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)
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
25 Mar 2022 SH01 Statement of capital following an allotment of shares on 17 March 2022
  • GBP 44,376.02
17 Mar 2022 SH01 Statement of capital following an allotment of shares on 15 January 2022
  • GBP 40,709.22
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
  • GBP 39,859.2
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
  • GBP 22,394.11
21 May 2019 TM01 Termination of appointment of Christopher Marc Cater as a director on 5 April 2019