Company NameDexter Multiservices Ltd
DirectorWaseem Akram
Company StatusActive
Company Number12451868
CategoryPrivate Limited Company
Incorporation Date10 February 2020(4 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameDr Waseem Akram
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2021(1 year, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSuit F4, Regency House Westwood Road
Ilford
IG3 8SB
Director NameMrs Andleeb Zahra
Date of BirthDecember 1985 (Born 38 years ago)
NationalityPakistani
StatusResigned
Appointed10 February 2020(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Connaught Road
London
Ilford
IG1 1QT

Location

Registered AddressSuit F4
Regency House Westwood Road
Ilford
IG3 8SB
RegionLondon
ConstituencyIlford South
CountyGreater London
WardSeven Kings
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return9 June 2023 (11 months ago)
Next Return Due23 June 2024 (1 month, 2 weeks from now)

Filing History

13 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
16 May 2023Micro company accounts made up to 28 February 2023 (3 pages)
12 April 2023Change of details for Mr Waseem Akram as a person with significant control on 6 April 2023 (2 pages)
9 June 2022Confirmation statement made on 12 November 2021 with no updates (3 pages)
9 June 2022Registered office address changed from Suit F4, Regency House Westwood Road Ilford London IG3 8SB United Kingdom to Suit F4, Regency House Westwood Road Ilford IG3 8SB on 9 June 2022 (1 page)
9 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
10 May 2022Micro company accounts made up to 28 February 2022 (4 pages)
26 February 2022Director's details changed for Mr Waseem Akram on 26 February 2022 (2 pages)
26 February 2022Registered office address changed from Office,23 321-323 High Road, Chadwell Heath Romford London RM6 6AX England to Suit F4, Regency House Westwood Road Ilford London IG3 8SB on 26 February 2022 (1 page)
12 November 2021Registered office address changed from Icon Offices, 321, 323 High Road, Dagenham, High Road Romford RM6 6AX England to Office,23 321-323 High Road, Chadwell Heath Romford London RM6 6AX on 12 November 2021 (1 page)
12 November 2021Director's details changed for Mr Waseem Akram on 12 November 2021 (2 pages)
12 November 2021Director's details changed for Mr Waseem Akram on 11 November 2021 (2 pages)
9 November 2021Registered office address changed from 6 Connaught Road London Ilford IG1 1QT England to Icon Offices, 321, 323 High Road, Dagenham, High Road Romford RM6 6AX on 9 November 2021 (1 page)
17 August 2021Termination of appointment of Andleeb Zahra as a director on 17 August 2021 (1 page)
29 June 2021Director's details changed for Mr Waseem Akram on 28 June 2021 (2 pages)
29 June 2021Cessation of Andleeb Zahra as a person with significant control on 28 June 2021 (1 page)
29 June 2021Notification of Waseem Akram as a person with significant control on 28 June 2021 (2 pages)
29 June 2021Change of details for Mr Waseem Akram as a person with significant control on 28 June 2021 (2 pages)
29 June 2021Appointment of Mr Waseem Akram as a director on 28 June 2021 (2 pages)
29 June 2021Confirmation statement made on 29 June 2021 with updates (4 pages)
4 June 2021Confirmation statement made on 4 June 2021 with updates (3 pages)
6 May 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
29 April 2021Micro company accounts made up to 28 February 2021 (4 pages)
31 March 2021Registered office address changed from Icon Offices Office 492 321-323 High Road, Chadwell Heath, Essex Romford RM6 6AX England to 6 Connaught Road London Ilford IG1 1QT on 31 March 2021 (1 page)
6 September 2020Registered office address changed from Jhumat House 160 London Road Barking IG11 8BB England to Icon Offices Office 492 321-323 High Road, Chadwell Heath, Essex Romford RM6 6AX on 6 September 2020 (1 page)
24 May 2020Confirmation statement made on 24 May 2020 with updates (3 pages)
14 April 2020Registered office address changed from 45C Meads Lane Ilford IG3 8QL England to Jhumat House 160 London Road Barking IG11 8BB on 14 April 2020 (1 page)
10 February 2020Incorporation
Statement of capital on 2020-02-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)