About

Registered Number: 10298406
Date of Incorporation: 27/07/2016 (7 years and 8 months ago)
Company Status: Active
Registered Address: Digitech Web Design Ltd Vox Box. 19, 137 Barnsley Road, South Emsell, South Yorkshire, WF9 4AA,

 

Established in 2016, Digitech Web Design Ltd have registered office in South Emsell in South Yorkshire, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Iftakhar, Mohammed, Klaak Ltd, The Digitech Media Group at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IFTAKHAR, Mohammed 09 January 2020 - 1
KLAAK LTD 16 January 2020 02 March 2020 1
THE DIGITECH MEDIA GROUP 10 October 2019 16 January 2020 1

Filing History

Document Type Date
PSC04 - N/A 04 June 2020
DISS40 - Notice of striking-off action discontinued 03 June 2020
CS01 - N/A 02 June 2020
TM01 - Termination of appointment of director 31 May 2020
PSC07 - N/A 26 May 2020
TM01 - Termination of appointment of director 26 May 2020
PSC01 - N/A 23 May 2020
AP01 - Appointment of director 23 May 2020
AD01 - Change of registered office address 23 May 2020
PSC02 - N/A 16 January 2020
PSC07 - N/A 16 January 2020
AP02 - Appointment of corporate director 16 January 2020
TM01 - Termination of appointment of director 16 January 2020
AD01 - Change of registered office address 03 December 2019
PSC07 - N/A 03 December 2019
PSC02 - N/A 03 December 2019
GAZ1 - First notification of strike-off action in London Gazette 15 October 2019
AP02 - Appointment of corporate director 10 October 2019
TM01 - Termination of appointment of director 10 October 2019
PSC02 - N/A 10 October 2019
AD01 - Change of registered office address 10 October 2019
AA - Annual Accounts 24 April 2019
AD01 - Change of registered office address 15 March 2019
PSC07 - N/A 17 January 2019
AD01 - Change of registered office address 16 January 2019
DISS40 - Notice of striking-off action discontinued 22 December 2018
CS01 - N/A 19 December 2018
AD01 - Change of registered office address 18 October 2018
GAZ1 - First notification of strike-off action in London Gazette 16 October 2018
AD01 - Change of registered office address 13 September 2018
PSC01 - N/A 27 January 2018
AP01 - Appointment of director 27 January 2018
TM01 - Termination of appointment of director 27 January 2018
PSC07 - N/A 27 January 2018
AD01 - Change of registered office address 27 January 2018
AA - Annual Accounts 02 November 2017
DISS40 - Notice of striking-off action discontinued 01 November 2017
CS01 - N/A 31 October 2017
GAZ1 - First notification of strike-off action in London Gazette 17 October 2017
AD01 - Change of registered office address 13 October 2017
AD01 - Change of registered office address 05 April 2017
NEWINC - New incorporation documents 27 July 2016

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.