SIX TWENTY GROUP LIMITED

Company Documents

DateDescription
10/07/2510 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 2025-07-10

View Document

09/07/259 July 2025 NewChange of details for Bellamour Holdings Limited as a person with significant control on 2025-07-01

View Document

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

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-11 with updates

View Document

13/02/2513 February 2025 Change of details for Bellamour Holdings Limited as a person with significant control on 2025-02-11

View Document

13/02/2513 February 2025 Registered office address changed from 167-169 Great Portland Street London W1W 5PF England to C/O Halopeo Ltd Units 115-119 Fort Dunlop Fort Parkway Birmingham B24 9FE on 2025-02-13

View Document

12/02/2512 February 2025 Director's details changed for Mr Alexander James Stuart Sutherland on 2025-02-10

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-02-28

View Document

20/09/2420 September 2024

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

25/02/2425 February 2024 Confirmation statement made on 2024-02-11 with updates

View Document

29/11/2329 November 2023 Micro company accounts made up to 2023-02-28

View Document

19/10/2319 October 2023 Registered office address changed from Vincent Court Hubert Street Birmingham B6 4BA United Kingdom to 167-169 Great Portland Street London W1W 5PF on 2023-10-19

View Document

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 2023-02-11 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

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

05/11/225 November 2022 Micro company accounts made up to 2022-02-28

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 2022-02-11 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

19/11/1919 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

19/02/1919 February 2019 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES STUART SUTHERLAND / 19/02/2019

View Document

19/02/1919 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA LOUISE SUTHERLAND

View Document

20/02/1820 February 2018 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