Advanced company searchLink opens in new window

KAZERA GLOBAL PLC

Company number 05697574

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)
04 Jan 2020 AA Group of companies' accounts made up to 30 June 2019
25 Nov 2019 SH02 Sub-division of shares on 23 September 2019
30 Oct 2019 MA Memorandum and Articles of Association
30 Oct 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-sub div 23/09/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Oct 2019 SH08 Change of share class name or designation
15 Oct 2019 SH01 Statement of capital following an allotment of shares on 24 September 2019
  • GBP 2,935,278.73
25 Apr 2019 SH01 Statement of capital following an allotment of shares on 25 March 2019
  • GBP 2,862,612.08
04 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with no updates
29 Jan 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 18/01/2019
  • RES10 ‐ Resolution of allotment of securities
22 Jan 2019 PSC01 Notification of John Nicholas Harrison as a person with significant control on 22 January 2019
22 Jan 2019 PSC01 Notification of Charles Giles Clarke as a person with significant control on 22 January 2019
22 Jan 2019 CH01 Director's details changed for Mr Nick Harrison on 22 January 2019
22 Jan 2019 CH01 Director's details changed for Mr Giles Clarke on 22 January 2019
20 Dec 2018 AA Group of companies' accounts made up to 30 June 2018
24 Oct 2018 SH01 Statement of capital following an allotment of shares on 29 March 2018
  • GBP 2,568,494.43
28 Mar 2018 SH01 Statement of capital following an allotment of shares on 12 March 2018
  • GBP 2,547,165.03
15 Mar 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Director reappointed/comapny name changed 05/03/2018
  • RES10 ‐ Resolution of allotment of securities
09 Mar 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-03-05
09 Mar 2018 CONNOT Change of name notice
21 Feb 2018 AA Group of companies' accounts made up to 30 June 2017
07 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with no updates
01 Sep 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
23 Aug 2017 SH01 Statement of capital following an allotment of shares on 16 August 2017
  • GBP 2,515,170.93
27 Mar 2017 SH01 Statement of capital following an allotment of shares on 9 February 2017
  • GBP 189,017,093.00
15 Mar 2017 TM01 Termination of appointment of Caroline Mcleod as a director on 15 March 2017