AASK INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

AASK INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03389513

Incorporation date

20/06/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Basing Road, Banstead, Surrey SM7 2BLCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/1997)
dot icon23/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon02/07/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon28/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon09/07/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon21/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon30/06/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon08/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon03/11/2022
Termination of appointment of Aman Kirmani as a director on 2019-01-10
dot icon30/06/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon22/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon12/07/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon24/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon30/06/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon15/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon28/06/2019
Confirmation statement made on 2019-06-28 with updates
dot icon12/05/2019
Confirmation statement made on 2019-03-07 with updates
dot icon31/03/2019
Micro company accounts made up to 2018-06-30
dot icon12/01/2019
Notification of Razya Siddiqui as a person with significant control on 2019-01-12
dot icon12/01/2019
Termination of appointment of Adnan Kirmani as a director on 2019-01-12
dot icon12/01/2019
Termination of appointment of Adnan Kirmani as a secretary on 2019-01-12
dot icon12/01/2019
Appointment of Mrs Razya Siddiqui as a director on 2019-01-10
dot icon01/01/2019
Cessation of Nuzhat Kirmani as a person with significant control on 2018-10-15
dot icon09/06/2018
Confirmation statement made on 2018-06-09 with no updates
dot icon22/03/2018
Micro company accounts made up to 2017-06-30
dot icon09/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon30/03/2017
Micro company accounts made up to 2016-06-30
dot icon22/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon23/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon28/06/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon29/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon23/06/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon29/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon23/06/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon23/06/2013
Termination of appointment of Tajuddin Kirmani as a director
dot icon21/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon24/06/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon27/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon23/06/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon16/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon05/07/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon05/07/2010
Director's details changed for Mr Tajuddin Kirmani on 2010-06-20
dot icon05/07/2010
Director's details changed for Adnan Kirmani on 2010-06-16
dot icon05/07/2010
Director's details changed for Aman Kirmani on 2010-06-20
dot icon16/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon05/07/2009
Return made up to 20/06/09; full list of members
dot icon27/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon10/07/2008
Return made up to 20/06/08; full list of members
dot icon30/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon25/06/2007
Return made up to 20/06/07; full list of members
dot icon25/06/2007
Location of debenture register
dot icon25/06/2007
Location of register of members
dot icon25/06/2007
Registered office changed on 25/06/07 from: 17 toley avenue wembley middlesex HA9 9TD
dot icon25/06/2007
Director's particulars changed
dot icon25/06/2007
Secretary's particulars changed;director's particulars changed
dot icon23/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon26/06/2006
Return made up to 20/06/06; full list of members
dot icon26/06/2006
Secretary's particulars changed;director's particulars changed
dot icon28/04/2006
Total exemption full accounts made up to 2005-06-30
dot icon27/06/2005
Return made up to 20/06/05; full list of members
dot icon22/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon07/06/2004
Return made up to 20/06/04; full list of members
dot icon06/04/2004
Total exemption full accounts made up to 2003-06-30
dot icon16/06/2003
Return made up to 20/06/03; full list of members
dot icon28/02/2003
Total exemption full accounts made up to 2002-06-30
dot icon27/06/2002
Return made up to 20/06/02; full list of members
dot icon21/03/2002
Total exemption full accounts made up to 2001-06-30
dot icon05/07/2001
Return made up to 20/06/01; full list of members
dot icon31/05/2001
Full accounts made up to 2000-06-30
dot icon31/05/2001
Registered office changed on 31/05/01 from: c/o a h bhatti & co 230 edgware road london W2 1DW
dot icon20/06/2000
Return made up to 20/06/00; full list of members
dot icon04/05/2000
Full accounts made up to 1999-06-30
dot icon04/11/1999
Return made up to 20/06/99; full list of members
dot icon22/04/1999
Full accounts made up to 1998-06-30
dot icon10/07/1998
Return made up to 20/06/98; full list of members
dot icon01/07/1998
New secretary appointed;new director appointed
dot icon01/07/1998
New secretary appointed;new director appointed
dot icon01/07/1998
Secretary resigned
dot icon26/06/1997
New director appointed
dot icon26/06/1997
Secretary resigned
dot icon26/06/1997
Director resigned
dot icon26/06/1997
New secretary appointed
dot icon20/06/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+3.75 % *

* during past year

Cash in Bank

£49,469.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
69.67K
-
0.00
44.84K
-
2022
-
75.09K
-
0.00
47.68K
-
2023
-
81.60K
-
0.00
49.47K
-
2023
-
81.60K
-
0.00
49.47K
-

Employees

2023

Employees

-

Net Assets(GBP)

81.60K £Ascended8.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

49.47K £Ascended3.75 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Siddiqui, Razya
Director
10/01/2019 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AASK INTERNATIONAL LIMITED

AASK INTERNATIONAL LIMITED is an(a) Active company incorporated on 20/06/1997 with the registered office located at 3 Basing Road, Banstead, Surrey SM7 2BL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AASK INTERNATIONAL LIMITED?

toggle

AASK INTERNATIONAL LIMITED is currently Active. It was registered on 20/06/1997 .

Where is AASK INTERNATIONAL LIMITED located?

toggle

AASK INTERNATIONAL LIMITED is registered at 3 Basing Road, Banstead, Surrey SM7 2BL.

What does AASK INTERNATIONAL LIMITED do?

toggle

AASK INTERNATIONAL LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AASK INTERNATIONAL LIMITED?

toggle

The latest filing was on 23/02/2026: Total exemption full accounts made up to 2025-06-30.