- Company Overview for SOUSOU CONNECT LIMITED (09623466)
- Filing history for SOUSOU CONNECT LIMITED (09623466)
- People for SOUSOU CONNECT LIMITED (09623466)
- More for SOUSOU CONNECT LIMITED (09623466)
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) |
---|---|---|---|
31 Dec 2024 | AA | Micro company accounts made up to 31 December 2023 | |
05 Jun 2024 | CS01 | Confirmation statement made on 4 June 2024 with no updates | |
26 Jun 2023 | CS01 | Confirmation statement made on 4 June 2023 with no updates | |
27 Apr 2023 | AA | Micro company accounts made up to 31 December 2022 | |
25 Jun 2022 | CS01 | Confirmation statement made on 4 June 2022 with no updates | |
27 Apr 2022 | AA | Micro company accounts made up to 31 December 2021 | |
02 Jul 2021 | CS01 | Confirmation statement made on 4 June 2021 with no updates | |
27 Apr 2021 | AA | Micro company accounts made up to 31 December 2020 | |
25 Apr 2021 | AD01 | Registered office address changed from C/O Mpl Ground Floor Meridien House 69-71 Clarendon Road Watford WD17 1DS England to C/O Mpl, Iveco House Station Road Watford WD17 1ET on 25 April 2021 | |
05 Aug 2020 | AD01 | Registered office address changed from C/O the Mpl Group 54 Clarendon Road Watford WD17 1DU England to C/O Mpl Ground Floor Meridien House 69-71 Clarendon Road Watford WD17 1DS on 5 August 2020 | |
05 Aug 2020 | CS01 | Confirmation statement made on 4 June 2020 with no updates | |
27 Apr 2020 | AA | Micro company accounts made up to 31 December 2019 | |
20 Sep 2019 | AD01 | Registered office address changed from Boundary House Office 121 Cricket Field Road Uxbridge UB8 1QG England to C/O the Mpl Group 54 Clarendon Road Watford WD17 1DU on 20 September 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 4 June 2019 with updates | |
14 Feb 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
14 Jun 2018 | CS01 | Confirmation statement made on 4 June 2018 with updates | |
14 Jun 2018 | PSC07 | Cessation of Ghada Boudouvas as a person with significant control on 14 June 2018 | |
20 Feb 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
29 Jun 2017 | PSC01 | Notification of Nikolaos Theodoros Boudouvas as a person with significant control on 6 April 2016 | |
29 Jun 2017 | PSC01 | Notification of Ghada Boudouvas as a person with significant control on 6 April 2016 | |
29 Jun 2017 | CS01 | Confirmation statement made on 4 June 2017 with updates | |
29 Jun 2017 | PSC01 | Notification of Ghada Boudouvas as a person with significant control on 6 April 2016 | |
02 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
22 Jan 2017 | AD01 | Registered office address changed from 9 Britannia Court the Green West Drayton UB7 7PN United Kingdom to Boundary House Office 121 Cricket Field Road Uxbridge UB8 1QG on 22 January 2017 | |
29 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 9 November 2016
|