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)
15 May 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Dec 2016 AD01 Registered office address changed from Bentinck House 3-8 Bolsover Street London W1W 6AB to 5-7 Tanner Street London SE1 3LE on 19 December 2016
01 Aug 2016 SH01 Statement of capital following an allotment of shares on 20 April 2016
  • GBP 17,673.07
07 Jul 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 17,673.07
17 Jun 2016 AA01 Current accounting period extended from 30 June 2016 to 31 December 2016
21 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Dec 2015 CH01 Director's details changed for Mr Rusk Shibu Varghese Mathew on 14 December 2015
29 Oct 2015 AA Accounts for a small company made up to 30 June 2015
06 Jul 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 15,154.18
18 Mar 2015 AA Accounts for a small company made up to 30 June 2014
02 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Feb 2015 SH01 Statement of capital following an allotment of shares on 17 December 2014
  • GBP 15,154.18
23 Jan 2015 AD01 Registered office address changed from C/O Yunojuno 97 Tottenham Court Road Floor 4, Network Building London W1T 4TP to Bentinck House 3-8 Bolsover Street London W1W 6AB on 23 January 2015
21 Oct 2014 MR01 Registration of charge 081175250003, created on 14 October 2014
14 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Oct 2014 SH01 Statement of capital following an allotment of shares on 24 September 2014
  • GBP 13,000.16
27 Aug 2014 MR01 Registration of charge 081175250001, created on 27 August 2014
27 Aug 2014 MR01 Registration of charge 081175250002, created on 26 August 2014
22 Jul 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
22 Jul 2014 AD01 Registered office address changed from 28 st. Albans Avenue London W4 5JP United Kingdom on 22 July 2014
25 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
05 Mar 2014 AP01 Appointment of Mr Gregory Kilborn Lockwood as a director on 20 December 2013
04 Jan 2014 SH01 Statement of capital following an allotment of shares on 20 December 2013
  • GBP 10,500.170000
04 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Dec 2013 SH01 Statement of capital following an allotment of shares on 21 October 2013
  • GBP 9,270.67