ALIRITY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 05/11/255 November 2025 New | Purchase of own shares. Shares purchased into treasury: |
| 03/11/253 November 2025 New | Confirmation statement made on 2025-09-06 with updates |
| 23/09/2523 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 22/07/2522 July 2025 | Registration of charge 105245220002, created on 2025-07-17 |
| 07/03/257 March 2025 | Notification of Benjamin Crockford as a person with significant control on 2018-05-25 |
| 07/03/257 March 2025 | Withdrawal of a person with significant control statement on 2025-03-07 |
| 07/03/257 March 2025 | Notification of Charles Symonds as a person with significant control on 2018-05-25 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 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 |
| 07/10/247 October 2024 | Confirmation statement made on 2024-09-06 with updates |
| 14/03/2414 March 2024 | Appointment of Mr Oladimeji Jolapamo as a director on 2023-10-03 |
| 14/02/2414 February 2024 | Registration of charge 105245220001, created on 2024-02-14 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 17/11/2317 November 2023 | Purchase of own shares. Shares purchased into treasury: |
| 17/11/2317 November 2023 | Purchase of own shares. Shares purchased into treasury: |
| 15/11/2315 November 2023 | Confirmation statement made on 2023-09-06 with updates |
| 22/09/2322 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 17/05/2317 May 2023 | Termination of appointment of Liam Mcdowell as a director on 2023-04-05 |
| 17/05/2317 May 2023 | Termination of appointment of Barbara Collins as a director on 2023-03-08 |
| 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 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 30/09/2230 September 2022 | Confirmation statement made on 2022-09-06 with updates |
| 29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 08/12/218 December 2021 | Confirmation statement made on 2021-09-06 with updates |
| 08/12/218 December 2021 | Statement of capital following an allotment of shares on 2021-06-01 |
| 08/12/218 December 2021 | Statement of capital following an allotment of shares on 2021-06-01 |
| 06/12/216 December 2021 | Resolutions |
| 06/12/216 December 2021 | Resolutions |
| 06/12/216 December 2021 | Resolutions |
| 06/12/216 December 2021 |
| 06/12/216 December 2021 | Memorandum and Articles of Association |
| 06/12/216 December 2021 | Resolutions |
| 30/11/2130 November 2021 | Particulars of variation of rights attached to shares |
| 30/11/2130 November 2021 | Change of share class name or designation |
| 23/11/2123 November 2021 | Director's details changed for Mr Jonathan Stuart Bray on 2021-06-01 |
| 23/11/2123 November 2021 | Director's details changed for Mrs Brenda Collins on 2021-06-01 |
| 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 |
| 19/11/2119 November 2021 | Appointment of Mrs Brenda Collins as a director on 2021-06-01 |
| 19/11/2119 November 2021 | Appointment of Mr Jonathan Stuart Bray as a director on 2021-06-01 |
| 18/11/2118 November 2021 | Statement of capital following an allotment of shares on 2021-01-04 |
| 18/11/2118 November 2021 | Statement of capital following an allotment of shares on 2021-01-04 |
| 18/11/2118 November 2021 | Statement of capital following an allotment of shares on 2021-01-04 |
| 30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 26/06/1926 June 2019 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOOK |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 14/09/1814 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 06/09/186 September 2018 | CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES |
| 07/06/187 June 2018 | APPOINTMENT TERMINATED, DIRECTOR PAUL PAVLOU |
| 07/06/187 June 2018 | APPOINTMENT TERMINATED, DIRECTOR KHALID SHAFI |
| 30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES |
| 07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
| 09/02/179 February 2017 | DIRECTOR APPOINTED MR KHALID SHAFI |
| 09/02/179 February 2017 | DIRECTOR APPOINTED MR TIMOTHY ANDREW HOOK |
| 09/02/179 February 2017 | DIRECTOR APPOINTED MR BENJAMIN CROCKFORD |
| 09/02/179 February 2017 | DIRECTOR APPOINTED MR PAUL PAVLOU |
| 14/12/1614 December 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 14/12/1614 December 2016 | Incorporation |
More Company Information
Recently Viewed
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