Advanced company searchLink opens in new window

COSTAR UK LIMITED

Company number 01789170

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)
23 Nov 2021 PSC07 Cessation of Costar Limited as a person with significant control on 22 November 2021
14 Oct 2021 SH01 Statement of capital following an allotment of shares on 13 October 2021
  • GBP 451,237.6
25 Sep 2021 AA Full accounts made up to 31 December 2020
16 Jun 2021 SH01 Statement of capital following an allotment of shares on 11 March 2021
  • GBP 451,237.5
19 May 2021 MA Memorandum and Articles of Association
19 May 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jan 2021 CS01 Confirmation statement made on 1 January 2021 with updates
04 Jan 2021 CH01 Director's details changed for Frank Simuro on 4 January 2021
19 Dec 2020 AA Full accounts made up to 31 December 2019
26 Nov 2020 CH01 Director's details changed for Mr Matthew Barnaby Green on 26 November 2020
12 Nov 2020 CH01 Director's details changed for Mr Andrew Florance on 12 November 2020
12 Nov 2020 CH01 Director's details changed for Mr Andrew Florance on 12 November 2020
22 Aug 2020 SH01 Statement of capital following an allotment of shares on 22 July 2020
  • GBP 451,237.40
27 Jul 2020 AA01 Previous accounting period extended from 30 December 2019 to 31 December 2019
08 Jan 2020 CS01 Confirmation statement made on 1 January 2020 with updates
31 Dec 2019 AA Full accounts made up to 30 December 2018
13 Nov 2019 PSC02 Notification of Costar Limited as a person with significant control on 6 April 2016
13 Nov 2019 PSC07 Cessation of Costar Group, Inc as a person with significant control on 6 April 2016
27 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
28 Jun 2019 AD03 Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG
28 Jun 2019 AD02 Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
27 Jun 2019 CH03 Secretary's details changed for Matthew Barnaby Green on 1 May 2019
27 Jun 2019 CH01 Director's details changed for Mr Matthew Barnaby Green on 1 May 2019
23 Apr 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Restriction on auth share cap 02/04/2019
  • RES10 ‐ Resolution of allotment of securities
18 Apr 2019 SH01 Statement of capital following an allotment of shares on 2 April 2019
  • GBP 451,237.30