TRUELUX GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/09/2520 September 2025 NewChange of details for Llansannor House Holdings Limited as a person with significant control on 2025-09-20

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

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

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/05/225 May 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

04/01/224 January 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

14/11/1814 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 01/04/17 STATEMENT OF CAPITAL GBP 20

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

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

View Document

04/04/174 April 2017 REGISTERED OFFICE CHANGED ON 04/04/2017 FROM SONY TECHNOLOGY CENTRE PENCOED CARDIFF CF35 5HZ

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/04/168 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TIMOTHY ANDREW NELSON / 06/04/2016

View Document

06/04/166 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES TIMOTHY ANDREW NELSON / 06/04/2016

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/03/1524 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/12/144 December 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/12/144 December 2014 COMPANY NAME CHANGED GREENLUX LIGHTING LIMITED CERTIFICATE ISSUED ON 04/12/14

View Document

27/11/1427 November 2014 REGISTERED OFFICE CHANGED ON 27/11/2014 FROM LLANSANNOR HOUSE CITY COWBRIDGE VALE OF GLAMORGAN CF71 7RW

View Document

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

View Document

26/03/1426 March 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

21/03/1421 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES TIMOTHY ANDREW NELSON / 21/03/2014

View Document

21/03/1421 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TIMOTHY ANDREW NELSON / 21/03/2014

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/05/139 May 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/04/1224 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/04/1118 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TIMOTHY ANDREW NELSON / 23/03/2010

View Document

12/04/1012 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

26/08/0926 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES NELSON / 05/06/2009

View Document

22/07/0922 July 2009 SECRETARY'S CHANGE OF PARTICULARS / JAMES NELSON / 22/07/2009

View Document

23/03/0923 March 2009 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