EKF DIAGNOSTICS HOLDINGS PLC
- Legal registered address
- Avon House 19 Stanwell Road Penarth Cardiff CF64 2EZ Copied!
Current company directors
BAINES, JULIAN HUW
CONTADINI, Carl Dominic
DAVIES, Marc Peter
EVANS, Richard Anthony
HAMIR, Salim
JONES, Gavin Joseph
MILLS, Christopher Harwood Bernard
ONE ADVISORY LIMITED
REYNOLDS, ADAM
RIGG, Christian Alexander
SALTER, David Michael
WINTER, Jennifer Ann Julia
YOUNG, Stephen Michael
View full details of company directors- Company number
- 04347937 Copied!
Accounts
Latest annual accounts were to 31 December 2024
Next annual accounts are due by 30 June 2026
Company financial year end is on 31 December 2025
Confirmation statement
Latest confirmation statement statement dated 7 February 2025
Next statement due by 21 February 2026
Nature of business (SIC)
70100 - Activities of head offices
Previous company names
Name | Date previous name changed |
---|---|
EAGLECRAFT LIMITED | 23 April 2002 |
INTERNATIONAL BRAND LICENSING PLC | 6 July 2010 |
Latest company documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Statement of capital on 2025-06-24 |
11/07/2511 July 2025 | Register inspection address has been changed from Link Group 10th Floor 29 Wellington Street Leeds LS1 4DL England to Mufg Corporate Markets 29 Wellington Street Leeds England LS1 4DL |
06/06/256 June 2025 | Group of companies' accounts made up to 2024-12-31 |
29/05/2529 May 2025 | Purchase of own shares. Shares purchased into treasury: |
27/05/2527 May 2025 | Resolutions |
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