TMR AGILITY COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Accounts for a small company made up to 2024-07-31

View Document

07/02/257 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/02/2419 February 2024 Resolutions

View Document

19/02/2419 February 2024 Resolutions

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-06 with updates

View Document

20/01/2420 January 2024 Memorandum and Articles of Association

View Document

11/01/2411 January 2024 Accounts for a small company made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

13/07/2313 July 2023 Current accounting period shortened from 2023-08-31 to 2023-07-31

View Document

30/05/2330 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

02/03/232 March 2023 Second filing of Confirmation Statement dated 2023-02-06

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-06 with updates

View Document

22/12/2222 December 2022 Termination of appointment of Ged Taylor as a director on 2022-12-22

View Document

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

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-06 with updates

View Document

24/01/2224 January 2022 Change of details for Mr Alan Benjamin Riddoch as a person with significant control on 2022-01-24

View Document

24/01/2224 January 2022 Director's details changed for Mrs Stephanie Elizabeth Riddoch on 2022-01-24

View Document

24/01/2224 January 2022 Director's details changed for Mr Alan Benjamin Riddoch on 2022-01-24

View Document

24/01/2224 January 2022 Secretary's details changed for Mrs Stephanie Riddoch on 2022-01-24

View Document

18/01/2218 January 2022 Termination of appointment of Alan St John Riddoch as a director on 2022-01-17

View Document

18/01/2218 January 2022 Appointment of Mrs Stephanie Elizabeth Riddoch as a director on 2022-01-17

View Document

19/10/2119 October 2021 Unaudited abridged accounts made up to 2021-08-31

View Document

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

View Accounts

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

View Accounts

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

09/10/199 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

01/10/191 October 2019 PREVEXT FROM 28/02/2019 TO 31/08/2019

View Document

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

View Accounts

22/06/1922 June 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GORRY

View Document

18/06/1918 June 2019 REGISTERED OFFICE CHANGED ON 18/06/2019 FROM FLAT 7 GRANVILLE HOUSE 7 COLLEGE AVENUE FORMBY LIVERPOOL L37 3JL

View Document

30/05/1930 May 2019 COMPANY NAME CHANGED FRESHFIELD PROPERTY LTD CERTIFICATE ISSUED ON 30/05/19

View Document

11/03/1911 March 2019 DIRECTOR APPOINTED MR STEPHEN PETER GORRY

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE WOOLLEY

View Document

11/03/1911 March 2019 CESSATION OF STEPHANIE WOOLLEY AS A PSC

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

29/10/1829 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

10/10/1810 October 2018 REGISTERED OFFICE CHANGED ON 10/10/2018 FROM PO BOX 4385 10604192: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

16/06/1816 June 2018 DISS40 (DISS40(SOAD))

View Document

22/05/1822 May 2018 FIRST GAZETTE

View Document

15/05/1815 May 2018 REGISTERED OFFICE ADDRESS CHANGED ON 15/05/2018 TO PO BOX 4385, 10604192: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

07/02/177 February 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