GREEDY FELLA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-07-26 with no updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-26 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/02/2327 February 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GERWYN NEIL JAMES BARRINGTON JONES / 21/11/2019

View Document

04/12/194 December 2019 PSC'S CHANGE OF PARTICULARS / MR GERWYN NEIL JAMES BARRINGTON JONES / 01/09/2019

View Document

04/12/194 December 2019 PSC'S CHANGE OF PARTICULARS / MRS SHERON BARRINGTON JONES / 01/09/2019

View Document

04/12/194 December 2019 SECRETARY'S CHANGE OF PARTICULARS / ROBERT BARRINGTON JONES / 21/11/2019

View Document

04/12/194 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ABIGAIL LOUISE BARRINGTON JONES / 21/11/2019

View Document

04/12/194 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BARRINGTON JONES / 21/11/2019

View Document

04/12/194 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHERON JANET BARRINGTON JONES / 21/11/2019

View Document

29/07/1929 July 2019 PSC'S CHANGE OF PARTICULARS / MR GERWYN NEIL JANES BARRINGTON JONES / 29/07/2019

View Document

29/07/1929 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERWYN NEIL JANES BARRINGTON JONES

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR AMY NELSON-JONES

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR MANSEL JONES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/01/182 January 2018 DIRECTOR APPOINTED MRS AMY NELSON-JONES

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MR MANSEL ROBERT DAVID JONES

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GERWYN NEIL JAMES JONES / 26/07/2017

View Document

08/08/178 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BARRINGTON JONES / 26/07/2017

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES

View Document

08/08/178 August 2017 PSC'S CHANGE OF PARTICULARS / MRS SHERON J0NES / 26/07/2017

View Document

08/08/178 August 2017 SECRETARY'S CHANGE OF PARTICULARS / ROBERT BARRINGTON JONES / 26/07/2017

View Document

08/08/178 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHERON JANET JONES / 26/07/2017

View Document

15/06/1715 June 2017 DIRECTOR APPOINTED MRS ABIGAIL LOUISE BARRINGTON JONES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/12/1627 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/08/155 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/08/144 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/09/134 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / SHERON JANET JONES / 27/07/2013

View Document

04/09/134 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BARRINGTON JONES / 27/07/2013

View Document

04/09/134 September 2013 SECRETARY'S CHANGE OF PARTICULARS / ROBERT BARRINGTON JONES / 27/07/2013

View Document

03/09/133 September 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/07/1230 July 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/08/112 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

30/03/1130 March 2011 DIRECTOR APPOINTED MR GERWYN NEIL JAMES JONES

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/07/1027 July 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BARRINGTON JONES / 02/10/2009

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHERON JANET JONES / 02/10/2009

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 REGISTERED OFFICE CHANGED ON 15/07/2008 FROM 9 COURT ROAD BRIDGEND CF31 1BE

View Document

31/07/0731 July 2007 ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/03/08

View Document

26/07/0726 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company