LUX HEALTH TECHNOLOGIES LTD

Company Documents

DateDescription
25/09/2525 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

08/09/258 September 2025 NewAppointment of Amy Kirsty Shirley as a director on 2025-09-07

View Document

08/09/258 September 2025 NewTermination of appointment of Troels Holch Povlsen as a director on 2025-09-07

View Document

15/04/2515 April 2025 Director's details changed for Mr Troels Holch Povlsen on 2025-04-01

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/11/2418 November 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

14/02/2414 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/11/2324 November 2023 Confirmation statement made on 2023-11-18 with updates

View Document

17/11/2317 November 2023 Cessation of Nietro Ltd as a person with significant control on 2023-10-04

View Document

17/11/2317 November 2023 Notification of Nine United Properties Uk Ltd. as a person with significant control on 2023-10-04

View Document

02/03/232 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/11/2218 November 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

22/06/2122 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/05/205 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/11/1922 November 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW GOODMAN

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

21/03/1921 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/08/1829 August 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

23/05/1823 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MR MATTHEW LEIGH GOODMAN

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES

View Document

04/01/184 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIETRO LTD

View Document

04/01/184 January 2018 CESSATION OF ROLF FOGED HVIDEGAARD HAY AS A PSC

View Document

04/01/184 January 2018 CESSATION OF TROELS HOLCH POVLSEN AS A PSC

View Document

26/07/1726 July 2017 COMPANY NAME CHANGED WRONG.LONDON LTD CERTIFICATE ISSUED ON 26/07/17

View Document

22/06/1722 June 2017 31/03/17 UNAUDITED ABRIDGED

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

25/10/1625 October 2016 APPOINTMENT TERMINATED, DIRECTOR KRISTIAN RAMM-LARSEN

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED TROELS HOLCH POVLSEN

View Document

16/03/1616 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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