ALIRITY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/11/255 November 2025 NewPurchase of own shares. Shares purchased into treasury:

View Document

03/11/253 November 2025 NewConfirmation statement made on 2025-09-06 with updates

View Document

23/09/2523 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

22/07/2522 July 2025 Registration of charge 105245220002, created on 2025-07-17

View Document

07/03/257 March 2025 Notification of Benjamin Crockford as a person with significant control on 2018-05-25

View Document

07/03/257 March 2025 Withdrawal of a person with significant control statement on 2025-03-07

View Document

07/03/257 March 2025 Notification of Charles Symonds as a person with significant control on 2018-05-25

View Document

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

View Accounts

10/10/2410 October 2024 Registered office address changed from Unit 106 Brighton Junction, 1a Isetta Square 35 New England Street Brighton BN1 4GQ England to Runway East York and Elder Works 50 New England Street Brighton BN1 4AW on 2024-10-10

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-06 with updates

View Document

14/03/2414 March 2024 Appointment of Mr Oladimeji Jolapamo as a director on 2023-10-03

View Document

14/02/2414 February 2024 Registration of charge 105245220001, created on 2024-02-14

View Document

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

View Accounts

17/11/2317 November 2023 Purchase of own shares. Shares purchased into treasury:

View Document

17/11/2317 November 2023 Purchase of own shares. Shares purchased into treasury:

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-09-06 with updates

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/05/2317 May 2023 Termination of appointment of Liam Mcdowell as a director on 2023-04-05

View Document

17/05/2317 May 2023 Termination of appointment of Barbara Collins as a director on 2023-03-08

View Document

06/01/236 January 2023 Registered office address changed from Platf9Rm Tower Point 44 North Road Brighton BN1 1YR United Kingdom to Unit 106 Brighton Junction, 1a Isetta Square 35 New England Street Brighton BN1 4GQ on 2023-01-06

View Document

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

View Accounts

30/09/2230 September 2022 Confirmation statement made on 2022-09-06 with updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-09-06 with updates

View Document

08/12/218 December 2021 Statement of capital following an allotment of shares on 2021-06-01

View Document

08/12/218 December 2021 Statement of capital following an allotment of shares on 2021-06-01

View Document

06/12/216 December 2021 Resolutions

View Document

06/12/216 December 2021 Resolutions

View Document

06/12/216 December 2021 Resolutions

View Document

06/12/216 December 2021

View Document

06/12/216 December 2021 Memorandum and Articles of Association

View Document

06/12/216 December 2021 Resolutions

View Document

30/11/2130 November 2021 Particulars of variation of rights attached to shares

View Document

30/11/2130 November 2021 Change of share class name or designation

View Document

23/11/2123 November 2021 Director's details changed for Mr Jonathan Stuart Bray on 2021-06-01

View Document

23/11/2123 November 2021 Director's details changed for Mrs Brenda Collins on 2021-06-01

View Document

19/11/2119 November 2021 Registered office address changed from Plat9Rm Tower Point 44 North Road Brighton BN1 1YR England to Platf9Rm Tower Point 44 North Road Brighton BN1 1YR on 2021-11-19

View Document

19/11/2119 November 2021 Appointment of Mrs Brenda Collins as a director on 2021-06-01

View Document

19/11/2119 November 2021 Appointment of Mr Jonathan Stuart Bray as a director on 2021-06-01

View Document

18/11/2118 November 2021 Statement of capital following an allotment of shares on 2021-01-04

View Document

18/11/2118 November 2021 Statement of capital following an allotment of shares on 2021-01-04

View Document

18/11/2118 November 2021 Statement of capital following an allotment of shares on 2021-01-04

View Document

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

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

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOOK

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/09/1814 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL PAVLOU

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR KHALID SHAFI

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

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

View Accounts

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

09/02/179 February 2017 DIRECTOR APPOINTED MR KHALID SHAFI

View Document

09/02/179 February 2017 DIRECTOR APPOINTED MR TIMOTHY ANDREW HOOK

View Document

09/02/179 February 2017 DIRECTOR APPOINTED MR BENJAMIN CROCKFORD

View Document

09/02/179 February 2017 DIRECTOR APPOINTED MR PAUL PAVLOU

View Document

14/12/1614 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/12/1614 December 2016 Incorporation

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