Advanced company searchLink opens in new window

EAT GRUB LTD

Company number 08635050

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)
02 Oct 2024 AD01 Registered office address changed from , 55 Stanford Road, London, N11 3HY, England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2 October 2024
26 Sep 2024 AP01 Appointment of Mr Radek Husek as a director on 23 September 2024
26 Sep 2024 AP01 Appointment of Mr Daniel Vach as a director on 23 September 2024
26 Sep 2024 TM01 Termination of appointment of Neil Tristan Whippey as a director on 23 September 2024
26 Sep 2024 TM01 Termination of appointment of Duncan William Harold Thomson as a director on 23 September 2024
26 Sep 2024 TM01 Termination of appointment of Shami Naresh Radia as a director on 23 September 2024
26 Sep 2024 PSC07 Cessation of Neil Tristan Whippey as a person with significant control on 23 September 2024
26 Sep 2024 PSC07 Cessation of Shami Naresh Radia as a person with significant control on 23 September 2024
07 May 2024 CS01 Confirmation statement made on 4 May 2024 with no updates
08 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
24 May 2023 CS01 Confirmation statement made on 4 May 2023 with no updates
22 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
04 May 2022 CS01 Confirmation statement made on 4 May 2022 with updates
03 May 2022 CH01 Director's details changed for Mr Neil Tristan Whippey on 2 May 2022
03 May 2022 PSC04 Change of details for Mr Neil Tristan Whippey as a person with significant control on 2 May 2022
03 May 2022 CH01 Director's details changed for Mr Shami Naresh Radia on 2 May 2022
03 May 2022 PSC04 Change of details for Mr Shami Naresh Radia as a person with significant control on 2 May 2022
28 Mar 2022 AA Micro company accounts made up to 31 December 2021
10 May 2021 CS01 Confirmation statement made on 10 May 2021 with updates
12 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
19 Oct 2020 AD01 Registered office address changed from , 28 New Trinity Road, London, N2 8EE to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 19 October 2020
09 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with updates
28 Jan 2020 AA Micro company accounts made up to 31 December 2019
04 Oct 2019 SH01 Statement of capital following an allotment of shares on 20 June 2019
  • GBP 1,395.24
04 Oct 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities