Advanced company searchLink opens in new window

SYZYGY NO.1 LIMITED

Company number 06315185

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)
07 Apr 2011 CERTNM Company name changed syzygy renewables LIMITED\certificate issued on 07/04/11
  • RES15 ‐ Change company name resolution on 2011-04-07
  • NM01 ‐ Change of name by resolution
10 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
30 Sep 2010 CERTNM Company name changed spitfire asset management LIMITED\certificate issued on 30/09/10
  • RES15 ‐ Change company name resolution on 2010-09-20
30 Sep 2010 CONNOT Change of name notice
19 Jul 2010 AR01 Annual return made up to 17 July 2010 with full list of shareholders
07 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
05 Aug 2009 363a Return made up to 17/07/09; full list of members
04 Aug 2009 287 Registered office changed on 04/08/2009 from 58 queen anne street london W1G 8HW
04 Aug 2009 288b Appointment terminated director simon milner
30 Jan 2009 AA Total exemption small company accounts made up to 30 April 2008
13 Aug 2008 363a Return made up to 17/07/08; full list of members
18 Sep 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Sep 2007 88(2)R Ad 04/09/07--------- £ si 198@1=198 £ ic 2/200
13 Aug 2007 225 Accounting reference date shortened from 31/07/08 to 30/04/08
13 Aug 2007 287 Registered office changed on 13/08/07 from: 55 colmore row birmingham west midlands B3 2AS
13 Aug 2007 288b Secretary resigned
13 Aug 2007 288b Director resigned
13 Aug 2007 288a New director appointed
13 Aug 2007 288a New secretary appointed;new director appointed
17 Jul 2007 NEWINC Incorporation