Advanced company searchLink opens in new window

SOUSOU CONNECT LIMITED

Company number 09623466

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)
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
  • GBP 105,500