Advanced company searchLink opens in new window

IYUNO UK II LTD.

Company number 08359261

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)
16 Jan 2020 CH01 Director's details changed for Mr Shaun Gregory on 16 January 2020
16 Jan 2020 TM01 Termination of appointment of Carl Henrik Manfred Wikren as a director on 14 October 2019
03 Oct 2019 AA Accounts for a small company made up to 31 December 2018
17 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with no updates
25 Oct 2018 AP01 Appointment of Mr Shaun Gregory as a director on 1 October 2018
24 Oct 2018 TM01 Termination of appointment of Bjorn Lifvergren as a director on 1 October 2018
05 Oct 2018 AA Accounts for a small company made up to 31 December 2017
13 Feb 2018 CS01 Confirmation statement made on 14 January 2018 with no updates
07 Oct 2017 AA Accounts for a small company made up to 31 December 2016
08 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Feb 2017 CS01 Confirmation statement made on 14 January 2017 with updates
05 Oct 2016 AA Accounts for a small company made up to 31 December 2015
07 Jul 2016 CH01 Director's details changed for Henrik Wikren on 24 September 2013
01 Feb 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
01 Feb 2016 CH01 Director's details changed for Björn Lifvergren on 1 January 2016
09 Oct 2015 AA Accounts for a small company made up to 31 December 2014
22 Jun 2015 TM02 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 17 June 2015
19 Jan 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
07 Oct 2014 AA Accounts for a small company made up to 31 December 2013
19 Sep 2014 CERTNM Company name changed independent media support LIMITED\certificate issued on 19/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-10
20 Aug 2014 AD01 Registered office address changed from , 578-586 Chiswick High Road, London, W4 5RP to First Floor Black Country House Rounds Green Road Oldbury West Midlands B69 2DG on 20 August 2014
19 Jun 2014 AUD Auditor's resignation
03 Jun 2014 CH01 Director's details changed
02 Jun 2014 CH01 Director's details changed for Björn Lifvergren on 10 June 2013
05 Mar 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100