Advanced company searchLink opens in new window

JUST EAT LIMITED

Company number 06947854

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)
03 Mar 2020 TM01 Termination of appointment of Helen Alison Weir as a director on 2 March 2020
03 Mar 2020 TM01 Termination of appointment of Frederic Maria Coorevits as a director on 2 March 2020
03 Mar 2020 TM01 Termination of appointment of Juan Diego Oliva Camacho as a director on 2 March 2020
02 Mar 2020 SH01 Statement of capital following an allotment of shares on 29 February 2020
  • GBP 6,835,254.81
31 Jan 2020 SH01 Statement of capital following an allotment of shares on 31 January 2020
  • GBP 6,831,495.65
31 Dec 2019 SH01 Statement of capital following an allotment of shares on 31 December 2019
  • GBP 6,830,795.27
01 Dec 2019 SH01 Statement of capital following an allotment of shares on 30 November 2019
  • GBP 6,829,487.24
31 Oct 2019 SH01 Statement of capital following an allotment of shares on 31 October 2019
  • GBP 6,826,232.77
10 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
30 Sep 2019 SH01 Statement of capital following an allotment of shares on 30 September 2019
  • GBP 6,824,240.41
06 Sep 2019 SH01 Statement of capital following an allotment of shares on 31 August 2019
  • GBP 6,822,710.52
13 Aug 2019 TM01 Termination of appointment of Andrew John Griffith as a director on 26 July 2019
07 Aug 2019 SH01 Statement of capital following an allotment of shares on 31 July 2019
  • GBP 6,818,942.59
05 Jul 2019 SH01 Statement of capital following an allotment of shares on 30 June 2019
  • GBP 6,818,887.09
03 Jul 2019 AP01 Appointment of Mr Jambu Palaniappan as a director on 24 June 2019
19 Jun 2019 SH01 Statement of capital following an allotment of shares on 30 May 2019
  • GBP 6,818,498.65
04 Jun 2019 CH01 Director's details changed for Mr Paul Scott Harrison on 31 May 2019
03 Jun 2019 CH03 Secretary's details changed for James Alan Sporle on 31 May 2019
03 Jun 2019 AD01 Registered office address changed from Masters House 107 Hammersmith Road London W14 0QH to Fleet Place House 2 Fleet Place London EC4M 7RF on 3 June 2019
31 May 2019 AP03 Appointment of James Alan Sporle as a secretary on 31 May 2019
31 May 2019 TM02 Termination of appointment of Anthony George Hunter as a secretary on 31 May 2019
24 May 2019 SH01 Statement of capital following an allotment of shares on 25 April 2019
  • GBP 6,817,258.06
17 May 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of a general meeting other than an annual general meeting 01/05/2019
  • RES10 ‐ Resolution of allotment of securities
09 May 2019 AA Group of companies' accounts made up to 31 December 2018
04 Apr 2019 SH01 Statement of capital following an allotment of shares on 28 March 2019
  • GBP 6,816,839.98