YUNOJUNO LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-06-11 with updates

View Document

17/12/2417 December 2024 Director's details changed for Joao David Martires on 2024-12-17

View Document

16/12/2416 December 2024 Statement of capital following an allotment of shares on 2024-12-02

View Document

11/11/2411 November 2024 Memorandum and Articles of Association

View Document

11/11/2411 November 2024 Resolutions

View Document

01/11/241 November 2024 Appointment of Joao David Martires as a director on 2024-10-23

View Document

01/11/241 November 2024 Termination of appointment of Gregory Kilborn Lockwood as a director on 2024-10-23

View Document

11/10/2411 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

08/07/248 July 2024 Appointment of Runar Reistrup as a director on 2024-06-20

View Document

28/06/2428 June 2024 Termination of appointment of Hugo Rodger-Brown as a director on 2024-06-20

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-05 with updates

View Document

27/04/2427 April 2024 Second filing of Confirmation Statement dated 2023-05-24

View Document

18/01/2418 January 2024 Statement of capital following an allotment of shares on 2023-12-06

View Document

11/10/2311 October 2023 Termination of appointment of Shibu Varghese Mathew as a director on 2023-10-02

View Document

28/09/2328 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

07/06/237 June 2023 Registered office address changed from 51 Great Marlborough Street London W1F 7JT England to Work.Life Fitzrovia 33 Foley Street London W1W 7TL on 2023-06-07

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-24 with updates

View Document

23/05/2323 May 2023 Cessation of Shibu Varghese Mathew as a person with significant control on 2023-04-01

View Document

23/05/2323 May 2023 Cessation of Hugo Rodger-Brown as a person with significant control on 2023-04-01

View Document

22/05/2322 May 2023 Statement of capital following an allotment of shares on 2023-01-01

View Document

15/05/2315 May 2023 Statement of capital following an allotment of shares on 2023-04-28

View Document

04/01/234 January 2023 Cessation of Christopher Marc Cater as a person with significant control on 2022-08-26

View Document

01/10/221 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

04/05/224 May 2022 Registered office address changed from 51 Great Marlborough Street Sixth Floor London W1F 7JT England to 51 Great Marlborough Street London W1F 7JT on 2022-05-04

View Document

04/05/224 May 2022 Registered office address changed from Waverley House 9 Noel Street London W1F 8GQ England to 51 Great Marlborough Street London W1F 7JT on 2022-05-04

View Document

13/01/2213 January 2022 Notification of Richard John Koch as a person with significant control on 2021-12-30

View Document

02/01/222 January 2022 Group of companies' accounts made up to 2020-12-31

View Document

19/05/2119 May 2021 CONFIRMATION STATEMENT MADE ON 19/05/21, WITH UPDATES

View Document

23/04/2123 April 2021 25/06/20 STATEMENT OF CAPITAL GBP 39859.2

View Document

10/02/2110 February 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

09/07/209 July 2020 ARTICLES OF ASSOCIATION

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

07/10/197 October 2019 REGISTERED OFFICE CHANGED ON 07/10/2019 FROM 5-7 TANNER STREET LONDON SE1 3LE ENGLAND

View Document

05/10/195 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

23/08/1923 August 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 29/05/2018

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

13/06/1913 June 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

11/06/1911 June 2019 28/09/18 STATEMENT OF CAPITAL GBP 22394.11

View Document

21/05/1921 May 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CATER

View Document

27/09/1827 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES

View Document

18/04/1818 April 2018 ADOPT ARTICLES 05/04/2018

View Document

17/04/1817 April 2018 05/04/18 STATEMENT OF CAPITAL GBP 21373.52

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

15/06/1715 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/05/1718 May 2017 20/03/17 STATEMENT OF CAPITAL GBP 19212.29

View Document

15/05/1715 May 2017 ADOPT ARTICLES 20/03/2017

View Document

19/12/1619 December 2016 REGISTERED OFFICE CHANGED ON 19/12/2016 FROM BENTINCK HOUSE 3-8 BOLSOVER STREET LONDON W1W 6AB

View Document

01/08/161 August 2016 20/04/16 STATEMENT OF CAPITAL GBP 17673.07

View Document

07/07/167 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

17/06/1617 June 2016 CURREXT FROM 30/06/2016 TO 31/12/2016

View Document

21/03/1621 March 2016 ADOPT ARTICLES 08/03/2016

View Document

14/12/1514 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSK SHIBU VARGHESE MATHEW / 14/12/2015

View Document

29/10/1529 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

06/07/156 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

18/03/1518 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

02/02/152 February 2015 ADOPT ARTICLES 05/12/2014

View Document

02/02/152 February 2015 17/12/14 STATEMENT OF CAPITAL GBP 15154.18

View Document

23/01/1523 January 2015 REGISTERED OFFICE CHANGED ON 23/01/2015 FROM C/O YUNOJUNO 97 TOTTENHAM COURT ROAD FLOOR 4, NETWORK BUILDING LONDON W1T 4TP

View Document

21/10/1421 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 081175250003

View Document

14/10/1414 October 2014 ADOPT ARTICLES 24/09/2014

View Document

14/10/1414 October 2014 24/09/14 STATEMENT OF CAPITAL GBP 13000.16

View Document

27/08/1427 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 081175250002

View Document

27/08/1427 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 081175250001

View Document

22/07/1422 July 2014 REGISTERED OFFICE CHANGED ON 22/07/2014 FROM 28 ST. ALBANS AVENUE LONDON W4 5JP UNITED KINGDOM

View Document

22/07/1422 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MR GREGORY KILBORN LOCKWOOD

View Document

04/01/144 January 2014 ADOPT ARTICLES 20/12/2013

View Document

04/01/144 January 2014 20/12/13 STATEMENT OF CAPITAL GBP 10500.170000

View Document

17/12/1317 December 2013 21/10/13 STATEMENT OF CAPITAL GBP 9270.67

View Document

06/11/136 November 2013 COMPANY BUSINESS 21/10/2013

View Document

01/11/131 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SHIB MATHEW / 25/06/2012

View Document

19/07/1319 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/06/1327 June 2013 ARTICLES 8.1(B) TO (E) SHALL NOT APPLY 19/06/2013

View Document

27/06/1327 June 2013 19/06/13 STATEMENT OF CAPITAL GBP 9270.66

View Document

19/04/1319 April 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/04/1319 April 2013 03/04/13 STATEMENT OF CAPITAL GBP 9225.99

View Document

15/04/1315 April 2013 14/02/13 STATEMENT OF CAPITAL GBP 8888.89

View Document

15/04/1315 April 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/12/1210 December 2012 01/11/12 STATEMENT OF CAPITAL GBP 8510.64

View Document

10/12/1210 December 2012 ALTER ARTICLES 14/10/2012

View Document

23/08/1223 August 2012 STATEMENT BY DIRECTORS

View Document

16/08/1216 August 2012 SUBDIVISION 07/08/2012

View Document

16/08/1216 August 2012 REDUCE ISSUED CAPITAL 07/08/2012

View Document

16/08/1216 August 2012 SUB-DIVISION 07/08/12

View Document

16/08/1216 August 2012 16/08/12 STATEMENT OF CAPITAL GBP 8000

View Document

16/08/1216 August 2012 SOLVENCY STATEMENT DATED 07/08/12

View Document

06/07/126 July 2012 COMPANY NAME CHANGED SMCCHRB LIMITED CERTIFICATE ISSUED ON 06/07/12

View Document

06/07/126 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/06/1225 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company