SOOGEN HOLDINGS LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

11/12/2411 December 2024 Registered office address changed from 24 Gladstone Road Altrincham Cheshire WA14 1NS England to 83 Lache Lane Chester CH4 7LT on 2024-12-11

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

12/10/2312 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

10/02/2310 February 2023 Total exemption full accounts made up to 2021-12-31

View Document

02/03/222 March 2022 Director's details changed for Mr Johan Arthur Frans Cuypers on 2022-03-02

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

07/10/217 October 2021 Registered office address changed from C/O Monarch Assurance Se 10th Floor, 3 Hardman Street Manchester M3 3HF England to 24 Gladstone Road Altrincham Cheshire WA14 1NS on 2021-10-07

View Document

11/08/2011 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

07/01/207 January 2020 REGISTERED OFFICE CHANGED ON 07/01/2020 FROM 1 PORTLAND STREET 3RD FLOOR - 3B MANCHESTER M1 3BE ENGLAND

View Document

14/08/1914 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

13/06/1813 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

07/02/187 February 2018 PSC'S CHANGE OF PARTICULARS / MR JOHAN ARTHUR FRANS CUYPERS / 07/02/2018

View Document

07/02/187 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHAN ARTHUR FRANS CUYPERS / 07/02/2018

View Document

17/07/1717 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

23/03/1723 March 2017 REGISTERED OFFICE CHANGED ON 23/03/2017 FROM NO.1 LONDON BRIDGE LONDON SE1 9BG ENGLAND

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

09/06/169 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

02/03/162 March 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

17/12/1517 December 2015 26/08/15 STATEMENT OF CAPITAL GBP 2650001

View Document

10/03/1510 March 2015 CURRSHO FROM 28/02/2016 TO 31/12/2015

View Document

03/02/153 February 2015 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