PHYSICAL 2 DIGITAL LIMITED
Company Documents
| Date | Description |
|---|---|
| 13/10/2513 October 2025 New | Administrator's progress report |
| 14/08/2514 August 2025 | Satisfaction of charge 097845350003 in full |
| 10/07/2510 July 2025 | |
| 25/06/2525 June 2025 | Notice of extension of period of Administration |
| 28/04/2528 April 2025 | Administrator's progress report |
| 08/11/248 November 2024 | Notice of deemed approval of proposals |
| 23/10/2423 October 2024 | Statement of administrator's proposal |
| 04/10/244 October 2024 | Appointment of an administrator |
| 04/10/244 October 2024 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to Ground Floor. Baird House Seebeck Place Knowlhill Milton Keynes MK5 8FR on 2024-10-04 |
| 23/05/2423 May 2024 | Total exemption full accounts made up to 2023-03-31 |
| 18/09/2318 September 2023 | Confirmation statement made on 2023-09-17 with no updates |
| 11/09/2311 September 2023 | Second filing of Confirmation Statement dated 2022-09-17 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 16/03/2316 March 2023 | Resolutions |
| 16/03/2316 March 2023 | Memorandum and Articles of Association |
| 16/03/2316 March 2023 | Resolutions |
| 10/03/2310 March 2023 | Termination of appointment of Barrington Hilsley as a director on 2023-03-10 |
| 10/03/2310 March 2023 | Appointment of Mr Suresh Sadanandan as a director on 2023-03-10 |
| 26/09/2226 September 2022 | Confirmation statement made on 2022-09-17 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 01/12/211 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 11/11/2111 November 2021 | Registration of charge 097845350003, created on 2021-11-11 |
| 27/10/2127 October 2021 | Confirmation statement made on 2021-09-17 with updates |
| 29/07/2129 July 2021 | Satisfaction of charge 097845350002 in full |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 09/06/209 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 28/01/2028 January 2020 | COMPANY NAME CHANGED CYBASEAL LIMITED CERTIFICATE ISSUED ON 28/01/20 |
| 11/12/1911 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 18/11/1918 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 097845350002 |
| 19/09/1919 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRINGTON HILSLEY / 19/09/2019 |
| 19/09/1919 September 2019 | CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 28/01/1928 January 2019 | SUB-DIVISION 15/01/19 |
| 07/12/187 December 2018 | REGISTERED OFFICE CHANGED ON 07/12/2018 FROM C/O UHY HACKER YOUNG LANYON HOUSE MISSION COURT NEWPORT NP20 2DW UNITED KINGDOM |
| 24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES |
| 17/08/1817 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 097845350001 |
| 05/07/185 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 19/06/1819 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRINGTON HILSLEY / 19/06/2018 |
| 19/06/1819 June 2018 | PSC'S CHANGE OF PARTICULARS / MR BARRINGTON HILSLEY / 19/06/2018 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 30/10/1730 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 26/09/1726 September 2017 | CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES |
| 10/05/1710 May 2017 | PREVSHO FROM 30/09/2017 TO 31/03/2017 |
| 10/05/1710 May 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES |
| 12/10/1612 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRINGTON HILSLEY / 12/10/2016 |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 18/09/1518 September 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PHYSICAL 2 DIGITAL LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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