YUNOJUNO LIMITED

Work.Life Fitzrovia Work.Life Fitzrovia, London, W1W 7TL, England
StatusACTIVE
Company No.08117525
CategoryPrivate Limited Company
Incorporated25 Jun 2012
Age12 years, 10 days
JurisdictionEngland Wales

SUMMARY

YUNOJUNO LIMITED is an active private limited company with number 08117525. It was incorporated 12 years, 10 days ago, on 25 June 2012. The company address is Work.Life Fitzrovia Work.Life Fitzrovia, London, W1W 7TL, England.



Company Fillings

Termination director company with name termination date

Date: 28 Jun 2024

Action Date: 20 Jun 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugo Rodger-Brown

Termination date: 2024-06-20

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2024

Action Date: 05 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-05

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 27 Apr 2024

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-05-24

Documents

View document PDF

Capital allotment shares

Date: 18 Jan 2024

Action Date: 06 Dec 2023

Category: Capital

Type: SH01

Date: 2023-12-06

Capital : 78,397.4 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2023

Action Date: 02 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shibu Varghese Mathew

Termination date: 2023-10-02

Documents

View document PDF

Accounts with accounts type group

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2023

Action Date: 07 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-07

Old address: 51 Great Marlborough Street London W1F 7JT England

New address: Work.Life Fitzrovia 33 Foley Street London W1W 7TL

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2023

Action Date: 24 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-24

Documents

View document PDF

Cessation of a person with significant control

Date: 23 May 2023

Action Date: 01 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Shibu Varghese Mathew

Cessation date: 2023-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 23 May 2023

Action Date: 01 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hugo Rodger-Brown

Cessation date: 2023-04-01

Documents

View document PDF

Capital allotment shares

Date: 22 May 2023

Action Date: 01 Jan 2023

Category: Capital

Type: SH01

Date: 2023-01-01

Capital : 69,194.95 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 May 2023

Action Date: 28 Apr 2023

Category: Capital

Type: SH01

Date: 2023-04-28

Capital : 68,341.28 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jan 2023

Action Date: 26 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher Marc Cater

Cessation date: 2022-08-26

Documents

View document PDF

Accounts with accounts type group

Date: 01 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081175250003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Aug 2022

Action Date: 23 Aug 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081175250005

Charge creation date: 2022-08-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081175250001

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081175250002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Aug 2022

Action Date: 17 Aug 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081175250004

Charge creation date: 2022-08-17

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2022

Action Date: 19 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2022

Action Date: 04 May 2022

Category: Address

Type: AD01

Change date: 2022-05-04

Old address: Waverley House 9 Noel Street London W1F 8GQ England

New address: 51 Great Marlborough Street London W1F 7JT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2022

Action Date: 04 May 2022

Category: Address

Type: AD01

Change date: 2022-05-04

Old address: 51 Great Marlborough Street Sixth Floor London W1F 7JT England

New address: 51 Great Marlborough Street London W1F 7JT

Documents

View document PDF

Resolution

Date: 12 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 11 Apr 2022

Action Date: 28 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-28

Capital : 59,713.44 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Mar 2022

Action Date: 17 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-17

Capital : 44,376.02 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Mar 2022

Action Date: 15 Jan 2022

Category: Capital

Type: SH01

Date: 2022-01-15

Capital : 40,709.22 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jan 2022

Action Date: 30 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard John Koch

Notification date: 2021-12-30

Documents

View document PDF

Accounts with accounts type group

Date: 02 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2021

Action Date: 19 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-19

Documents

View document PDF

Capital allotment shares

Date: 23 Apr 2021

Action Date: 25 Jun 2020

Category: Capital

Type: SH01

Date: 2020-06-25

Capital : 39,859.2 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 10 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Memorandum articles

Date: 09 Jul 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Capital variation of rights attached to shares

Date: 09 Jul 2020

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 09 Jul 2020

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2020

Action Date: 29 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2019

Action Date: 07 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-07

Old address: 5-7 Tanner Street London SE1 3LE England

New address: Waverley House 9 Noel Street London W1F 8GQ

Documents

View document PDF

Accounts with accounts type group

Date: 05 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 23 Aug 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 29/05/2018

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2019

Action Date: 29 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-29

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 13 Jun 2019

Action Date: 13 Jun 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-06-13

Documents

View document PDF

Capital allotment shares

Date: 11 Jun 2019

Action Date: 28 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-28

Capital : 22,394.11 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Marc Cater

