Advanced company searchLink opens in new window

SYZYGY INVESTMENT ADVISORY LIMITED

Company number 11901054

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)
17 Dec 2024 AA Total exemption full accounts made up to 31 March 2023
28 Aug 2024 DISS40 Compulsory strike-off action has been discontinued
27 Aug 2024 GAZ1 First Gazette notice for compulsory strike-off
21 Aug 2024 CS01 Confirmation statement made on 27 July 2024 with no updates
21 Aug 2024 PSC05 Change of details for Syzygy Investment Holdings Ltd as a person with significant control on 21 August 2024
19 Aug 2024 AD01 Registered office address changed from 2nd Floor Connaught House, 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB United Kingdom to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 19 August 2024
27 Mar 2024 AA01 Previous accounting period shortened from 30 March 2023 to 29 March 2023
27 Dec 2023 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
01 Sep 2023 CS01 Confirmation statement made on 27 July 2023 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
03 Aug 2022 CS01 Confirmation statement made on 27 July 2022 with no updates
01 Aug 2022 PSC05 Change of details for Syzygy Investment Holdings Ltd as a person with significant control on 24 September 2021
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
28 Sep 2021 AD01 Registered office address changed from 3rd Floor 20-22 Berkeley Square London W1J 6EQ United Kingdom to 2nd Floor Connaught House, 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB on 28 September 2021
10 Aug 2021 PSC02 Notification of Syzygy Investment Holdings Ltd as a person with significant control on 24 June 2021
10 Aug 2021 PSC07 Cessation of William Francis Callanan as a person with significant control on 24 June 2021
10 Aug 2021 CS01 Confirmation statement made on 27 July 2021 with updates
07 May 2021 MR01 Registration of charge 119010540001, created on 23 April 2021
07 Mar 2021 CH01 Director's details changed for Mr William Francis Callanan on 7 March 2021
07 Mar 2021 PSC04 Change of details for Mr William Francis Callanan as a person with significant control on 7 March 2021
07 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
08 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
21 Dec 2020 AD01 Registered office address changed from 38 Berkeley Square London W1J 5AE England to 3rd Floor 20-22 Berkeley Square London W1J 6EQ on 21 December 2020
30 Mar 2020 CH01 Director's details changed for Mr William Francis Callanan on 25 February 2020
30 Mar 2020 PSC04 Change of details for Mr William Francis Callanan as a person with significant control on 25 February 2020