TRUELUX GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/09/2520 September 2025 New | Change of details for Llansannor House Holdings Limited as a person with significant control on 2025-09-20 |
28/04/2528 April 2025 | Confirmation statement made on 2025-03-23 with no updates |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
11/04/2411 April 2024 | Confirmation statement made on 2024-03-23 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
26/04/2326 April 2023 | Confirmation statement made on 2023-03-23 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
05/05/225 May 2022 | Confirmation statement made on 2022-03-23 with no updates |
04/01/224 January 2022 | Previous accounting period shortened from 2022-03-31 to 2021-12-31 |
04/01/224 January 2022 | Total exemption full accounts made up to 2021-03-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
14/12/2014 December 2020 | Registered office address changed from , Sony Uk Technology Centre Pencoed Technology Park, Pencoed, CF35 5HZ, Wales to 1 Hedel Road Cardiff CF11 8DJ on 2020-12-14 |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES |
16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES |
14/11/1814 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES |
04/01/184 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
12/04/1712 April 2017 | 01/04/17 STATEMENT OF CAPITAL GBP 20 |
06/04/176 April 2017 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES |
04/04/174 April 2017 | Registered office address changed from , Sony Technology Centre Pencoed, Cardiff, CF35 5HZ to 1 Hedel Road Cardiff CF11 8DJ on 2017-04-04 |
04/04/174 April 2017 | REGISTERED OFFICE CHANGED ON 04/04/2017 FROM SONY TECHNOLOGY CENTRE PENCOED CARDIFF CF35 5HZ |
04/01/174 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
08/04/168 April 2016 | Annual return made up to 23 March 2016 with full list of shareholders |
06/04/166 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TIMOTHY ANDREW NELSON / 06/04/2016 |
06/04/166 April 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR JAMES TIMOTHY ANDREW NELSON / 06/04/2016 |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
24/03/1524 March 2015 | Annual return made up to 23 March 2015 with full list of shareholders |
05/01/155 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
04/12/144 December 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
04/12/144 December 2014 | COMPANY NAME CHANGED GREENLUX LIGHTING LIMITED CERTIFICATE ISSUED ON 04/12/14 |
27/11/1427 November 2014 | REGISTERED OFFICE CHANGED ON 27/11/2014 FROM LLANSANNOR HOUSE CITY COWBRIDGE VALE OF GLAMORGAN CF71 7RW |
27/11/1427 November 2014 | Registered office address changed from , Llansannor House City, Cowbridge, Vale of Glamorgan, CF71 7RW to 1 Hedel Road Cardiff CF11 8DJ on 2014-11-27 |
26/03/1426 March 2014 | Annual return made up to 23 March 2014 with full list of shareholders |
21/03/1421 March 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR JAMES TIMOTHY ANDREW NELSON / 21/03/2014 |
21/03/1421 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TIMOTHY ANDREW NELSON / 21/03/2014 |
25/06/1325 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/05/139 May 2013 | Annual return made up to 23 March 2013 with full list of shareholders |
06/12/126 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/04/1224 April 2012 | Annual return made up to 23 March 2012 with full list of shareholders |
20/10/1120 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/04/1118 April 2011 | Annual return made up to 23 March 2011 with full list of shareholders |
21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/04/1012 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TIMOTHY ANDREW NELSON / 23/03/2010 |
12/04/1012 April 2010 | Annual return made up to 23 March 2010 with full list of shareholders |
26/08/0926 August 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES NELSON / 05/06/2009 |
22/07/0922 July 2009 | SECRETARY'S CHANGE OF PARTICULARS / JAMES NELSON / 22/07/2009 |
23/03/0923 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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