Termination date: 2019-04-05

Documents

View document PDF

Accounts with accounts type group

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2018

Action Date: 29 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-29

Documents

View document PDF

Resolution

Date: 18 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 17 Apr 2018

Action Date: 05 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-05

Capital : 21,373.52 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2017

Action Date: 06 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-06

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital allotment shares

Date: 18 May 2017

Action Date: 20 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-20

Capital : 19,212.29 GBP

Documents

View document PDF

Resolution

Date: 15 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2016

Action Date: 19 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-19

Old address: Bentinck House 3-8 Bolsover Street London W1W 6AB

New address: 5-7 Tanner Street London SE1 3LE

Documents

View document PDF

Capital allotment shares

Date: 01 Aug 2016

Action Date: 20 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-20

Capital : 17,673.07 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2016

Action Date: 25 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-25

Documents

View document PDF

Change account reference date company current extended

Date: 17 Jun 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2016-12-31

Documents

View document PDF

Resolution

Date: 21 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2015

Action Date: 14 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-14

Officer name: Mr Rusk Shibu Varghese Mathew

Documents

View document PDF

Accounts with accounts type small

Date: 29 Oct 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 25 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-25

Documents

View document PDF

Accounts with accounts type small

Date: 18 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Resolution

Date: 02 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 02 Feb 2015

Action Date: 17 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-17

Capital : 15,154.18 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2015

Action Date: 23 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-23

Old address: C/O Yunojuno 97 Tottenham Court Road Floor 4, Network Building London W1T 4TP

New address: Bentinck House 3-8 Bolsover Street London W1W 6AB

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Oct 2014

Action Date: 14 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081175250003

Charge creation date: 2014-10-14

Documents

View document PDF

Resolution

Date: 14 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 14 Oct 2014

Action Date: 24 Sep 2014

Category: Capital

Type: SH01

Date: 2014-09-24

Capital : 13,000.16 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Aug 2014

Action Date: 27 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081175250001

Charge creation date: 2014-08-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Aug 2014

Action Date: 26 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081175250002

Charge creation date: 2014-08-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2014

Action Date: 25 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-25

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Jul 2014

Action Date: 22 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-22

Old address: 28 st. Albans Avenue London W4 5JP United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2014

Action Date: 20 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gregory Kilborn Lockwood

Appointment date: 2013-12-20

Documents

View document PDF

Capital allotment shares

Date: 04 Jan 2014

Action Date: 20 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-20

Capital : 10,500.170000 GBP

Documents

View document PDF

Resolution

Date: 04 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 17 Dec 2013

Action Date: 21 Oct 2013

Category: Capital

Type: SH01

Date: 2013-10-21

Capital : 9,270.67 GBP

Documents

View document PDF

Resolution

Date: 06 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2013

Action Date: 25 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-25

Officer name: Mr Shib Mathew

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2013

Action Date: 25 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-25

Documents

View document PDF

Capital allotment shares

Date: 27 Jun 2013

Action Date: 19 Jun 2013

Category: Capital

Type: SH01

Date: 2013-06-19

Capital : 9,270.66 GBP

Documents

View document PDF

Resolution

Date: 27 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 19 Apr 2013

Action Date: 03 Apr 2013

Category: Capital

Type: SH01

Date: 2013-04-03

Capital : 9,225.99 GBP

Documents

View document PDF

Resolution

Date: 19 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 15 Apr 2013

Action Date: 14 Feb 2013

Category: Capital

Type: SH01

Date: 2013-02-14

Capital : 8,888.89 GBP

Documents

View document PDF

Resolution

Date: 15 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 10 Dec 2012

Action Date: 01 Nov 2012

Category: Capital

Type: SH01

Date: 2012-11-01

Capital : 8,510.64 GBP

Documents

View document PDF

Resolution

Date: 10 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Aug 2012

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 16 Aug 2012

Action Date: 16 Aug 2012

Category: Capital

Type: SH19

Date: 2012-08-16

Capital : 8,000 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 16 Aug 2012

Action Date: 07 Aug 2012

Category: Capital

Type: SH02

Date: 2012-08-07

Documents

View document PDF

Legacy

Date: 16 Aug 2012

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 07/08/12

Documents

View document PDF

Resolution

Date: 16 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 06 Jul 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed smcchrb LIMITED\certificate issued on 06/07/12

Documents

View document PDF

Change of name notice

Date: 06 Jul 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 25 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIG FISH (SEAFOODS) LIMITED

31 ABBEY ROAD,NORTH EAST LINCOLNSHIRE,DN32 0HQ

Number:04024900
Status:ACTIVE
Category:Private Limited Company

ELDERCOURT LIMITED

SUITE 6 THE MANOR HOUSE,SHEFFIELD,S11 9PS

Number:01473374
Status:ACTIVE
Category:Private Limited Company

INDUSTRIAL CONTROL AND AUTOMATION LIMITED

18 BANTRY CLOSE,BIRMINGHAM,B26 3LR

Number:11454753
Status:ACTIVE
Category:Private Limited Company

M GODDING LTD

UNIT 1B BATH ROAD BUSINESS CENTRE,DEVIZES,SN10 1XA

Number:05772674
Status:ACTIVE
Category:Private Limited Company

PURA WEALTH MANAGEMENT LTD

6 BROADVIEW,STEVENAGE,SG1 3TT

Number:10851807
Status:ACTIVE
Category:Private Limited Company

SNAPPY PAY LIMITED

306 SANDERSON BUSINESS CENTRE,GOSPORT,PO12 3UL

Number:11628007
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source