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 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 6
16 Aug 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Jul 2011 AA Group of companies' accounts made up to 31 March 2011
06 Apr 2011 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Mar 2011 AR01 Annual return made up to 3 February 2011 with bulk list of shareholders
01 Mar 2011 CH01 Director's details changed for Mr Jamie Reynolds on 1 February 2011
01 Mar 2011 CH01 Director's details changed for Euan James Mcalpine on 1 February 2011
01 Mar 2011 CH01 Director's details changed for Ian Rodney Mann on 1 February 2011
01 Mar 2011 CH01 Director's details changed for Mr Simon Delaval Beart on 1 February 2011
05 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
03 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 5
07 Oct 2010 SH01 Statement of capital following an allotment of shares on 29 September 2010
  • GBP 1,652,039.76
09 Sep 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Sep 2010 AA Group of companies' accounts made up to 31 March 2010
13 Jul 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 4
12 Apr 2010 CH01 Director's details changed for Mr Piers Leigh Stuart Wilson on 8 April 2010
12 Apr 2010 CH03 Secretary's details changed for Mr Piers Leigh Stuart Wilson on 8 April 2010
17 Mar 2010 AR01 Annual return made up to 3 February 2010 with bulk list of shareholders
03 Mar 2010 AD03 Register(s) moved to registered inspection location
03 Mar 2010 AD02 Register inspection address has been changed
04 Feb 2010 AP01 Appointment of Mr Jamie Reynolds as a director
27 Aug 2009 288c Director and secretary's change of particulars / piers wilson / 27/08/2009
19 Aug 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Jul 2009 AA Group of companies' accounts made up to 31 March 2009
25 Jun 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3