- Company Overview for PHYSICAL 2 DIGITAL LIMITED (09784535)
- Filing history for PHYSICAL 2 DIGITAL LIMITED (09784535)
- People for PHYSICAL 2 DIGITAL LIMITED (09784535)
- Charges for PHYSICAL 2 DIGITAL LIMITED (09784535)
- Insolvency for PHYSICAL 2 DIGITAL LIMITED (09784535)
- More for PHYSICAL 2 DIGITAL LIMITED (09784535)
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
|
|
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
|
|
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
|
|
21 Aug 2021 | MA | Memorandum and Articles of Association | |
21 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
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
|