YUNO GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Micro company accounts made up to 2025-01-31

View Document

04/05/254 May 2025 Confirmation statement made on 2025-04-26 with updates

View Document

04/05/254 May 2025 Director's details changed for Mr Paul Michael Conway on 2025-05-04

View Document

04/05/254 May 2025 Change of details for Paul Michael Conway as a person with significant control on 2025-05-04

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

06/11/246 November 2024 Termination of appointment of Desmond Michael Conway as a director on 2024-09-13

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-26 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

10/07/2310 July 2023 Particulars of variation of rights attached to shares

View Document

10/07/2310 July 2023 Change of share class name or designation

View Document

19/06/2319 June 2023 Statement of capital following an allotment of shares on 2023-06-18

View Document

15/06/2315 June 2023 Statement of capital following an allotment of shares on 2023-06-14

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-26 with updates

View Document

13/03/2313 March 2023 Micro company accounts made up to 2023-01-31

View Document

19/02/2319 February 2023 Statement of capital following an allotment of shares on 2023-02-19

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

19/10/2219 October 2022 Change of share class name or designation

View Document

19/10/2219 October 2022 Particulars of variation of rights attached to shares

View Document

01/10/221 October 2022 Registered office address changed from 7 Prescott Place London SW4 6BS England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2022-10-01

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/01/2211 January 2022 Statement of capital following an allotment of shares on 2022-01-11

View Document

11/12/2111 December 2021 Statement of capital following an allotment of shares on 2021-12-11

View Document

03/08/213 August 2021 Statement of capital following an allotment of shares on 2021-03-12

View Document

10/06/2110 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

04/05/214 May 2021 ARTICLES OF ASSOCIATION

View Document

04/05/214 May 2021 ADOPT ARTICLES 12/03/2021

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 COMPANY NAME CHANGED HMO SERVICES LONDON LIMITED CERTIFICATE ISSUED ON 28/01/21

View Document

27/01/2127 January 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/11/2022 November 2020 DIRECTOR APPOINTED MR DESMOND MICHAEL CONWAY

View Document

06/09/206 September 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, WITH UPDATES

View Document

05/06/205 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/01/2014 January 2020 SUB-DIVISION 22/11/19

View Document

22/11/1922 November 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL MICHAEL CONWAY / 22/11/2019

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES

View Document

16/07/1916 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/10/1817 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES

View Document

11/09/1811 September 2018 REGISTERED OFFICE CHANGED ON 11/09/2018 FROM 609 FISHPONDS ROAD FISHPONDS BRISTOL BS16 3AA UNITED KINGDOM

View Document

11/09/1811 September 2018 CESSATION OF JOHN ANDREW PIPER AS A PSC

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN PIPER

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/01/1719 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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