AA |
Full accounts for the period ending 31st December 2022
filed on: 21st, December 2023
| accounts
|
Free Download
(18 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 22nd, December 2022
| accounts
|
Free Download
(178 pages)
|
TM02 |
27th July 2022 - the day secretary's appointment was terminated
filed on: 4th, August 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 4th August 2022. New Address: One Park Lane Leeds LS3 1EP. Previous address: 21 Palmer Street London SW1H 0AD United Kingdom
filed on: 4th, August 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th January 2022
filed on: 2nd, February 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th January 2022
filed on: 1st, February 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
27th January 2022 - the day director's appointment was terminated
filed on: 1st, February 2022
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Small-sized company accounts made up to 31st December 2019
filed on: 22nd, September 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Small-sized company accounts made up to 31st December 2018
filed on: 12th, August 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 31st January 2019. New Address: 21 Palmer Street London SW1H 0AD. Previous address: 21 Palmer Street 21 Palmer Street London SW1H 0AD United Kingdom
filed on: 31st, January 2019
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 31st December 2017: 1003.00 GBP
filed on: 14th, January 2019
| capital
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 31st December 2017
filed on: 3rd, October 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Small-sized company accounts made up to 31st December 2016
filed on: 10th, November 2017
| accounts
|
Free Download
(15 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 11th, January 2017
| accounts
|
Free Download
(16 pages)
|
AD01 |
Address change date: 15th December 2016. New Address: 21 Palmer Street 21 Palmer Street London SW1H 0AD. Previous address: Venture House 42-54 London Road Staines Middlesex TW18 4HF
filed on: 15th, December 2016
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 13th, November 2015
| accounts
|
Free Download
(23 pages)
|
TM01 |
23rd September 2015 - the day director's appointment was terminated
filed on: 23rd, September 2015
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 23rd September 2015
filed on: 23rd, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 30th June 2015 with full list of members
filed on: 23rd, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 17th, November 2014
| accounts
|
Free Download
(23 pages)
|
AR01 |
Annual return drawn up to 30th June 2014 with full list of members
filed on: 29th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 29th September 2014: 1002.00 GBP
capital
|
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 9th, April 2014
| accounts
|
Free Download
(28 pages)
|
AR01 |
Annual return drawn up to 30th June 2013 with full list of members
filed on: 1st, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st August 2013: 1002.00 GBP
capital
|
|
TM02 |
31st July 2013 - the day secretary's appointment was terminated
filed on: 31st, July 2013
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2011
filed on: 7th, February 2013
| accounts
|
Free Download
(28 pages)
|
AA |
Full accounts for the period ending 31st December 2010
filed on: 25th, September 2012
| accounts
|
Free Download
(30 pages)
|
AR01 |
Annual return drawn up to 30th June 2012 with full list of members
filed on: 25th, July 2012
| annual return
|
Free Download
(4 pages)
|
TM01 |
11th January 2012 - the day director's appointment was terminated
filed on: 11th, January 2012
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 11th January 2012
filed on: 11th, January 2012
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed neustar ngm services LIMITEDcertificate issued on 05/01/12
filed on: 5th, January 2012
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 5th, January 2012
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 30th June 2011 with full list of members
filed on: 13th, July 2011
| annual return
|
Free Download
(4 pages)
|
TM02 |
25th January 2011 - the day secretary's appointment was terminated
filed on: 25th, January 2011
| officers
|
Free Download
(1 page)
|
TM01 |
25th January 2011 - the day director's appointment was terminated
filed on: 25th, January 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On 30th June 2010 director's details were changed
filed on: 7th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 30th June 2010 director's details were changed
filed on: 7th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 30th June 2010 director's details were changed
filed on: 7th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 30th June 2010 with full list of members
filed on: 7th, July 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 30th June 2010 director's details were changed
filed on: 6th, July 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 30th June 2010 secretary's details were changed
filed on: 6th, July 2010
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th December 2009
filed on: 2nd, June 2010
| accounts
|
Free Download
(27 pages)
|
225 |
Accounting reference date extended from 31/12/2008 to 30/12/2009
filed on: 8th, August 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to 30th July 2009 with shareholders record
filed on: 30th, July 2009
| annual return
|
Free Download
(7 pages)
|
288b |
On 24th July 2009 Appointment terminated secretary
filed on: 24th, July 2009
| officers
|
Free Download
(1 page)
|
288a |
On 24th July 2009 Director appointed
filed on: 24th, July 2009
| officers
|
Free Download
(1 page)
|
288a |
On 24th July 2009 Director and secretary appointed
filed on: 24th, July 2009
| officers
|
Free Download
(1 page)
|
288a |
On 24th July 2009 Director appointed
filed on: 24th, July 2009
| officers
|
Free Download
(1 page)
|
288b |
On 24th July 2009 Appointment terminated director
filed on: 24th, July 2009
| officers
|
Free Download
(1 page)
|
288b |
On 14th January 2009 Appointment terminated director
filed on: 14th, January 2009
| officers
|
Free Download
(1 page)
|
288a |
On 31st December 2008 Director appointed
filed on: 31st, December 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 31st December 2008 Appointment terminated director
filed on: 31st, December 2008
| officers
|
Free Download
(1 page)
|
288a |
On 31st December 2008 Director appointed
filed on: 31st, December 2008
| officers
|
Free Download
(2 pages)
|
SA |
Affairs statement
filed on: 4th, September 2008
| miscellaneous
|
Free Download
(19 pages)
|
SA |
Affairs statement
filed on: 4th, September 2008
| miscellaneous
|
Free Download
(4 pages)
|
287 |
Registered office changed on 05/08/2008 from 37 broadhurst gardens london NW6 3QT
filed on: 5th, August 2008
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 5th, August 2008
| resolution
|
Free Download
(24 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 5th, August 2008
| incorporation
|
Free Download
(22 pages)
|
225 |
Accounting reference date shortened from 30/06/2009 to 31/12/2008
filed on: 5th, August 2008
| accounts
|
Free Download
(1 page)
|
288a |
On 5th August 2008 Director appointed
filed on: 5th, August 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 5th August 2008 Secretary appointed
filed on: 5th, August 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 30th, June 2008
| incorporation
|
Free Download
(18 pages)
|