Advanced company searchLink opens in new window

HUT-3 LIMITED

Company number 10666981

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)
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