DAGMAR DESIGN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/05/251 May 2025 | Registered office address changed from Unit G01 Lock Studios Corsican Square London E3 3YD England to 1 Bow Enterprise Park Fittleton Gardens London E3 3TZ on 2025-05-01 |
30/04/2530 April 2025 | Registered office address changed from David Jones Cottage Florentia Clothing Village Vale Road London N4 1TD England to Unit G01 Lock Studios Corsican Square London E3 3YD on 2025-04-30 |
21/04/2521 April 2025 | Confirmation statement made on 2025-04-17 with updates |
27/03/2527 March 2025 | Current accounting period extended from 2025-02-27 to 2025-03-31 |
25/02/2525 February 2025 | Total exemption full accounts made up to 2024-02-27 |
19/02/2519 February 2025 | Compulsory strike-off action has been discontinued |
19/02/2519 February 2025 | Compulsory strike-off action has been discontinued |
13/02/2513 February 2025 | Compulsory strike-off action has been suspended |
13/02/2513 February 2025 | Compulsory strike-off action has been suspended |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
14/06/2414 June 2024 | Director's details changed for Mr Aaron Patrick Fitzgerald on 2024-01-15 |
13/06/2413 June 2024 | Registered office address changed from Jasmine Cottage Florentia Clothing Village, Vale Road London N4 1TD England to David Jones Cottage Florentia Clothing Village Vale Road London N4 1TD on 2024-06-13 |
13/06/2413 June 2024 | Confirmation statement made on 2024-04-17 with no updates |
27/02/2427 February 2024 | Annual accounts for year ending 27 Feb 2024 |
23/02/2423 February 2024 | Total exemption full accounts made up to 2023-02-27 |
17/04/2317 April 2023 | Confirmation statement made on 2023-04-17 with no updates |
27/02/2327 February 2023 | Annual accounts for year ending 27 Feb 2023 |
28/12/2228 December 2022 | Total exemption full accounts made up to 2022-02-27 |
06/04/226 April 2022 | Registered office address changed from Jasmine Cottage Florentia Clothing Village Vale Road London N4 1TD England to Jasmine Cottage Florentia Clothing Village, Vale Road London N4 1TD on 2022-04-06 |
06/04/226 April 2022 | Change of details for Mr Aaron Patrick Fitzgerald as a person with significant control on 2022-04-01 |
06/04/226 April 2022 | Director's details changed for Mr Aaron Patrick Fitzgerald on 2022-04-01 |
06/04/226 April 2022 | Registered office address changed from Jasmine Cottage Vale Road Florentia Clothing Village London N4 1TD England to Jasmine Cottage Florentia Clothing Village Vale Road London N4 1TD on 2022-04-06 |
06/04/226 April 2022 | Change of details for Mr Aaron Patrick Fitzgerald as a person with significant control on 2022-04-01 |
27/02/2227 February 2022 | Annual accounts for year ending 27 Feb 2022 |
15/02/2215 February 2022 | Director's details changed for Mr Aaron Patrick Fitzgerald on 2022-02-15 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-02-27 |
23/11/2123 November 2021 | Change of details for Mr Aaron Patrick Fitzgerald as a person with significant control on 2021-03-29 |
22/11/2122 November 2021 | Director's details changed for Mr Aaron Patrick Fitzgerald on 2021-03-29 |
11/11/2111 November 2021 | Previous accounting period shortened from 2021-02-28 to 2021-02-27 |
18/07/2118 July 2021 | Total exemption full accounts made up to 2020-02-29 |
27/02/2127 February 2021 | Annual accounts for year ending 27 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
31/12/1931 December 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES |
10/11/1710 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
10/02/1610 February 2016 | 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