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)
13 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
25 Jan 2011 TM02 Termination of appointment of Ari Laine as a secretary
25 Jan 2011 TM01 Termination of appointment of Ari Laine as a director
07 Jul 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders
07 Jul 2010 CH01 Director's details changed for Guenter Hans Krauss on 30 June 2010
07 Jul 2010 CH01 Director's details changed for Bradley Smith on 30 June 2010
07 Jul 2010 CH01 Director's details changed for Kay Monroe on 30 June 2010
06 Jul 2010 CH01 Director's details changed for Ari Laine on 30 June 2010
06 Jul 2010 CH03 Secretary's details changed for Ari Laine on 30 June 2010
02 Jun 2010 AA Full accounts made up to 30 December 2009
08 Aug 2009 225 Accounting reference date extended from 31/12/2008 to 30/12/2009
30 Jul 2009 363a Return made up to 30/06/09; full list of members
24 Jul 2009 288b Appointment terminated secretary james sharp
24 Jul 2009 288b Appointment terminated director jeffrey ganek
24 Jul 2009 288a Director appointed kay monroe
24 Jul 2009 288a Director appointed bradley smith
24 Jul 2009 288a Director and secretary appointed ari laine
14 Jan 2009 288b Appointment terminated director allen scott
31 Dec 2008 288b Appointment terminated director james weeks
31 Dec 2008 288a Director appointed jeffrey ganek
31 Dec 2008 288a Director appointed guenter krauss
04 Sep 2008 SA Statement of affairs
04 Sep 2008 SA Statement of affairs
04 Sep 2008 88(2) Ad 20/08/08\gbp si 1000@1=1000\gbp ic 2/1002\
05 Aug 2008 MEM/ARTS Memorandum and Articles of Association