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)
11 Jan 2017 AA Full accounts made up to 31 December 2015
17 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
15 Dec 2016 CS01 Confirmation statement made on 30 June 2016 with updates
15 Dec 2016 AD01 Registered office address changed from Venture House 42-54 London Road Staines Middlesex TW18 4HF to 21 Palmer Street 21 Palmer Street London SW1H 0AD on 15 December 2016
20 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
13 Nov 2015 AA Full accounts made up to 31 December 2014
23 Sep 2015 AP03 Appointment of Mr Kevin Andrew Hughes as a secretary on 23 September 2015
23 Sep 2015 TM01 Termination of appointment of Bradley Smith as a director on 23 September 2015
23 Sep 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,002
17 Nov 2014 AA Full accounts made up to 31 December 2013
29 Sep 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,002
09 Apr 2014 AA Full accounts made up to 31 December 2012
15 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1,002
31 Jul 2013 TM02 Termination of appointment of Lawrence Samuelson as a secretary
07 Feb 2013 AA Full accounts made up to 31 December 2011
25 Sep 2012 AA Full accounts made up to 31 December 2010
25 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
28 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2012 AP03 Appointment of Lawrence Samuelson as a secretary
11 Jan 2012 TM01 Termination of appointment of Guenter Krauss as a director
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2012 CERTNM Company name changed neustar ngm services LIMITED\certificate issued on 05/01/12
  • RES15 ‐ Change company name resolution on 2011-12-21
05 Jan 2012 CONNOT Change of name notice