Advanced company searchLink opens in new window

DIGITECH MEDIA MARKET SOLUTIONS LTD

Company number 10298427

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)
27 Jun 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
14 May 2024 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
15 Dec 2023 CS01 Confirmation statement made on 26 July 2023 with updates
15 Dec 2023 AP01 Appointment of Ms Karen Worth as a director on 15 October 2023
06 Sep 2023 PSC07 Cessation of Kay Gascoyne as a person with significant control on 1 July 2022
06 Sep 2023 TM01 Termination of appointment of Kay Gascoyne as a director on 21 July 2022
15 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2022 CS01 Confirmation statement made on 26 July 2022 with no updates
29 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2022 AA Unaudited abridged accounts made up to 31 July 2021
15 May 2022 AD01 Registered office address changed from Unit 5 Courtyard 2 Maple Estate Wentworth Road Mapplewell Barnsley South Yorkshire S75 6BN England to Unit 1 - 4 Courtyard 2 Maple Estate Wentworth Road Mapplewell Barnsley South Yorkshire S75 6DT on 15 May 2022
28 Apr 2022 AD01 Registered office address changed from Vox Box 70 92a High Street Bentley Doncaster South Yorkshire DN5 0AB England to Unit 5 Courtyard 2 Maple Estate Wentworth Road Mapplewell Barnsley South Yorkshire S75 6BN on 28 April 2022
25 Nov 2021 AD01 Registered office address changed from Vox Box 70 92a High Stree Bentley Doncaster South Yorkshire DN5 0AB England to Vox Box 70 92a High Street Bentley Doncaster South Yorkshire DN5 0AB on 25 November 2021
10 Oct 2021 AD01 Registered office address changed from Pbs. Vox Box 70 Unit 5 Tanshelf Pontefract West Yorkshire WF8 4PJ England to Vox Box 70 92a High Stree Bentley Doncaster South Yorkshire DN5 0AB on 10 October 2021
17 Aug 2021 CS01 Confirmation statement made on 26 July 2021 with no updates
02 Mar 2021 AA Unaudited abridged accounts made up to 31 July 2020
26 Feb 2021 CS01 Confirmation statement made on 26 July 2020 with no updates
26 Feb 2021 CS01 Confirmation statement made on 26 July 2019 with updates
26 Feb 2021 PSC01 Notification of Kay Gascoyne as a person with significant control on 1 February 2021
26 Feb 2021 AA Unaudited abridged accounts made up to 31 July 2019
26 Feb 2021 AP01 Appointment of Miss Kay Gascoyne as a director on 1 February 2021
26 Feb 2021 AD01 Registered office address changed from 5 Lucknow Street Rochdale OL11 1RH England to Pbs. Vox Box 70 Unit 5 Tanshelf Pontefract West Yorkshire WF8 4PJ on 26 February 2021