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)
05 Mar 2024 AD01 Registered office address changed from 33 33 st James' Square London SW1Y 4JS England to 33 st James' Square London SW1Y 4JS on 5 March 2024
05 Mar 2024 AD01 Registered office address changed from Unit D, De Clare House Sir Alfred Owen Way Pontygwindy Industrial Estate Caerphilly CF83 3HU Wales to 33 33 st James' Square London SW1Y 4JS on 5 March 2024
19 Feb 2024 CS01 Confirmation statement made on 3 February 2024 with updates
19 Feb 2024 TM02 Termination of appointment of Brian James as a secretary on 6 February 2024
13 Jan 2024 AA Group of companies' accounts made up to 30 June 2023
17 May 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Apr 2023 AP01 Appointment of Peter Marshall Wilson as a director on 19 April 2023
24 Apr 2023 PSC08 Notification of a person with significant control statement
12 Apr 2023 AP03 Appointment of David Harvey Taylor as a secretary on 6 April 2023
28 Mar 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Adoption of accounts/reappointment of a director 12/07/2022
22 Mar 2023 AA Group of companies' accounts made up to 30 June 2022
17 Mar 2023 TM01 Termination of appointment of Odilon Ilunga as a director on 14 March 2023
06 Mar 2023 CH01 Director's details changed for Mr Geoffrey Peter Eyre on 4 March 2023
07 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with no updates
01 Aug 2022 PSC07 Cessation of John Nicholas Harrison as a person with significant control on 8 July 2022
01 Aug 2022 PSC07 Cessation of Charles Giles Clarke as a person with significant control on 8 July 2022
01 Aug 2022 AP01 Appointment of Mr Geoffrey Peter Eyre as a director on 8 July 2022
29 Jul 2022 AP01 Appointment of Mr Gerard Anthony Kisbey-Green as a director on 18 July 2022
29 Jul 2022 TM01 Termination of appointment of John Nicholas Harrison as a director on 8 July 2022
29 Jul 2022 TM01 Termination of appointment of Charles Giles Clarke as a director on 8 July 2022
06 Jun 2022 SH01 Statement of capital following an allotment of shares on 27 May 2022
  • GBP 3,516,215.773
17 May 2022 SH01 Statement of capital following an allotment of shares on 11 May 2022
  • GBP 3,471,215.773
04 Apr 2022 AA Group of companies' accounts made up to 30 June 2021
23 Mar 2022 SH01 Statement of capital following an allotment of shares on 2 March 2022
  • GBP 3,355,084.273
17 Feb 2022 SH01 Statement of capital following an allotment of shares on 8 February 2022
  • GBP 3,345,084.274