Advanced company searchLink opens in new window

JUST EAT CENTRAL HOLDINGS LIMITED

Company number 09578919

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)
21 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
04 Jun 2019 CH01 Director's details changed for Mr Paul Scott Harrison on 31 May 2019
03 Jun 2019 CH01 Director's details changed for Mr. James Alan Sporle on 31 May 2019
03 Jun 2019 AD01 Registered office address changed from Masters House 107 Hammersmith Road London W14 0QH United Kingdom to Fleet Place House 2 Fleet Place London EC4M 7RF on 3 June 2019
31 May 2019 TM02 Termination of appointment of Anthony George Hunter as a secretary on 31 May 2019
31 May 2019 PSC05 Change of details for Just Eat Plc as a person with significant control on 31 May 2019
14 May 2019 CS01 Confirmation statement made on 5 May 2019 with updates
12 Sep 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
12 Sep 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
12 Sep 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
12 Sep 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
02 Jun 2018 CH01 Director's details changed for Mr Paul Scott Harrison on 1 June 2018
09 May 2018 CS01 Confirmation statement made on 7 May 2018 with updates
07 Oct 2017 AA Audit exemption subsidiary accounts made up to 31 December 2016
07 Oct 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
07 Oct 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
07 Oct 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
20 May 2017 CS01 Confirmation statement made on 7 May 2017 with updates
19 May 2017 AD01 Registered office address changed from Masters House 107 Hammersmith Road London W14 0QW United Kingdom to Masters House 107 Hammersmith Road London W14 0QH on 19 May 2017
09 May 2017 TM01 Termination of appointment of Francis James Mcglade as a director on 9 May 2017
22 Apr 2017 AP01 Appointment of Mr Paul Scott Harrison as a director on 10 April 2017
21 Apr 2017 AP03 Appointment of Mr Anthony George Hunter as a secretary on 10 April 2017
14 Nov 2016 AA Audit exemption subsidiary accounts made up to 31 December 2015
14 Nov 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
18 Oct 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15