LTD

View Document

30/04/1930 April 2019 CESSATION OF VLADIMIR KORNILOVSKI AS A PSC

View Document

26/04/1926 April 2019 PREVSHO FROM 31/05/2019 TO 31/12/2018

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MR VADYM TKACHENKO

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MR PETR ZAYTSEV

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MR ALEXANDER ZAYTSEV

View Document

03/04/193 April 2019 21/03/19 STATEMENT OF CAPITAL GBP 4999

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED MR ROBERT HODGES

View Document

26/12/1826 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 PREVEXT FROM 31/03/2018 TO 31/05/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

07/02/187 February 2018 DIRECTOR APPOINTED MR MINDAUGAS ZUKAS

View Document

07/11/177 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VLADIMIR KORNILOVSKI

View Document

07/11/177 November 2017 DIRECTOR APPOINTED MR VLADIMIR KORNILOVSKI

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, DIRECTOR MINDAUGAS ZUKAS

View Document

07/11/177 November 2017 CESSATION OF MINDAUGAS ZUKAS AS A PSC

View Document

13/10/1713 October 2017 CORPORATE SECRETARY APPOINTED KEVAD LTD

View Document

13/10/1713 October 2017 CESSATION OF VLADIMIR KORNILOVSKI AS A PSC

View Document

13/10/1713 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MINDAUGAS ZUKAS

View Document

13/10/1713 October 2017 APPOINTMENT TERMINATED, DIRECTOR VLADIMIR KORNILOVSKI

View Document

13/10/1713 October 2017 DIRECTOR APPOINTED MR MINDAUGAS ZUKAS

View Document

27/03/1727 March 2017 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