- 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) |
---|---|---|---|
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
|
|
25 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 17 March 2022
|
|
17 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 15 January 2022
|
|
13 Jan 2022 | PSC01 | Notification of Richard John Koch as a person with significant control on 30 December 2021 | |
02 Jan 2022 | AA | Group of companies' accounts made up to 31 December 2020 | |
19 May 2021 | CS01 | Confirmation statement made on 19 May 2021 with updates | |
23 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 25 June 2020
|
|
10 Feb 2021 | AA | Group of companies' accounts made up to 31 December 2019 | |
09 Jul 2020 | MA | Memorandum and Articles of Association | |
09 Jul 2020 | SH10 | Particulars of variation of rights attached to shares | |
09 Jul 2020 | SH08 | Change of share class name or designation | |
29 May 2020 | CS01 | Confirmation statement made on 29 May 2020 with no updates | |
07 Oct 2019 | AD01 | Registered office address changed from 5-7 Tanner Street London SE1 3LE England to Waverley House 9 Noel Street London W1F 8GQ on 7 October 2019 | |
05 Oct 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
23 Aug 2019 | RP04CS01 | Second filing of Confirmation Statement dated 29/05/2018 | |
13 Jun 2019 | CS01 | Confirmation statement made on 29 May 2019 with updates | |
13 Jun 2019 | PSC09 | Withdrawal of a person with significant control statement on 13 June 2019 | |
11 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 28 September 2018
|
|
21 May 2019 | TM01 | Termination of appointment of Christopher Marc Cater as a director on 5 April 2019 |