DEXAWARE CONSULTANCY SERVICE LTD

Company Documents

DateDescription
16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 Change of details for Mr Jani Shaik as a person with significant control on 2024-09-25

View Document

23/07/2423 July 2024 Registered office address changed from 43a Goodmayes Road Ilford IG3 9UF England to 8 Montpelier Gardens Romford RM6 4EJ on 2024-07-23

View Document

15/07/2415 July 2024 Cessation of Khaja Ashfaq Ali as a person with significant control on 2024-07-01

View Document

22/05/2422 May 2024 Micro company accounts made up to 2023-03-31

View Document

17/04/2417 April 2024 Certificate of change of name

View Document

17/04/2417 April 2024 Termination of appointment of Rai Muhammad Akash as a director on 2024-04-04

View Document

15/04/2415 April 2024 Notification of Jani Shaik as a person with significant control on 2024-04-02

View Document

15/04/2415 April 2024 Appointment of Mr Jani Shaik as a director on 2024-04-02

View Document

15/04/2415 April 2024 Termination of appointment of Parvez Ali Chaudry as a director on 2024-03-30

View Document

26/03/2426 March 2024 Appointment of Mr. Rai Muhammad Akash as a director on 2024-03-13

View Document

24/11/2324 November 2023 Registered office address changed from Olympic House Clements Road Ilford IG1 1BA England to 43a Goodmayes Road Ilford IG3 9UF on 2023-11-24

View Document

24/11/2324 November 2023 Appointment of Mr Parvez Ali Chaudry as a director on 2023-11-11

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-10-09 with updates

View Document

24/11/2324 November 2023 Termination of appointment of Syed Mubeen Ahmed Shuttari as a director on 2023-11-11

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/02/2315 February 2023 Micro company accounts made up to 2022-03-31

View Document

07/02/237 February 2023 Registered office address changed from 45 Mayfield Road Dagenham RM8 1XS England to Olympic House Clements Road Ilford IG1 1BA on 2023-02-07

View Document

31/01/2331 January 2023 Termination of appointment of Khaja Ashfaq Ali as a director on 2023-01-18

View Document

31/01/2331 January 2023 Appointment of Mr. Syed Mubeen Ahmed Shuttari as a director on 2023-01-18

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/12/2125 December 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

25/12/2125 December 2021 Micro company accounts made up to 2021-03-31

View Document

17/05/2117 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, DIRECTOR SYED SHUTTARI

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/12/1824 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/11/1817 November 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

23/04/1823 April 2018 COMPANY NAME CHANGED BIOKARE UK LTD CERTIFICATE ISSUED ON 23/04/18

View Document

20/04/1820 April 2018 REGISTERED OFFICE CHANGED ON 20/04/2018 FROM LEX HOUSE 1-7 HAINAULT STREET ILFORD IG1 4EL ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR SYED MUBEEN AHMED SHUTTARI

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KHAJA ASHFAQ ALI / 01/04/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/02/171 February 2017 REGISTERED OFFICE CHANGED ON 01/02/2017 FROM 3RD FLOOR CITY GATE HOUSE 246-250 ROMFORD ROAD FOREST GATE LONDON E7 9HZ ENGLAND

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/03/1614 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

12/03/1512 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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