Advanced company searchLink opens in new window

DIGITECH WEB DESIGN LTD

Company number 10298406

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Dec 2019 AD01 Registered office address changed from Druids House High Street Bentley Doncaster South Yorkshire DN5 2AA England to Pbs Voxbox 9 186a Pontefract Road Cudworth Barnsley South Yorkshire S72 8BE on 3 December 2019
03 Dec 2019 PSC07 Cessation of The Digitech Media Group as a person with significant control on 3 December 2019
03 Dec 2019 PSC02 Notification of 10101 Ltd as a person with significant control on 3 December 2019
15 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
10 Oct 2019 AP02 Appointment of The Digitech Media Group as a director on 10 October 2019
10 Oct 2019 TM01 Termination of appointment of Kay Gascoyne as a director on 10 October 2019
10 Oct 2019 PSC02 Notification of The Digitech Media Group as a person with significant control on 10 October 2019
10 Oct 2019 AD01 Registered office address changed from 61 Bridge Street Kington Herefordshire HR5 3DJ England to Druids House High Street Bentley Doncaster South Yorkshire DN5 2AA on 10 October 2019
24 Apr 2019 AA Micro company accounts made up to 31 July 2018
15 Mar 2019 AD01 Registered office address changed from Lr 16 26/30 Shambles Street Barnsley Yorkshire S70 2SW England to 61 Bridge Street Kington Herefordshire HR5 3DJ on 15 March 2019
17 Jan 2019 PSC07 Cessation of Kay Gascoyne as a person with significant control on 17 January 2019
16 Jan 2019 AD01 Registered office address changed from Private Business Services Ltd Vox16 Digitech Web Design Ltd the Orchard , Sunderland Street Worth Way Keighley Yorkshire BD21 5LE England to Lr 16 26/30 Shambles Street Barnsley Yorkshire S70 2SW on 16 January 2019
22 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
19 Dec 2018 CS01 Confirmation statement made on 26 July 2018 with updates
18 Oct 2018 AD01 Registered office address changed from Private Business Services Vox 16 Digitech Web Design Ltd 47 Park Wood Street Keighley Yorkshire BD21 4QX England to Private Business Services Ltd Vox16 Digitech Web Design Ltd the Orchard , Sunderland Street Worth Way Keighley Yorkshire BD21 5LE on 18 October 2018
16 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
13 Sep 2018 AD01 Registered office address changed from 1.20 Park House Bristol Road South Birmingham B45 9HU England to Private Business Services Vox 16 Digitech Web Design Ltd 47 Park Wood Street Keighley Yorkshire BD21 4QX on 13 September 2018
27 Jan 2018 PSC01 Notification of Kay Gascoyne as a person with significant control on 27 January 2018
27 Jan 2018 AP01 Appointment of Ms Kay Gascoyne as a director on 27 January 2018
27 Jan 2018 TM01 Termination of appointment of Shane Spencer as a director on 27 January 2018
27 Jan 2018 PSC07 Cessation of Shane Spencer as a person with significant control on 27 January 2018
27 Jan 2018 AD01 Registered office address changed from The Lockey Suite the Nostell Estate Yard Nostell Wakefield West Yorkshire WF4 1AB England to 1.20 Park House Bristol Road South Birmingham B45 9HU on 27 January 2018
02 Nov 2017 AA Accounts for a dormant company made up to 31 July 2017
01 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
31 Oct 2017 CS01 Confirmation statement made on 26 July 2017 with no updates