- Company Overview for YUNOJUNO LIMITED (08117525)
- Filing history for YUNOJUNO LIMITED (08117525)
- People for YUNOJUNO LIMITED (08117525)
- Charges for YUNOJUNO LIMITED (08117525)
- More for YUNOJUNO LIMITED (08117525)
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) |
---|---|---|---|
08 Jul 2024 | AP01 | Appointment of Runar Reistrup as a director on 20 June 2024 | |
28 Jun 2024 | TM01 | Termination of appointment of Hugo Rodger-Brown as a director on 20 June 2024 | |
05 Jun 2024 | CS01 | Confirmation statement made on 5 June 2024 with updates | |
27 Apr 2024 | RP04CS01 | Second filing of Confirmation Statement dated 24 May 2023 | |
18 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 6 December 2023
|
|
11 Oct 2023 | TM01 | Termination of appointment of Shibu Varghese Mathew as a director on 2 October 2023 | |
28 Sep 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
07 Jun 2023 | AD01 | Registered office address changed from 51 Great Marlborough Street London W1F 7JT England to Work.Life Fitzrovia 33 Foley Street London W1W 7TL on 7 June 2023 | |
24 May 2023 | CS01 |
Confirmation statement made on 24 May 2023 with updates
|
|
23 May 2023 | PSC07 | Cessation of Shibu Varghese Mathew as a person with significant control on 1 April 2023 | |
23 May 2023 | PSC07 | Cessation of Hugo Rodger-Brown as a person with significant control on 1 April 2023 | |
22 May 2023 | SH01 |
Statement of capital following an allotment of shares on 1 January 2023
|
|
15 May 2023 | SH01 |
Statement of capital following an allotment of shares on 28 April 2023
|
|
04 Jan 2023 | PSC07 | Cessation of Christopher Marc Cater as a person with significant control on 26 August 2022 | |
01 Oct 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
03 Sep 2022 | MR04 | Satisfaction of charge 081175250003 in full | |
24 Aug 2022 | MR01 | Registration of charge 081175250005, created on 23 August 2022 | |
24 Aug 2022 | MR04 | Satisfaction of charge 081175250001 in full | |
24 Aug 2022 | MR04 | Satisfaction of charge 081175250002 in full | |
19 Aug 2022 | MR01 | Registration of charge 081175250004, created on 17 August 2022 | |
07 Jun 2022 | CS01 | Confirmation statement made on 19 May 2022 with updates | |
04 May 2022 | AD01 | Registered office address changed from Waverley House 9 Noel Street London W1F 8GQ England to 51 Great Marlborough Street London W1F 7JT on 4 May 2022 | |
04 May 2022 | AD01 | Registered office address changed from 51 Great Marlborough Street Sixth Floor London W1F 7JT England to 51 Great Marlborough Street London W1F 7JT on 4 May 2022 | |
12 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 28 March 2022
|