Advanced company searchLink opens in new window

DUUZRA SOFTWARE INTERNATIONAL LIMITED

Company number 07065602

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)
30 Aug 2014 MR01 Registration of charge 070656020006, created on 26 August 2014
28 Aug 2014 SH01 Statement of capital following an allotment of shares on 12 August 2014
  • GBP 385.8105
28 Aug 2014 SH01 Statement of capital following an allotment of shares on 1 August 2014
  • GBP 385.16
20 Aug 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Apr 2014 SH01 Statement of capital following an allotment of shares on 25 April 2014
  • GBP 382.1605
25 Apr 2014 AR01 Annual return made up to 4 November 2013 with full list of shareholders
25 Apr 2014 CH01 Director's details changed for Mr John Humphrey Gunn on 4 November 2013
25 Apr 2014 CH01 Director's details changed for Mr Paul James Cunniff on 4 November 2013
25 Apr 2014 CH01 Director's details changed for Mr Paul William Beck on 4 November 2013
10 Mar 2014 SH01 Statement of capital following an allotment of shares on 31 December 2013
  • GBP 364.8005
06 Mar 2014 AA Accounts for a small company made up to 30 April 2013
03 Feb 2014 SH01 Statement of capital following an allotment of shares on 21 November 2013
  • GBP 335.8005
24 Jan 2014 SH01 Statement of capital following an allotment of shares on 21 November 2013
  • GBP 340.8005
16 Dec 2013 SH01 Statement of capital following an allotment of shares on 21 November 2013
  • GBP 319.1335
16 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ The proposed grant of emi and unapproved share options to employees of the company are approved. The authorised share capital is increased from £309.7 to £330.5335 by the creation of 41667 ordinary shares of £0.0005 each ranking pari passu with existing ordinary share capital. 21/11/2013
30 Jul 2013 MR01 Registration of charge 070656020005
04 Jul 2013 MR01 Registration of charge 070656020004
02 Apr 2013 AR01 Annual return made up to 4 November 2012 with full list of shareholders
28 Mar 2013 SH01 Statement of capital following an allotment of shares on 31 August 2012
  • GBP 309.7
28 Mar 2013 CH01 Director's details changed for Mr James Richard Lawrence on 4 November 2012
21 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
05 Feb 2013 AA Accounts for a small company made up to 30 April 2012
31 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
15 Nov 2012 AP01 Appointment of Mr Paul Cunniff as a director
15 Nov 2012 AD01 Registered office address changed from 55 Gower Street London London WC1E 6HQ England on 15 November 2012