Advanced company searchLink opens in new window

EKF DIAGNOSTICS LIMITED

Company number 04260136

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Feb 2016 AP01 Appointment of Mr Julian Huw Baines as a director on 31 December 2015
19 Feb 2016 TM01 Termination of appointment of Paul Andrew Peter Foulger as a director on 31 December 2015
19 Feb 2016 AP03 Appointment of Mr Salim Hamir as a secretary on 16 February 2016
19 Feb 2016 TM02 Termination of appointment of Paul Andrew Peter Foulger as a secretary on 31 December 2015
19 Feb 2016 AP01 Appointment of Mr Richard Anthony Evans as a director on 31 December 2015
25 Nov 2015 AA Audit exemption subsidiary accounts made up to 31 December 2014
25 Nov 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
30 Oct 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
30 Oct 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
21 May 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,000
28 Oct 2014 AA Audit exemption subsidiary accounts made up to 31 December 2013
28 Oct 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
28 Oct 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
28 Oct 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
23 May 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1,000
11 Mar 2014 MR01 Registration of charge 042601360003
26 Feb 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
02 Oct 2013 CH01 Director's details changed for Mr Paul Andrew Peter Foulger on 1 August 2013
02 Oct 2013 CH03 Secretary's details changed for Mr Paul Andrew Peter Foulger on 1 August 2013
02 Oct 2013 AD01 Registered office address changed from 14 Kinnerton Place South London SW1X 8EH on 2 October 2013
14 Jun 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders
07 Jun 2013 AA Full accounts made up to 31 December 2012
24 Jul 2012 AA Full accounts made up to 31 December 2011
24 May 2012 AR01 Annual return made up to 20 May 2012 with full list of shareholders
06 Oct 2011 AA Full accounts made up to 31 December 2010