Advanced company searchLink opens in new window

THE GREAT TASTE COMPANY LIMITED

Company number 07344735

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)
10 Dec 2023 TM01 Termination of appointment of Charles William Dan Bosher as a director on 28 November 2023
10 Dec 2023 PSC07 Cessation of Charles William Dan Bosher as a person with significant control on 28 November 2023
09 Oct 2023 CS01 Confirmation statement made on 12 August 2023 with no updates
27 May 2023 AA Total exemption full accounts made up to 31 August 2022
26 Sep 2022 CS01 Confirmation statement made on 12 August 2022 with no updates
10 Jun 2022 TM01 Termination of appointment of Mary Rosa Alleyne Berry as a director on 26 May 2022
24 May 2022 AA Total exemption full accounts made up to 31 August 2021
04 Oct 2021 CS01 Confirmation statement made on 12 August 2021 with no updates
21 Dec 2020 AA Total exemption full accounts made up to 31 August 2020
17 Sep 2020 CS01 Confirmation statement made on 12 August 2020 with no updates
06 Aug 2020 AD01 Registered office address changed from 29-31 Castle Street High Wycombe Buckinghamshire HP13 6RU United Kingdom to Blenheim Barn Ewelme Blenheim Farm Wallingford OX10 6QE on 6 August 2020
29 Apr 2020 AA Micro company accounts made up to 31 August 2019
23 Aug 2019 CS01 Confirmation statement made on 12 August 2019 with updates
30 May 2019 AA Micro company accounts made up to 31 August 2018
13 Aug 2018 CS01 Confirmation statement made on 12 August 2018 with updates
31 May 2018 AA Micro company accounts made up to 31 August 2017
20 Oct 2017 PSC04 Change of details for Mrs Annabel Mary March Bosher as a person with significant control on 19 September 2017
20 Oct 2017 PSC01 Notification of Charles William Dan Bosher as a person with significant control on 19 September 2017
19 Oct 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Create new class of shares 19/09/2017
  • RES12 ‐ Resolution of varying share rights or name
19 Oct 2017 SH08 Change of share class name or designation
13 Oct 2017 AP01 Appointment of Charles William Dan Bosher as a director on 19 September 2017
14 Aug 2017 CS01 Confirmation statement made on 12 August 2017 with no updates
14 Aug 2017 PSC04 Change of details for Mrs Annabel Mary March Bosher as a person with significant control on 6 April 2016
15 Jun 2017 AD01 Registered office address changed from 12 Harvest Hill Road Maidenhead Berkshire SL6 2QQ England to 29-31 Castle Street High Wycombe Buckinghamshire HP13 6RU on 15 June 2017
13 Mar 2017 AA Micro company accounts made up to 31 August 2016