Advanced company searchLink opens in new window

HTTPOOL HOLDINGS UK LIMITED

Company number 10375627

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)
04 Aug 2025 AP01 Appointment of Rabin Yaghoubi as a director on 8 July 2025
30 Jul 2025 MA Memorandum and Articles of Association
30 Jul 2025 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jul 2025 TM01 Termination of appointment of Timotej Gala as a director on 8 July 2025
29 Jul 2025 TM01 Termination of appointment of Aljoša Jenko as a director on 8 June 2025
28 Jan 2025 CS01 Confirmation statement made on 10 January 2025 with no updates
17 Jan 2025 AAMD Amended full accounts made up to 31 December 2023
09 Sep 2024 AA Full accounts made up to 31 December 2023
24 Jul 2024 PSC08 Notification of a person with significant control statement
24 Jul 2024 PSC07 Cessation of Ignacio Martin Vidaguren as a person with significant control on 24 July 2024
24 Jul 2024 PSC07 Cessation of Christian Gaston Taratuta as a person with significant control on 24 July 2024
06 Feb 2024 AP01 Appointment of Juan Manuel Ruiz as a director on 1 February 2024
06 Feb 2024 TM01 Termination of appointment of Bruno Mauricio Libonatti as a director on 1 February 2024
15 Jan 2024 AA Full accounts made up to 31 December 2022
10 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with no updates
22 Feb 2023 CS01 Confirmation statement made on 29 January 2023 with no updates
10 Oct 2022 AA Full accounts made up to 31 December 2021
05 Oct 2022 PSC01 Notification of Ignacio Martin Vidaguren as a person with significant control on 30 July 2021
05 Oct 2022 PSC01 Notification of Christian Gaston Taratuta as a person with significant control on 30 July 2021
05 Oct 2022 PSC09 Withdrawal of a person with significant control statement on 5 October 2022
10 Aug 2022 AD01 Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom to 100 Barbirolli Square Manchester M2 3BD on 10 August 2022
28 Feb 2022 CS01 Confirmation statement made on 29 January 2022 with updates
24 Feb 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Company enter into and approve guaranty, security agreement, intercreditor agreement and terms of transaction documents. Directors ratified to execute and deliver electronic signature to authorise documents/ company business 07/02/2022
17 Feb 2022 MR01 Registration of charge 103756270002, created on 15 February 2022
09 Feb 2022 MR04 Satisfaction of charge 103756270001 in full