Advanced company searchLink opens in new window

NEUSTAR TECHNOLOGIES LIMITED

Company number 06633959

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)
21 Dec 2023 AA Full accounts made up to 31 December 2022
06 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
22 Dec 2022 AA Full accounts made up to 31 December 2021
04 Aug 2022 TM02 Termination of appointment of Kevin Andrew Hughes as a secretary on 27 July 2022
04 Aug 2022 AD01 Registered office address changed from 21 Palmer Street London SW1H 0AD United Kingdom to One Park Lane Leeds LS3 1EP on 4 August 2022
30 Jun 2022 CS01 Confirmation statement made on 30 June 2022 with updates
16 Mar 2022 PSC02 Notification of Transunion as a person with significant control on 1 December 2021
16 Mar 2022 PSC09 Withdrawal of a person with significant control statement on 16 March 2022
02 Feb 2022 AP01 Appointment of Mr William John Flynn as a director on 26 January 2022
01 Feb 2022 TM01 Termination of appointment of Kay Monroe as a director on 27 January 2022
01 Feb 2022 AP01 Appointment of Mr Mark Edward Horsey as a director on 26 January 2022
28 Sep 2021 AA Accounts for a small company made up to 31 December 2020
19 Jul 2021 PSC08 Notification of a person with significant control statement
19 Jul 2021 PSC07 Cessation of Neustar Ngm Services, Llc as a person with significant control on 1 June 2016
14 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
22 Sep 2020 AA Accounts for a small company made up to 31 December 2019
09 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
12 Aug 2019 AA Accounts for a small company made up to 31 December 2018
04 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with updates
31 Jan 2019 AD01 Registered office address changed from 21 Palmer Street 21 Palmer Street London SW1H 0AD United Kingdom to 21 Palmer Street London SW1H 0AD on 31 January 2019
14 Jan 2019 SH01 Statement of capital following an allotment of shares on 31 December 2017
  • GBP 1,003
03 Oct 2018 AA Accounts for a small company made up to 31 December 2017
09 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
10 Nov 2017 AA Accounts for a small company made up to 31 December 2016
11 Aug 2017 CS01 Confirmation statement made on 30 June 2017 with updates