EVERYDAY AGILE LTD

Company Documents

DateDescription
16/07/2516 July 2025 Confirmation statement made on 2025-07-15 with no updates

View Document

06/01/256 January 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

16/07/2416 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

01/12/231 December 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

18/10/2218 October 2022 Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS United Kingdom to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2022-10-18

View Document

18/10/2218 October 2022 Change of details for Mr Jac Thomas Hughes as a person with significant control on 2022-10-18

View Document

18/10/2218 October 2022 Director's details changed for Mrs Naomi Ruth Parry-Hughes on 2022-10-18

View Document

18/10/2218 October 2022 Director's details changed for Mr Jac Thomas Hughes on 2022-10-18

View Document

18/10/2218 October 2022 Change of details for Mrs Naomi Parry-Hughes as a person with significant control on 2022-10-18

View Document

10/10/2210 October 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

24/09/2124 September 2021 Director's details changed for Mrs Naomi Ruth Parry-Hughes on 2021-09-24

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

13/05/2013 May 2020 DIRECTOR APPOINTED MRS NAOMI RUTH PARRY-HUGHES

View Document

15/01/2015 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES

View Document

26/11/1826 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAOMI PARRY-HUGHES

View Document

24/10/1824 October 2018 REGISTERED OFFICE CHANGED ON 24/10/2018 FROM 8 DYKES MEWS CHISELDON SWINDON SN4 0NF UNITED KINGDOM

View Document

05/09/185 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

05/07/185 July 2018 COMPANY NAME CHANGED EVERY DAY SCRUM LTD CERTIFICATE ISSUED ON 05/07/18

View Document

15/08/1715 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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