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)
16 Jun 2017 SH01 Statement of capital following an allotment of shares on 13 June 2017
  • GBP 6,795,374.87
15 Jun 2017 AA Group of companies' accounts made up to 31 December 2016
10 May 2017 AP01 Appointment of Mr Alistair Richard Cox as a director on 2 May 2017
10 May 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Short notice of general meetings 27/04/2017
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Dec 2016 SH01 Statement of capital following an allotment of shares on 20 December 2016
  • GBP 6,784,458.26
21 Dec 2016 MR01 Registration of charge 069478540002, created on 16 December 2016
20 Dec 2016 SH01 Statement of capital following an allotment of shares on 12 December 2016
  • GBP 6,773,992.25
01 Dec 2016 SH01 Statement of capital following an allotment of shares on 28 November 2016
  • GBP 6,773,413.28
17 Oct 2016 AP01 Appointment of Roisin Jane Catherine Donnelly as a director on 17 October 2016
11 Oct 2016 AP01 Appointment of Mr Paul Scott Harrison as a director on 26 September 2016
10 Oct 2016 TM01 Termination of appointment of Michael John Wroe as a director on 26 September 2016
02 Sep 2016 CH01 Director's details changed for Mr Frederic Coorevits on 29 August 2016
25 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
25 Jul 2016 CH01 Director's details changed for Mr Frederic Coorevits on 29 June 2016
25 Jul 2016 CH01 Director's details changed for Mr John Llewellyn Mostyn Hughes on 29 June 2016
06 Jul 2016 SH01 Statement of capital following an allotment of shares on 27 June 2016
  • GBP 6,762,830.34
13 Jun 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 May 2016 SH01 Statement of capital following an allotment of shares on 10 May 2016
  • GBP 6,758,681.89
12 May 2016 AA Group of companies' accounts made up to 31 December 2015
02 Mar 2016 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for juan camacho
02 Mar 2016 TM01 Termination of appointment of Benjamin John Bieder Holmes as a director on 1 March 2016
02 Mar 2016 TM01 Termination of appointment of Michael Adam Risman as a director on 1 March 2016
07 Jan 2016 SH01 Statement of capital following an allotment of shares on 18 December 2015
  • GBP 6,753,949.38
15 Oct 2015 AP01 Appointment of Juan Diego Oliva Camacho as a director on 24 September 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 02/03/2016
13 Oct 2015 SH01 Statement of capital following an allotment of shares on 9 October 2015
  • GBP 6,748,458.75