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)
25 Mar 2014 AA Group of companies' accounts made up to 31 December 2013
24 Mar 2014 AUDR Auditor's report
24 Mar 2014 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
24 Mar 2014 MAR Re-registration of Memorandum and Articles
24 Mar 2014 BS Balance Sheet
24 Mar 2014 AUDS Auditor's statement
24 Mar 2014 CERT7 Certificate of change of name and re-registration from Private to Public Limited Company
24 Mar 2014 RR01 Re-registration from a private company to a public company
24 Mar 2014 CERTNM Company name changed just-eat group holdings LIMITED\certificate issued on 24/03/14
  • RES15 ‐ Change company name resolution on 2014-03-17
24 Mar 2014 CONNOT Change of name notice
24 Mar 2014 AD01 Registered office address changed from 90 Fetter Lane London EC4A 1EQ on 24 March 2014
24 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Various company business 17/03/2014
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Mar 2014 SH20 Statement by directors
20 Mar 2014 CAP-SS Solvency statement dated 12/03/14
20 Mar 2014 SH19 Statement of capital on 20 March 2014
  • GBP 1,914.08
20 Mar 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 17/03/2014
19 Mar 2014 AP01 Appointment of Ms Gwyn Burr as a director
19 Mar 2014 AP01 Appointment of Mr Andrew John Griffith as a director
18 Mar 2014 TM02 Termination of appointment of Michael Wroe as a secretary
18 Mar 2014 TM01 Termination of appointment of Vitruvian Directors 1 Limited as a director
18 Mar 2014 AP03 Appointment of Mr Anthony George Hunter as a secretary
18 Mar 2014 AP01 Appointment of Mr Michael Adam Risman as a director
26 Feb 2014 SH01 Statement of capital following an allotment of shares on 22 January 2014
  • GBP 976.170
  • ANNOTATION A second filed SH01 was registered on 09/05/2014
07 Nov 2013 AP01 Appointment of Mr Michael John Wroe as a director
05 Nov 2013 SH01 Statement of capital following an allotment of shares on 17 October 2013
  • GBP 1,865.54