THE HUT PLATFORM LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Director's details changed for Mr James Patrick Pochin on 2024-05-29

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

13/02/2513 February 2025 Appointment of Mark James Foster as a secretary on 2025-01-02

View Document

13/02/2513 February 2025 Termination of appointment of James Patrick Pochin as a secretary on 2025-01-02

View Document

13/02/2513 February 2025 Termination of appointment of James Patrick Pochin as a director on 2025-01-02

View Document

13/02/2513 February 2025 Appointment of Mark James Foster as a director on 2025-01-02

View Document

22/11/2422 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

22/11/2422 November 2024

View Document

17/10/2417 October 2024

View Document

17/10/2417 October 2024

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

25/09/2325 September 2023

View Document

25/09/2325 September 2023

View Document

25/09/2325 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

25/09/2325 September 2023

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-19 with updates

View Document

03/11/223 November 2022 Director's details changed for Mr John Andrew Gallemore on 2022-10-31

View Document

02/11/222 November 2022 Secretary's details changed for Mr James Patrick Pochin on 2022-10-31

View Document

02/11/222 November 2022 Director's details changed for Mr James Patrick Pochin on 2022-10-31

View Document

01/11/221 November 2022 Change of details for The Hut.Com Limited as a person with significant control on 2022-10-31

View Document

31/10/2231 October 2022 Registered office address changed from 5th Floor, Voyager House Chicago Avenue Manchester Airport Manchester M90 3DQ England to Icon 1 7-9 Sunbank Lane Ringway Altrincham WA15 0AF on 2022-10-31

View Document

14/09/2214 September 2022

View Document

14/09/2214 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

14/09/2214 September 2022

View Document

14/09/2214 September 2022

View Document

03/03/223 March 2022 Notification of The Hut.Com Limited as a person with significant control on 2022-03-01

View Document

03/03/223 March 2022 Cessation of Thg Operations Holdings Limited as a person with significant control on 2022-03-01

View Document

13/10/2113 October 2021

View Document

13/10/2113 October 2021

View Document

13/10/2113 October 2021

View Document

13/10/2113 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

24/03/2024 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW GALLEMORE / 01/09/2012

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

16/03/2016 March 2020 CESSATION OF THG INTERMEDIATE OPCO LIMITED AS A PSC

View Document

16/03/2016 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THG OPERATIONS HOLDINGS LIMITED

View Document

16/03/2016 March 2020 CESSATION OF THE HUT IHC LIMITED AS A PSC

View Document

16/03/2016 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THG INTERMEDIATE OPCO LIMITED

View Document

17/12/1917 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064738910004

View Document

20/11/1920 November 2019 DIRECTOR APPOINTED MR JAMES PATRICK POCHIN

View Document

07/10/197 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

13/09/1813 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

07/02/187 February 2018 REGISTERED OFFICE CHANGED ON 07/02/2018 FROM MERIDIAN HOUSE GADBROOK WAY, GADBROOK PARK RUDHEATH NORTHWICH CHESHIRE CW9 7RA

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

02/10/162 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/04/1621 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

22/09/1522 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/03/1520 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

20/03/1520 March 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW MOULDING

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/09/1410 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064738910004

View Document

09/09/149 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064738910003

View Document

09/09/149 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/04/143 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

23/01/1423 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064738910003

View Document

15/08/1315 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/07/1315 July 2013 AUDITOR'S RESIGNATION

View Document

20/03/1320 March 2013 REGISTERED OFFICE CHANGED ON 20/03/2013 FROM MERIDIAN HOUSE GADBROOK PARK RUDHEATH NORTHWICH CHESHIRE CW9 7RA

View Document

20/03/1320 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, DIRECTOR DARREN RAJANAH

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/06/128 June 2012 APPOINTMENT TERMINATED, SECRETARY JOHN GALLEMORE

View Document

08/06/128 June 2012 SECRETARY APPOINTED MR JAMES PATRICK POCHIN

View Document

08/06/128 June 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

11/10/1111 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/05/1110 May 2011 FACILITIES AGREEMENT 25/03/2011

View Document

28/04/1128 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW GALLEMORE / 01/01/2011

View Document

19/04/1119 April 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN MOULDING / 01/01/2011

View Document

19/04/1119 April 2011 SECRETARY'S CHANGE OF PARTICULARS / JOHN ANDREW GALLEMORE / 01/01/2011

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN RAJANAH / 01/01/2011

View Document

05/04/115 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/10/102 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

31/07/1031 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/03/1029 March 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

08/02/108 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

21/01/1021 January 2010 SECRETARY APPOINTED JOHN ANDREW GALLEMORE

View Document

21/01/1021 January 2010 DIRECTOR APPOINTED JOHN ANDREW GALLEMORE

View Document

20/01/1020 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/01/1020 January 2010 COMPANY NAME CHANGED THE HUT.COM (PLATFORM) LIMITED CERTIFICATE ISSUED ON 20/01/10

View Document

10/01/1010 January 2010 COMPANY NAME CHANGED INFINITY MINT LIMITED CERTIFICATE ISSUED ON 10/01/10

View Document

09/01/109 January 2010 DIRECTOR APPOINTED DARREN RAJANAH

View Document

09/01/109 January 2010 REGISTERED OFFICE CHANGED ON 09/01/2010 FROM 3 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER M3 3EB

View Document

09/01/109 January 2010 PREVSHO FROM 31/01/2010 TO 31/12/2009

View Document

09/01/109 January 2010 DIRECTOR APPOINTED MATTHEW JOHN MOULDING

View Document

09/01/109 January 2010 APPOINTMENT TERMINATED, DIRECTOR HALLIWELLS DIRECTORS LIMITED

View Document

09/01/109 January 2010 APPOINTMENT TERMINATED, SECRETARY HALLIWELLS SECRETARIES LIMITED

View Document

06/01/106 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/02/0916 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 COMPANY NAME CHANGED HALLCO 1588 LIMITED CERTIFICATE ISSUED ON 03/04/08

View Document

15/01/0815 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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