GREEDYKITCHENN LTD

Company Documents

DateDescription
31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

27/05/2527 May 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

29/10/2429 October 2024 Director's details changed for Mrs Tia Stewart on 2024-10-29

View Document

19/08/2419 August 2024 Micro company accounts made up to 2024-05-31

View Document

17/07/2417 July 2024 Director's details changed for Mrs Tia Stewart on 2024-07-17

View Document

17/07/2417 July 2024 Registered office address changed from Unit 4 E Halesowen Road Netherton Dudley DY2 9NW England to 10 Dove Close Hinckley LE10 0RY on 2024-07-17

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

24/05/2424 May 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

12/10/2312 October 2023 Termination of appointment of Tia Stewart as a secretary on 2023-10-12

View Document

12/10/2312 October 2023 Appointment of Mrs Tia Stewart as a director on 2023-10-12

View Document

30/09/2330 September 2023 Appointment of Mrs Tia Stewart as a secretary on 2023-09-30

View Document

30/09/2330 September 2023 Notification of Tia Stewart as a person with significant control on 2023-09-30

View Document

30/09/2330 September 2023 Change of details for Mrs Tia Stewart as a person with significant control on 2023-09-30

View Document

30/09/2330 September 2023 Elect to keep the directors' residential address register information on the public register

View Document

30/09/2330 September 2023 Registered office address changed from Bartle House 9 Oxford Court Manchester M2 3WQ England to Unit 4 E Halesowen Road Netherton Dudley DY2 9NW on 2023-09-30

View Document

30/09/2330 September 2023 Registered office address changed from Unit 4 E Halesowen Road Netherton Dudley DY2 9NW England to Unit 4 E Halesowen Road Netherton Dudley DY2 9NW on 2023-09-30

View Document

25/05/2325 May 2023 Incorporation

View Document


More Company Information