SIX TWENTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 NewDirector's details changed for Mr Alexander James Stuart Sutherland on 2025-07-01

View Document

09/07/259 July 2025 NewChange of details for Six Twenty Group as a person with significant control on 2025-07-01

View Document

09/07/259 July 2025 NewRegistered office address changed from 2 Edmund Gardens 125 Edmund Street Birmingham West Midlands B3 2HJ United Kingdom to C/O Halopeo Limited 2 Edmund Gardens 125 Edmund Street Birmingham West Midlands B3 2HJ on 2025-07-09

View Document

25/06/2525 June 2025 NewRegistered office address changed from C/O Halopeo Ltd Units 115-119 Fort Dunlop Fort Parkway Birmingham B24 9FE England to 2 Edmund Gardens 125 Edmund Street Birmingham West Midlands B3 2HJ on 2025-06-25

View Document

25/06/2525 June 2025 NewChange of details for Six Twenty Group as a person with significant control on 2025-06-01

View Document

25/06/2525 June 2025 NewDirector's details changed for Mr Alexander James Stuart Sutherland on 2025-06-01

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

27/02/2527 February 2025 Micro company accounts made up to 2024-05-31

View Document

11/02/2511 February 2025 Registered office address changed from 340 Summer Lane Birmingham B19 3QL England to C/O Halopeo Ltd Units 115-119 Fort Dunlop Fort Parkway Birmingham B24 9FE on 2025-02-11

View Document

11/02/2511 February 2025 Change of details for Six Twenty Group as a person with significant control on 2025-02-11

View Document

11/02/2511 February 2025 Director's details changed for Mr Alexander James Stuart Sutherland on 2025-02-11

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/04/2429 April 2024 Micro company accounts made up to 2023-05-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-09 with updates

View Document

09/04/249 April 2024 Termination of appointment of Rebecca Louise Sutherland as a director on 2023-05-31

View Document

09/06/239 June 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

10/05/2310 May 2023 Compulsory strike-off action has been discontinued

View Document

10/05/2310 May 2023 Compulsory strike-off action has been discontinued

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-09 with updates

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/05/2217 May 2022 Micro company accounts made up to 2021-05-31

View Document

27/04/2227 April 2022 Compulsory strike-off action has been discontinued

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

24/04/2224 April 2022 Confirmation statement made on 2022-04-09 with updates

View Document

21/07/2121 July 2021 Micro company accounts made up to 2020-05-31

View Document

30/06/2130 June 2021 Compulsory strike-off action has been discontinued

View Document

30/06/2130 June 2021 Compulsory strike-off action has been discontinued

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-04-09 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

09/04/209 April 2020 REGISTERED OFFICE CHANGED ON 09/04/2020 FROM VINCENT COURT HUBERT STREET BIRMINGHAM WEST MIDLANDS B6 4BA UNITED KINGDOM

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

06/02/206 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

26/11/1926 November 2019 COMPANY NAME CHANGED MANTIS BUSINESS SERVICES LTD CERTIFICATE ISSUED ON 26/11/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES

View Document

03/05/193 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA LOUISE PARKIN / 29/05/2018

View Document

03/05/193 May 2019 CESSATION OF ALEXANDER JAMES STUART SUTHERLAND AS A PSC

View Document

03/05/193 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 620 HOLDINGS LTD

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

03/05/183 May 2018 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES STUART SUTHERLAND / 03/05/2018

View Document

03/05/183 May 2018 REGISTERED OFFICE CHANGED ON 03/05/2018 FROM 60 BEACON BUILDINGS LEIGHSWOOD ROAD ALDRIDGE WEST MIDLANDS WS9 8AA UNITED KINGDOM

View Document

03/05/183 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA LOUISE PARKIN / 03/05/2018

View Document

03/05/183 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES STUART SUTHERLAND / 03/05/2018

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED MISS REBECCA LOUISE PARKIN

View Document

08/02/188 February 2018 REGISTERED OFFICE CHANGED ON 08/02/2018 FROM FARM HOUSE PIPE RIDWARE RUGELEY STAFFORDSHIRE WS15 3QL UNITED KINGDOM

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

25/05/1625 May 2016 COMPANY NAME CHANGED SATIN AND LACE STORE LIMITED CERTIFICATE ISSUED ON 25/05/16

View Document

04/05/164 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company