- Company Overview for YUNATECH LIMITED (06030162)
- Filing history for YUNATECH LIMITED (06030162)
- People for YUNATECH LIMITED (06030162)
- More for YUNATECH LIMITED (06030162)
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) |
---|---|---|---|
31 Dec 2015 | CH01 | Director's details changed for Joe Barry on 8 November 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
07 Sep 2015 | AD01 | Registered office address changed from 6-8 Seven Ways Parade Woodford Avenue Ilford Essex IG2 6XH to 3rd Floor 210 South Street Romford RM1 1TG on 7 September 2015 | |
08 Dec 2014 | AR01 |
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
13 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
19 Dec 2013 | AR01 |
Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
18 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Dec 2012 | AR01 | Annual return made up to 8 November 2012 with full list of shareholders | |
20 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
29 Mar 2012 | AD01 | Registered office address changed from 81a Station Road London E4 7BU United Kingdom on 29 March 2012 | |
16 Nov 2011 | AR01 | Annual return made up to 8 November 2011 with full list of shareholders | |
18 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
07 Dec 2010 | CH01 | Director's details changed for Joe Barry on 7 December 2010 | |
07 Dec 2010 | TM02 | Termination of appointment of Shelley Barry as a secretary | |
07 Dec 2010 | AR01 | Annual return made up to 8 November 2010 with full list of shareholders | |
20 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
04 Dec 2009 | AR01 | Annual return made up to 8 November 2009 with full list of shareholders | |
04 Dec 2009 | CH01 | Director's details changed for Joe Barry on 8 November 2009 | |
08 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
20 Jan 2009 | 287 | Registered office changed on 20/01/2009 from 2 bramble cottages church road noak hill romford essex RM4 1LD | |
10 Nov 2008 | 363a | Return made up to 08/11/08; full list of members | |
14 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
08 Nov 2007 | 363a | Return made up to 08/11/07; full list of members | |
30 Jul 2007 | CERTNM | Company name changed populous consulting LIMITED\certificate issued on 30/07/07 | |
11 Jul 2007 | 287 | Registered office changed on 11/07/07 from: the foundry, 9 park lane puckeridge herts SG11 1RL |