PHYSICAL 2 DIGITAL LIMITED

Company Documents

DateDescription
13/10/2513 October 2025 NewAdministrator's progress report

View Document

14/08/2514 August 2025 Satisfaction of charge 097845350003 in full

View Document

10/07/2510 July 2025

View Document

25/06/2525 June 2025 Notice of extension of period of Administration

View Document

28/04/2528 April 2025 Administrator's progress report

View Document

08/11/248 November 2024 Notice of deemed approval of proposals

View Document

23/10/2423 October 2024 Statement of administrator's proposal

View Document

04/10/244 October 2024 Appointment of an administrator

View Document

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

View Document

23/05/2423 May 2024 Total exemption full accounts made up to 2023-03-31

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

11/09/2311 September 2023 Second filing of Confirmation Statement dated 2022-09-17

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/03/2316 March 2023 Resolutions

View Document

16/03/2316 March 2023 Memorandum and Articles of Association

View Document

16/03/2316 March 2023 Resolutions

View Document

10/03/2310 March 2023 Termination of appointment of Barrington Hilsley as a director on 2023-03-10

View Document

10/03/2310 March 2023 Appointment of Mr Suresh Sadanandan as a director on 2023-03-10

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/12/211 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/11/2111 November 2021 Registration of charge 097845350003, created on 2021-11-11

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-09-17 with updates

View Document

29/07/2129 July 2021 Satisfaction of charge 097845350002 in full

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/06/209 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/01/2028 January 2020 COMPANY NAME CHANGED CYBASEAL LIMITED CERTIFICATE ISSUED ON 28/01/20

View Document

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 097845350002

View Document

19/09/1919 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRINGTON HILSLEY / 19/09/2019

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/01/1928 January 2019 SUB-DIVISION 15/01/19

View Document

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

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

17/08/1817 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 097845350001

View Document

05/07/185 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRINGTON HILSLEY / 19/06/2018

View Document

19/06/1819 June 2018 PSC'S CHANGE OF PARTICULARS / MR BARRINGTON HILSLEY / 19/06/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/10/1730 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

10/05/1710 May 2017 PREVSHO FROM 30/09/2017 TO 31/03/2017

View Document

10/05/1710 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

12/10/1612 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRINGTON HILSLEY / 12/10/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

18/09/1518 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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