EVERYDAY AGILE LTD
Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 | Confirmation statement made on 2025-07-15 with no updates |
06/01/256 January 2025 | Total exemption full accounts made up to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
16/07/2416 July 2024 | Confirmation statement made on 2024-07-15 with no updates |
01/12/231 December 2023 | Micro company accounts made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
17/07/2317 July 2023 | Confirmation statement made on 2023-07-15 with no updates |
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 |
18/10/2218 October 2022 | Change of details for Mr Jac Thomas Hughes as a person with significant control on 2022-10-18 |
18/10/2218 October 2022 | Director's details changed for Mrs Naomi Ruth Parry-Hughes on 2022-10-18 |
18/10/2218 October 2022 | Director's details changed for Mr Jac Thomas Hughes on 2022-10-18 |
18/10/2218 October 2022 | Change of details for Mrs Naomi Parry-Hughes as a person with significant control on 2022-10-18 |
10/10/2210 October 2022 | Micro company accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
24/09/2124 September 2021 | Director's details changed for Mrs Naomi Ruth Parry-Hughes on 2021-09-24 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
19/07/2119 July 2021 | Confirmation statement made on 2021-07-15 with no updates |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES |
13/05/2013 May 2020 | DIRECTOR APPOINTED MRS NAOMI RUTH PARRY-HUGHES |
15/01/2015 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES |
26/11/1826 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAOMI PARRY-HUGHES |
24/10/1824 October 2018 | REGISTERED OFFICE CHANGED ON 24/10/2018 FROM 8 DYKES MEWS CHISELDON SWINDON SN4 0NF UNITED KINGDOM |
05/09/185 September 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18 |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
13/08/1813 August 2018 | CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES |
05/07/185 July 2018 | COMPANY NAME CHANGED EVERY DAY SCRUM LTD CERTIFICATE ISSUED ON 05/07/18 |
15/08/1715 August 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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