- Company Overview for SYZYGY RENEWABLES LIMITED (07597351)
- Filing history for SYZYGY RENEWABLES LIMITED (07597351)
- People for SYZYGY RENEWABLES LIMITED (07597351)
- Charges for SYZYGY RENEWABLES LIMITED (07597351)
- More for SYZYGY RENEWABLES LIMITED (07597351)
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) |
---|---|---|---|
13 May 2020 | TM01 | Termination of appointment of Mark Andrew Robinson as a director on 10 May 2020 | |
12 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
16 Sep 2019 | PSC07 | Cessation of Neil Sinclair as a person with significant control on 16 September 2019 | |
16 Sep 2019 | TM02 | Termination of appointment of Bryony Sinclair as a secretary on 16 September 2019 | |
16 Sep 2019 | TM01 | Termination of appointment of Neil James Sinclair as a director on 16 September 2019 | |
22 Jul 2019 | CS01 | Confirmation statement made on 15 July 2019 with no updates | |
13 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 Jul 2018 | CS01 | Confirmation statement made on 15 July 2018 with no updates | |
14 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Jul 2017 | CS01 | Confirmation statement made on 15 July 2017 with no updates | |
07 Apr 2017 | AP01 | Appointment of Mr Mark Andrew Robinson as a director on 1 April 2017 | |
11 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Jul 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
09 Mar 2016 | TM02 | Termination of appointment of John Graham David Macdonald-Brown as a secretary on 1 January 2016 | |
09 Mar 2016 | AP03 | Appointment of Mrs Bryony Sinclair as a secretary on 1 January 2016 | |
09 Mar 2016 | AP03 | Appointment of Mrs Anna Macdonald-Brown as a secretary on 1 January 2016 | |
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Jul 2015 | AR01 |
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
18 Mar 2015 | AD01 | Registered office address changed from Suite 18, Swan Court 9 Tanner Street London SE1 3LE to 18 Swan Court 9 Tanner Street London SE1 3LE on 18 March 2015 | |
16 Mar 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Sep 2014 | AR01 |
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-09-07
|
|
07 Sep 2014 | CH01 | Director's details changed for Mr Neil James Sinclair on 15 May 2014 | |
30 Jun 2014 | AD01 | Registered office address changed from 4 Fitzhardinge Street London W1H 6EG England on 30 June 2014 | |
28 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Jul 2013 | AR01 |
Annual return made up to 15 July 2013 with full list of shareholders
Statement of capital on 2013-07-15
|