INTELLIQUEST SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 11/03/2511 March 2025 | Cessation of Kalaranjani Sollety as a person with significant control on 2025-03-10 |
| 11/03/2511 March 2025 | Micro company accounts made up to 2024-05-28 |
| 03/03/253 March 2025 | Confirmation statement made on 2025-02-09 with no updates |
| 28/05/2428 May 2024 | Annual accounts for year ending 28 May 2024 |
| 10/04/2410 April 2024 | Micro company accounts made up to 2023-05-21 |
| 18/03/2418 March 2024 | Confirmation statement made on 2024-02-09 with no updates |
| 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 |
| 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 |
| 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 |
| 07/11/237 November 2023 | Compulsory strike-off action has been discontinued |
| 07/11/237 November 2023 | Compulsory strike-off action has been discontinued |
| 06/11/236 November 2023 | Certificate of change of name |
| 04/11/234 November 2023 | Micro company accounts made up to 2022-05-28 |
| 10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
| 10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
| 21/05/2321 May 2023 | Annual accounts for year ending 21 May 2023 |
| 02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
| 02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
| 17/02/2317 February 2023 | Confirmation statement made on 2023-02-09 with no updates |
| 28/05/2228 May 2022 | Annual accounts for year ending 28 May 2022 |
| 16/02/2216 February 2022 | Confirmation statement made on 2022-02-09 with no updates |
| 16/02/2216 February 2022 | Notification of Kalaranjani Sollety as a person with significant control on 2022-02-16 |
| 16/02/2216 February 2022 | Change of details for Mr Nagraj Kumar Narsapuram as a person with significant control on 2022-02-16 |
| 07/12/217 December 2021 | Cessation of Kalaranjani Sollety as a person with significant control on 2021-11-01 |
| 05/08/215 August 2021 | Compulsory strike-off action has been suspended |
| 05/08/215 August 2021 | Compulsory strike-off action has been suspended |
| 27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
| 01/06/211 June 2021 | First Gazette notice for compulsory strike-off |
| 28/05/2128 May 2021 | Annual accounts for year ending 28 May 2021 |
| 23/02/2123 February 2021 | DISS40 (DISS40(SOAD)) |
| 22/02/2122 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/05/19 |
| 20/02/2120 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR NAGRAJ KUMAR NARSAPURAM / 01/01/2016 |
| 12/12/2012 December 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 10/11/2010 November 2020 | FIRST GAZETTE |
| 28/05/2028 May 2020 | Annual accounts for year ending 28 May 2020 |
| 09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES |
| 28/02/2028 February 2020 | PREVSHO FROM 29/05/2019 TO 28/05/2019 |
| 14/10/1914 October 2019 | REGISTERED OFFICE CHANGED ON 14/10/2019 FROM 10SS STRATFORD OFFICE VILLAGE 4 ROMFORD ROAD LONDON E15 4EA |
| 31/05/1931 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 28/05/1928 May 2019 | Annual accounts for year ending 28 May 2019 |
| 28/02/1928 February 2019 | PREVSHO FROM 30/05/2018 TO 29/05/2018 |
| 14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 16/05/1816 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES |
| 27/02/1827 February 2018 | PREVSHO FROM 31/05/2017 TO 30/05/2017 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 19/12/1519 December 2015 | DISS40 (DISS40(SOAD)) |
| 18/12/1518 December 2015 | Annual return made up to 17 December 2015 with full list of shareholders |
| 17/12/1517 December 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR NAGRAJ KUMAR NARSAPURAM / 04/03/2015 |
| 17/12/1517 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR NAGRAJ KUMAR NARSAPURAM / 05/03/2015 |
| 01/12/151 December 2015 | FIRST GAZETTE |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 04/08/144 August 2014 | Annual return made up to 4 August 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 31/03/1431 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 02/07/132 July 2013 | Annual return made up to 1 July 2013 with full list of shareholders |
| 01/07/131 July 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR NAGRAJ KUMAR NARSAPURAM / 01/01/2013 |
| 01/07/131 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR NAGRAJ KUMAR NARSAPURAM / 01/01/2013 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 13/02/1313 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 21/06/1221 June 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
| 21/06/1221 June 2012 | REGISTERED OFFICE CHANGED ON 21/06/2012 FROM 1055 STRATFORD OFFICE VILLAGE 4 ROMFORD ROAD STRATFORD LONDON E15 4EA |
| 20/06/1220 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR NAGRAJ KUMAR NARSAPURAM / 01/06/2012 |
| 20/06/1220 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR NAGRAJ KUMAR NARSAPURAM / 01/06/2012 |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 11/05/1211 May 2012 | REGISTERED OFFICE CHANGED ON 11/05/2012 FROM 215 MARLBOROUGH HOUSE 159 HIGH STREET HARROW MIDDLESEX HA3 5DX ENGLAND |
| 17/05/1117 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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