Advanced company searchLink opens in new window

EKF DIAGNOSTICS HOLDINGS PLC

Company number 04347937

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)
12 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
23 Oct 2023 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 12,000
06 Oct 2023 MR01 Registration of charge 043479370009, created on 6 October 2023
29 Sep 2023 TM01 Termination of appointment of Marc Peter Davies as a director on 29 September 2023
19 Sep 2023 AP01 Appointment of Mr Stephen Michael Young as a director on 12 September 2023
15 Jun 2023 AA Group of companies' accounts made up to 31 December 2022
02 Jun 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Maxiumum numbfr purchasfd 68194091, minimum pricf may bf paid shall bf not morf than 5 pfr cfnt 16/05/2023
  • RES10 ‐ Resolution of allotment of securities
09 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
09 Feb 2023 TM01 Termination of appointment of David Michael Salter as a director on 6 February 2023
07 Oct 2022 TM02 Termination of appointment of Salim Hamir as a secretary on 30 September 2022
07 Oct 2022 AP04 Appointment of One Advisory Limited as a secretary on 30 September 2022
30 May 2022 AA Group of companies' accounts made up to 31 December 2021
30 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
30 May 2022 SH06 Cancellation of shares. Statement of capital on 24 May 2022
  • GBP 4,549,305.64
15 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
01 Feb 2022 AP01 Appointment of Jennifer Ann Julia Winter as a director on 1 February 2022
01 Feb 2022 TM01 Termination of appointment of Carl Dominic Contadini as a director on 1 February 2022
05 Jan 2022 TM01 Termination of appointment of Richard Anthony Evans as a director on 1 January 2022
05 Jan 2022 AP01 Appointment of Mr Marc Peter Davies as a director on 1 January 2022
15 Oct 2021 SH01 Statement of capital following an allotment of shares on 11 October 2021
  • GBP 4,639,305.64
27 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Other company business 02/09/2019
  • RES10 ‐ Resolution of allotment of securities
25 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Other company business 19/05/2015
  • RES10 ‐ Resolution of allotment of securities
25 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Other company business 08/05/2018
  • RES10 ‐ Resolution of allotment of securities
25 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Other company business 02/06/2016
  • RES10 ‐ Resolution of allotment of securities