Advanced company searchLink opens in new window

YUNOJUNO LIMITED

Company number 08117525

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)
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
  • GBP 78,397.4
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 27/04/2024
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
  • GBP 69,194.95
15 May 2023 SH01 Statement of capital following an allotment of shares on 28 April 2023
  • GBP 68,341.28
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Apr 2022 SH01 Statement of capital following an allotment of shares on 28 March 2022
  • GBP 59,713.44