Advanced company searchLink opens in new window

THE GREATER GOOD FRESH BREWING CO LTD

Company number 07213215

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)
21 Feb 2025 SH01 Statement of capital following an allotment of shares on 30 December 2024
  • GBP 18.545836
20 Feb 2025 SH01 Statement of capital following an allotment of shares on 5 February 2025
  • GBP 18.596394
20 Feb 2025 SH01 Statement of capital following an allotment of shares on 2 February 2025
  • GBP 18.595615
20 Feb 2025 SH01 Statement of capital following an allotment of shares on 22 January 2025
  • GBP 18.580615
20 Feb 2025 SH01 Statement of capital following an allotment of shares on 30 December 2024
  • GBP 18.545836
20 Feb 2025 SH01 Statement of capital following an allotment of shares on 30 December 2024
  • GBP 18.545836
20 Feb 2025 SH01 Statement of capital following an allotment of shares on 30 December 2024
  • GBP 18.545836
30 Jan 2025 SH01 Statement of capital following an allotment of shares on 23 December 2024
  • GBP 18.381789
06 Dec 2024 AP01 Appointment of Zoey Morgan as a director on 17 October 2024
05 Dec 2024 TM01 Termination of appointment of Hugh Richard Bishop as a director on 17 October 2024
05 Dec 2024 TM01 Termination of appointment of Jemima Chloe Bird as a director on 17 October 2024
05 Dec 2024 AP01 Appointment of Ryan Stein as a director on 17 October 2024
19 Nov 2024 SH01 Statement of capital following an allotment of shares on 17 October 2024
  • GBP 17.632975
09 Oct 2024 SH01 Statement of capital following an allotment of shares on 30 September 2024
  • GBP 17.544115
08 Oct 2024 SH01 Statement of capital following an allotment of shares on 30 September 2024
  • GBP 17.544115
03 Oct 2024 PSC04 Change of details for Mr Alex Paul Dixon as a person with significant control on 2 October 2024
03 Oct 2024 PSC04 Change of details for Mr Ralph Thierry Broadbent as a person with significant control on 2 October 2024
03 Oct 2024 CH01 Director's details changed for Stephen John Denison on 2 October 2024
02 Oct 2024 CH01 Director's details changed for Mr Simon Mark Haslam on 2 October 2024
02 Oct 2024 CH01 Director's details changed for Mr Alex Paul Dixon on 2 October 2024
02 Oct 2024 CH01 Director's details changed for Mr Ralph Thierry Broadbent on 2 October 2024
02 Oct 2024 CH01 Director's details changed for Mr Hugh Richard Bishop on 2 October 2024
02 Oct 2024 CH01 Director's details changed for Ms Jemima Chloe Bird on 2 October 2024
02 Oct 2024 AD01 Registered office address changed from 11a Uplands Business Park Blackhorse Lane London E17 5QN England to Studio 10 Tiger House Burton Street London WC1H 9BY on 2 October 2024
27 Sep 2024 AA Total exemption full accounts made up to 31 December 2023