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)
22 Jun 2012 SH02 Sub-division of shares on 25 May 2012
19 Jun 2012 SH06 Cancellation of shares. Statement of capital on 19 June 2012
  • GBP 20,980.22
19 Jun 2012 SH03 Purchase of own shares.
18 Jun 2012 SH10 Particulars of variation of rights attached to shares
18 Jun 2012 SH08 Change of share class name or designation
18 Jun 2012 SH01 Statement of capital following an allotment of shares on 25 May 2012
  • GBP 2,598,021.91
13 Jun 2012 RESOLUTIONS Resolutions
  • RES13 ‐ 25/05/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
12 Jun 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Cva-disposal-identify approval/sub division of shares 25/05/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Jun 2012 CERTNM Company name changed managed support services PLC\certificate issued on 08/06/12
  • RES15 ‐ Change company name resolution on 2012-05-25
08 Jun 2012 CONNOT Change of name notice
07 Jun 2012 AP01 Appointment of Mr Peter Redmond as a director
07 Jun 2012 AP01 Appointment of Mr Christopher John Yates as a director
07 Jun 2012 TM01 Termination of appointment of Piers Wilson as a director
07 Jun 2012 AP03 Appointment of Mr Christopher Yates as a secretary
07 Jun 2012 TM01 Termination of appointment of Ian Mann as a director
07 Jun 2012 TM01 Termination of appointment of Simon Beart as a director
07 Jun 2012 TM02 Termination of appointment of Piers Wilson as a secretary
01 Jun 2012 1.1 Notice to Registrar of companies voluntary arrangement taking effect
28 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
28 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
16 Feb 2012 AR01 Annual return made up to 3 February 2012
07 Feb 2012 TM01 Termination of appointment of Jamie Reynolds as a director
07 Feb 2012 TM01 Termination of appointment of Euan Mcalpine as a director
14 Dec 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 05/12/2011
31 Oct 2011 AD01 Registered office address changed from One Crown Square Church Street East Woking Surrey GU21 6HR on 31 October 2011