INTELLIQUEST SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Cessation of Kalaranjani Sollety as a person with significant control on 2025-03-10

View Document

11/03/2511 March 2025 Micro company accounts made up to 2024-05-28

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

28/05/2428 May 2024 Annual accounts for year ending 28 May 2024

View Accounts

10/04/2410 April 2024 Micro company accounts made up to 2023-05-21

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

19/02/2419 February 2024 Registered office address changed from Office Tribe 16 Mount Pleasant Road Tunbridge Wells TN1 1QU England to 61 Bellvue Court Staines Road Hounslow TW3 3JB on 2024-02-19

View Document

19/02/2419 February 2024 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 16 Office Tribe 16 Mount Pleasant Road Tunbridge Wells TN1 1QU on 2024-02-19

View Document

19/02/2419 February 2024 Registered office address changed from 16 Office Tribe 16 Mount Pleasant Road Tunbridge Wells TN1 1QU England to Office Tribe 16 Mount Pleasant Road Tunbridge Wells TN1 1QU on 2024-02-19

View Document

07/11/237 November 2023 Compulsory strike-off action has been discontinued

View Document

07/11/237 November 2023 Compulsory strike-off action has been discontinued

View Document

06/11/236 November 2023 Certificate of change of name

View Document

04/11/234 November 2023 Micro company accounts made up to 2022-05-28

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

21/05/2321 May 2023 Annual accounts for year ending 21 May 2023

View Accounts

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

28/05/2228 May 2022 Annual accounts for year ending 28 May 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

16/02/2216 February 2022 Notification of Kalaranjani Sollety as a person with significant control on 2022-02-16

View Document

16/02/2216 February 2022 Change of details for Mr Nagraj Kumar Narsapuram as a person with significant control on 2022-02-16

View Document

07/12/217 December 2021 Cessation of Kalaranjani Sollety as a person with significant control on 2021-11-01

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

01/06/211 June 2021 First Gazette notice for compulsory strike-off

View Document

28/05/2128 May 2021 Annual accounts for year ending 28 May 2021

View Accounts

23/02/2123 February 2021 DISS40 (DISS40(SOAD))

View Document

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/05/19

View Document

20/02/2120 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR NAGRAJ KUMAR NARSAPURAM / 01/01/2016

View Document

12/12/2012 December 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/11/2010 November 2020 FIRST GAZETTE

View Document

28/05/2028 May 2020 Annual accounts for year ending 28 May 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

28/02/2028 February 2020 PREVSHO FROM 29/05/2019 TO 28/05/2019

View Document

14/10/1914 October 2019 REGISTERED OFFICE CHANGED ON 14/10/2019 FROM 10SS STRATFORD OFFICE VILLAGE 4 ROMFORD ROAD LONDON E15 4EA

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

28/05/1928 May 2019 Annual accounts for year ending 28 May 2019

View Accounts

28/02/1928 February 2019 PREVSHO FROM 30/05/2018 TO 29/05/2018

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/05/1816 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

27/02/1827 February 2018 PREVSHO FROM 31/05/2017 TO 30/05/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/12/1519 December 2015 DISS40 (DISS40(SOAD))

View Document

18/12/1518 December 2015 Annual return made up to 17 December 2015 with full list of shareholders

View Document

17/12/1517 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MR NAGRAJ KUMAR NARSAPURAM / 04/03/2015

View Document

17/12/1517 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NAGRAJ KUMAR NARSAPURAM / 05/03/2015

View Document

01/12/151 December 2015 FIRST GAZETTE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/08/144 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/07/132 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

01/07/131 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR NAGRAJ KUMAR NARSAPURAM / 01/01/2013

View Document

01/07/131 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NAGRAJ KUMAR NARSAPURAM / 01/01/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

13/02/1313 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/06/1221 June 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

21/06/1221 June 2012 REGISTERED OFFICE CHANGED ON 21/06/2012 FROM 1055 STRATFORD OFFICE VILLAGE 4 ROMFORD ROAD STRATFORD LONDON E15 4EA

View Document

20/06/1220 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MR NAGRAJ KUMAR NARSAPURAM / 01/06/2012

View Document

20/06/1220 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NAGRAJ KUMAR NARSAPURAM / 01/06/2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

11/05/1211 May 2012 REGISTERED OFFICE CHANGED ON 11/05/2012 FROM 215 MARLBOROUGH HOUSE 159 HIGH STREET HARROW MIDDLESEX HA3 5DX ENGLAND

View Document

17/05/1117 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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