- Company Overview for PHYSICAL GOLD LIMITED (06776948)
- Filing history for PHYSICAL GOLD LIMITED (06776948)
- People for PHYSICAL GOLD LIMITED (06776948)
- Charges for PHYSICAL GOLD LIMITED (06776948)
- More for PHYSICAL GOLD LIMITED (06776948)
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) |
---|---|---|---|
06 Feb 2025 | AA | Unaudited abridged accounts made up to 31 May 2024 | |
23 Dec 2024 | CS01 | Confirmation statement made on 18 December 2024 with no updates | |
23 May 2024 | CH01 | Director's details changed for Mr Daniel Ian Fisher on 23 May 2024 | |
23 May 2024 | PSC04 | Change of details for Mr Daniel Ian Fisher as a person with significant control on 23 May 2024 | |
23 May 2024 | PSC01 | Notification of Sally Marie Fisher as a person with significant control on 6 April 2016 | |
12 Jan 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
18 Dec 2023 | CS01 | Confirmation statement made on 18 December 2023 with updates | |
28 Apr 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
19 Dec 2022 | CS01 | Confirmation statement made on 18 December 2022 with no updates | |
16 May 2022 | AD01 | Registered office address changed from Tower 42, 5th Floor 25 Old Broad Street London EC2N 1HN England to 63/66 Hatton Garden London EC1N 8LE on 16 May 2022 | |
10 Jan 2022 | CS01 | Confirmation statement made on 18 December 2021 with no updates | |
01 Dec 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
25 Jan 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
18 Dec 2020 | CS01 | Confirmation statement made on 18 December 2020 with updates | |
20 Dec 2019 | CS01 | Confirmation statement made on 18 December 2019 with updates | |
25 Oct 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
21 Mar 2019 | AD01 | Registered office address changed from Tower 42 7th Floor 25 Old Broad Street London EC2N 1HN to Tower 42, 5th Floor 25 Old Broad Street London EC2N 1HN on 21 March 2019 | |
08 Jan 2019 | CS01 | Confirmation statement made on 18 December 2018 with updates | |
15 Nov 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
18 Dec 2017 | CS01 | Confirmation statement made on 18 December 2017 with updates | |
23 Nov 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
02 Feb 2017 | AA | Total exemption full accounts made up to 31 May 2016 | |
11 Jan 2017 | CS01 | Confirmation statement made on 18 December 2016 with updates | |
09 Jun 2016 | CH01 | Director's details changed for Mr Daniel Ian Fisher on 9 June 2016 | |
07 Jun 2016 | MR04 | Satisfaction of charge 067769480001 in full |