- Company Overview for EKF DIAGNOSTICS LIMITED (04260136)
- Filing history for EKF DIAGNOSTICS LIMITED (04260136)
- People for EKF DIAGNOSTICS LIMITED (04260136)
- Charges for EKF DIAGNOSTICS LIMITED (04260136)
- More for EKF DIAGNOSTICS LIMITED (04260136)
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
|
|
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
|
|
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 |