- Company Overview for HUT-3 LIMITED (10666981)
- Filing history for HUT-3 LIMITED (10666981)
- People for HUT-3 LIMITED (10666981)
- More for HUT-3 LIMITED (10666981)
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) |
---|---|---|---|
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
18 Mar 2024 | CS01 | Confirmation statement made on 12 March 2024 with no updates | |
19 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
13 Mar 2023 | CS01 | Confirmation statement made on 12 March 2023 with no updates | |
14 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
16 Mar 2022 | CS01 | Confirmation statement made on 12 March 2022 with updates | |
29 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
23 Apr 2021 | CS01 | Confirmation statement made on 12 March 2021 with updates | |
16 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
01 Apr 2020 | CS01 | Confirmation statement made on 12 March 2020 with updates | |
01 Apr 2020 | PSC05 | Change of details for Hut-3 Holdings Ltd as a person with significant control on 9 December 2019 | |
01 Apr 2020 | PSC07 | Cessation of Helen Jane Johnson as a person with significant control on 9 December 2019 | |
01 Apr 2020 | PSC07 | Cessation of Andrew George Edward Johnson as a person with significant control on 9 December 2019 | |
01 Apr 2020 | PSC02 | Notification of Hut-3 Holdings Ltd as a person with significant control on 9 December 2019 | |
27 Mar 2020 | PSC04 | Change of details for Mr Andrew George Edward Johnson as a person with significant control on 9 December 2019 | |
27 Mar 2020 | PSC04 | Change of details for Mrs Helen Jane Johnson as a person with significant control on 9 December 2019 | |
13 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
26 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with updates | |
05 Feb 2019 | PSC04 | Change of details for Mr Andrew George Edward Johnson as a person with significant control on 5 February 2019 | |
05 Feb 2019 | PSC04 | Change of details for Mrs Helen Jane Johnson as a person with significant control on 5 February 2019 | |
08 Jun 2018 | TM01 | Termination of appointment of Simon James Goff as a director on 8 June 2018 | |
29 May 2018 | CH01 | Director's details changed for Mr Andrew George Edward Johnson on 29 May 2018 | |
29 May 2018 | CH01 | Director's details changed for Mr Simon James Goff on 29 May 2018 | |
29 May 2018 | AD01 | Registered office address changed from 7 Billing Road Northampton NN1 5AN United Kingdom to Unit 3 Mobbs Miller House Christchurch Road Northampton Northamptonshire NN1 5LL on 29 May 2018 | |
19 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 |