DAGMAR DESIGN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
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

View Document

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

View Document

21/04/2521 April 2025 Confirmation statement made on 2025-04-17 with updates

View Document

27/03/2527 March 2025 Current accounting period extended from 2025-02-27 to 2025-03-31

View Document

25/02/2525 February 2025 Total exemption full accounts made up to 2024-02-27

View Document

19/02/2519 February 2025 Compulsory strike-off action has been discontinued

View Document

19/02/2519 February 2025 Compulsory strike-off action has been discontinued

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

14/06/2414 June 2024 Director's details changed for Mr Aaron Patrick Fitzgerald on 2024-01-15

View Document

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

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

27/02/2427 February 2024 Annual accounts for year ending 27 Feb 2024

View Accounts

23/02/2423 February 2024 Total exemption full accounts made up to 2023-02-27

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

27/02/2327 February 2023 Annual accounts for year ending 27 Feb 2023

View Accounts

28/12/2228 December 2022 Total exemption full accounts made up to 2022-02-27

View Document

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

View Document

06/04/226 April 2022 Change of details for Mr Aaron Patrick Fitzgerald as a person with significant control on 2022-04-01

View Document

06/04/226 April 2022 Director's details changed for Mr Aaron Patrick Fitzgerald on 2022-04-01

View Document

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

View Document

06/04/226 April 2022 Change of details for Mr Aaron Patrick Fitzgerald as a person with significant control on 2022-04-01

View Document

27/02/2227 February 2022 Annual accounts for year ending 27 Feb 2022

View Accounts

15/02/2215 February 2022 Director's details changed for Mr Aaron Patrick Fitzgerald on 2022-02-15

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-02-27

View Document

23/11/2123 November 2021 Change of details for Mr Aaron Patrick Fitzgerald as a person with significant control on 2021-03-29

View Document

22/11/2122 November 2021 Director's details changed for Mr Aaron Patrick Fitzgerald on 2021-03-29

View Document

11/11/2111 November 2021 Previous accounting period shortened from 2021-02-28 to 2021-02-27

View Document

18/07/2118 July 2021 Total exemption full accounts made up to 2020-02-29

View Document

27/02/2127 February 2021 Annual accounts for year ending 27 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

31/12/1931 December 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

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

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

10/11/1710 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

10/02/1610 February 2016 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