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)
23 Jul 2014 MR04 Satisfaction of charge 056975740007 in full
22 Jul 2014 TM02 Termination of appointment of Robert Charles Porter as a secretary on 18 July 2014
22 Jul 2014 AP03 Appointment of Mr Christopher John Yates as a secretary on 18 July 2014
30 Apr 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Adopt accounts, reappoint officers, dirs authority to determine remuneration of auditors 24/04/2014
04 Apr 2014 SH01 Statement of capital following an allotment of shares on 28 March 2014
  • GBP 710,980
04 Apr 2014 SH01 Statement of capital following an allotment of shares on 28 February 2014
  • GBP 662,480
01 Apr 2014 AP01 Appointment of Mr Nick Harrison as a director
01 Apr 2014 AP01 Appointment of Mr Giles Clarke as a director
19 Feb 2014 AR01 Annual return made up to 3 February 2014 no member list
07 Jan 2014 AA Full accounts made up to 30 June 2013
06 Dec 2013 AP03 Appointment of Mr Robert Charles Porter as a secretary
05 Dec 2013 TM02 Termination of appointment of Timothy Le Druillenec as a secretary
30 Jul 2013 1.4 Notice of completion of voluntary arrangement
06 Jun 2013 MR01 Registration of charge 056975740007
25 Apr 2013 AUD Auditor's resignation
17 Apr 2013 AP01 Appointment of Mr Colin Laurence Weinberg as a director
15 Feb 2013 AR01 Annual return made up to 3 February 2013 no member list
24 Jan 2013 AA Group of companies' accounts made up to 30 June 2012
12 Dec 2012 TM02 Termination of appointment of Christopher Yates as a secretary
11 Dec 2012 SH02 Consolidation and sub-division of shares on 8 November 2012
06 Dec 2012 AP03 Appointment of Mr Timothy Vincent Le Druillenec as a secretary
15 Nov 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 08/11/2012
  • RES12 ‐ Resolution of varying share rights or name
30 Aug 2012 MEM/ARTS Memorandum and Articles of Association
07 Aug 2012 AA01 Previous accounting period extended from 31 March 2012 to 30 June 2012
10 Jul 2012 AD01 Registered office address changed from 31 Lombard Street London EC3V 9BQ England on 10 July 2012