Advanced company searchLink opens in new window

PHYSICAL 2 DIGITAL LIMITED

Company number 09784535

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)
08 Nov 2024 AM06 Notice of deemed approval of proposals
23 Oct 2024 AM03 Statement of administrator's proposal
04 Oct 2024 AD01 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 4 October 2024
04 Oct 2024 AM01 Appointment of an administrator
23 May 2024 AA Total exemption full accounts made up to 31 March 2023
18 Sep 2023 CS01 Confirmation statement made on 17 September 2023 with no updates
11 Sep 2023 RP04CS01 Second filing of Confirmation Statement dated 17 September 2022
31 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
16 Mar 2023 MA Memorandum and Articles of Association
16 Mar 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Mar 2023 TM01 Termination of appointment of Barrington Hilsley as a director on 10 March 2023
10 Mar 2023 AP01 Appointment of Mr Suresh Sadanandan as a director on 10 March 2023
26 Sep 2022 CS01 Confirmation statement made on 17 September 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 11/09/2023.
01 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
11 Nov 2021 MR01 Registration of charge 097845350003, created on 11 November 2021
27 Oct 2021 CS01 Confirmation statement made on 17 September 2021 with updates
08 Sep 2021 SH01 Statement of capital following an allotment of shares on 14 August 2021
  • GBP 104.16
21 Aug 2021 MA Memorandum and Articles of Association
21 Aug 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Aug 2021 CH01 Director's details changed for Mr Barrington Hilsley on 19 August 2021
19 Aug 2021 PSC04 Change of details for Mr Barrington Hilsley as a person with significant control on 19 August 2021
29 Jul 2021 MR04 Satisfaction of charge 097845350002 in full
21 Sep 2020 CS01 Confirmation statement made on 17 September 2020 with updates
09 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
28 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-28