AGILECADENCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/05/2526 May 2025 Confirmation statement made on 2025-05-26 with no updates

View Document

19/03/2519 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

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

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

24/04/2424 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

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

View Accounts

30/05/2330 May 2023 Change of details for Mr James Brentley as a person with significant control on 2023-05-01

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-27 with updates

View Document

21/04/2321 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-07-04 with updates

View Document

05/07/215 July 2021 Director's details changed for Mr James Alistair Brentley on 2021-03-31

View Document

27/04/2127 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES

View Document

23/04/2023 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 ARTICLES OF ASSOCIATION

View Document

28/08/1928 August 2019 ADOPT ARTICLES 29/07/2019

View Document

28/08/1928 August 2019 SUB-DIVISION 26/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

16/04/1916 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES

View Document

30/03/1830 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

23/08/1623 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BRENTLEY / 01/08/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

02/09/152 September 2015 Registered office address changed from , 1st Floor 31 Palmerston Place, Edinburgh, EH12 5AP to King James Vi Business Centre Friarton Road Perth Perthshire PH2 8DY on 2015-09-02

View Document

02/09/152 September 2015 REGISTERED OFFICE CHANGED ON 02/09/2015 FROM 1ST FLOOR 31 PALMERSTON PLACE EDINBURGH EH12 5AP

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/07/1522 July 2015 COMPANY NAME CHANGED T3SYNERGY LIMITED CERTIFICATE ISSUED ON 22/07/15

View Document

20/07/1520 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

17/10/1417 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

14/07/1414 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BRENTLEY / 08/07/2014

View Document

14/07/1414 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

14/07/1414 July 2014 Registered office address changed from , Inveralmond Business Centre Auld Bond Road, Auld Bond Road, Perth, Perthshire, PH1 3FX, United Kingdom on 2014-07-14

View Document

14/07/1414 July 2014 REGISTERED OFFICE CHANGED ON 14/07/2014 FROM INVERALMOND BUSINESS CENTRE AULD BOND ROAD AULD BOND ROAD PERTH PERTHSHIRE PH1 3FX UNITED KINGDOM

View Document

13/03/1413 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

16/07/1316 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

18/02/1318 February 2013 15/02/13 STATEMENT OF CAPITAL GBP 10

View Document

03/09/123 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BRENTLEY / 09/08/2012

View Document

09/07/129 July 2012 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