NEUSTAR TECHNOLOGIES LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-06-30 with no updates

View Document

14/07/2514 July 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Full accounts made up to 2022-12-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Full accounts made up to 2021-12-31

View Document

02/02/222 February 2022 Appointment of Mr William John Flynn as a director on 2022-01-26

View Document

01/02/221 February 2022 Termination of appointment of Kay Monroe as a director on 2022-01-27

View Document

01/02/221 February 2022 Appointment of Mr Mark Edward Horsey as a director on 2022-01-26

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Accounts for a small company made up to 2020-12-31

View Document

19/07/2119 July 2021 Cessation of Neustar Ngm Services, Llc as a person with significant control on 2016-06-01

View Document

19/07/2119 July 2021 Notification of a person with significant control statement

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/09/2022 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/08/1912 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

31/01/1931 January 2019 REGISTERED OFFICE CHANGED ON 31/01/2019 FROM 21 PALMER STREET 21 PALMER STREET LONDON SW1H 0AD UNITED KINGDOM

View Document

14/01/1914 January 2019 31/12/17 STATEMENT OF CAPITAL GBP 1003

View Document

03/10/183 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

10/11/1710 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

11/01/1711 January 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/12/1617 December 2016 DISS40 (DISS40(SOAD))

View Document

15/12/1615 December 2016 REGISTERED OFFICE CHANGED ON 15/12/2016 FROM VENTURE HOUSE 42-54 LONDON ROAD STAINES MIDDLESEX TW18 4HF

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

20/09/1620 September 2016 FIRST GAZETTE

View Document

13/11/1513 November 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/09/1523 September 2015 SECRETARY APPOINTED MR KEVIN ANDREW HUGHES

View Document

23/09/1523 September 2015 APPOINTMENT TERMINATED, DIRECTOR BRADLEY SMITH

View Document

23/09/1523 September 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

17/11/1417 November 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/09/1429 September 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

09/04/149 April 2014 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/02/1415 February 2014 DISS40 (DISS40(SOAD))

View Document

04/02/144 February 2014 FIRST GAZETTE

View Document

01/08/131 August 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, SECRETARY LAWRENCE SAMUELSON

View Document

07/02/137 February 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/09/1225 September 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/07/1225 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

28/04/1228 April 2012 DISS40 (DISS40(SOAD))

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR GUENTER KRAUSS

View Document

11/01/1211 January 2012 SECRETARY APPOINTED LAWRENCE SAMUELSON

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

05/01/125 January 2012 COMPANY NAME CHANGED NEUSTAR NGM SERVICES LIMITED CERTIFICATE ISSUED ON 05/01/12

View Document

05/01/125 January 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/07/1113 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, SECRETARY ARI LAINE

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, DIRECTOR ARI LAINE

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAY MONROE / 30/06/2010

View Document

07/07/107 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY SMITH / 30/06/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUENTER HANS KRAUSS / 30/06/2010

View Document

06/07/106 July 2010 SECRETARY'S CHANGE OF PARTICULARS / ARI LAINE / 30/06/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARI LAINE / 30/06/2010

View Document

02/06/102 June 2010 FULL ACCOUNTS MADE UP TO 30/12/09

View Document

08/08/098 August 2009 CURREXT FROM 31/12/2008 TO 30/12/2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED SECRETARY JAMES SHARP

View Document

24/07/0924 July 2009 DIRECTOR AND SECRETARY APPOINTED ARI LAINE

View Document

24/07/0924 July 2009 DIRECTOR APPOINTED BRADLEY SMITH

View Document

24/07/0924 July 2009 DIRECTOR APPOINTED KAY MONROE

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED DIRECTOR JEFFREY GANEK

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED DIRECTOR ALLEN SCOTT

View Document

31/12/0831 December 2008 APPOINTMENT TERMINATED DIRECTOR JAMES WEEKS

View Document

31/12/0831 December 2008 DIRECTOR APPOINTED JEFFREY GANEK

View Document

31/12/0831 December 2008 DIRECTOR APPOINTED GUENTER KRAUSS

View Document

04/09/084 September 2008 SHARE AGREEMENT OTC

View Document

04/09/084 September 2008 SHARE AGREEMENT OTC

View Document

05/08/085 August 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/08/085 August 2008 DIRECTOR APPOINTED JAMES WEEKS

View Document

05/08/085 August 2008 REGISTERED OFFICE CHANGED ON 05/08/2008 FROM 37 BROADHURST GARDENS LONDON NW6 3QT

View Document

05/08/085 August 2008 ADOPT ARTICLES 18/07/2008

View Document

05/08/085 August 2008 CURRSHO FROM 30/06/2009 TO 31/12/2008

View Document

05/08/085 August 2008 SECRETARY APPOINTED JAMES SHARP

View Document

30/06/0830 June 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
Recently Viewed
  • MCMULLAN TRAILERS LTD


  • 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