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)
18 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with no updates
17 Feb 2017 AP01 Appointment of Mr Larry Freeman Johnson as a director on 9 January 2017
17 Feb 2017 SH01 Statement of capital following an allotment of shares on 9 February 2017
  • GBP 1,890,170.93
15 Feb 2017 TM01 Termination of appointment of Peter Hibberd as a director on 9 January 2017
30 Jan 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jan 2017 AA Group of companies' accounts made up to 30 June 2016
26 Sep 2016 SH01 Statement of capital following an allotment of shares on 5 August 2016
  • GBP 1,751,282.04
09 Sep 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Feb 2016 AR01 Annual return made up to 3 February 2016 no member list
Statement of capital on 2016-02-22
  • GBP 1,046,967.4
11 Jan 2016 AA Group of companies' accounts made up to 30 June 2015
17 Sep 2015 SH01 Statement of capital following an allotment of shares on 15 July 2015
  • GBP 756,211.13
17 Sep 2015 SH01 Statement of capital following an allotment of shares on 15 July 2015
  • GBP 756,211.13
17 Sep 2015 SH01 Statement of capital following an allotment of shares on 25 March 2015
  • GBP 756,211.13
16 Jul 2015 AP01 Appointment of Ms Caroline Mcleod as a director on 19 June 2015
16 Jul 2015 AP01 Appointment of Mr Peter Hibberd as a director on 11 June 2015
16 Jul 2015 TM01 Termination of appointment of Colin Laurence Weinberg as a director on 15 July 2015
16 Jul 2015 TM01 Termination of appointment of Peter Redmond as a director on 15 July 2015
18 Feb 2015 AR01 Annual return made up to 3 February 2015 no member list
Statement of capital on 2015-02-18
  • GBP 756,211.13
17 Feb 2015 SH01 Statement of capital following an allotment of shares on 3 February 2015
  • GBP 756,211
22 Dec 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 Dec 2014 AP03 Appointment of Mr Brian James as a secretary on 16 December 2014
22 Dec 2014 TM02 Termination of appointment of Christopher John Yates as a secretary on 15 December 2014
22 Dec 2014 TM01 Termination of appointment of Christopher John Yates as a director on 15 December 2014
22 Dec 2014 AD01 Registered office address changed from C/O C/O Morrison & Foerster Citypoint 1 Ropemaker Street London EC2Y 9AW to Lakeside Fountain Lane St. Mellons Cardiff CF3 0FB on 22 December 2014
25 Nov 2014 AA Full accounts made up to 30 June 2014