ASIAN INTOUCH LIMITED

Register to unlock more data on OkredoRegister

ASIAN INTOUCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03989737

Incorporation date

10/05/2000

Size

Small

Contacts

Registered address

Registered address

Crown House, North Circular Road, London NW10 7PNCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2000)
dot icon06/11/2025
Confirmation statement made on 2025-11-06 with no updates
dot icon28/09/2025
Accounts for a small company made up to 2025-05-31
dot icon17/02/2025
Accounts for a small company made up to 2024-05-31
dot icon27/11/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon30/01/2024
Accounts for a small company made up to 2023-05-31
dot icon22/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon30/05/2023
Accounts for a small company made up to 2022-05-31
dot icon29/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon25/05/2022
Accounts for a small company made up to 2021-05-31
dot icon16/11/2021
Director's details changed for Mr Karim Virani on 2021-11-09
dot icon16/11/2021
Director's details changed for Mr Karim Virani on 2021-11-09
dot icon16/11/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon18/11/2020
Full accounts made up to 2020-05-31
dot icon17/11/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon09/11/2020
Appointment of Mr Zaeem Ud-Din as a secretary on 2020-10-18
dot icon09/11/2020
Termination of appointment of Paul Malcolm Davis as a secretary on 2020-10-18
dot icon04/01/2020
Full accounts made up to 2019-05-31
dot icon19/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon15/11/2018
Confirmation statement made on 2018-11-15 with updates
dot icon11/10/2018
Full accounts made up to 2018-05-31
dot icon20/06/2018
Notification of a person with significant control statement
dot icon11/06/2018
Satisfaction of charge 2 in full
dot icon11/06/2018
Satisfaction of charge 1 in full
dot icon11/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon10/05/2018
Cessation of Karim Virani Virani as a person with significant control on 2016-04-06
dot icon15/11/2017
Full accounts made up to 2017-05-31
dot icon15/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon23/11/2016
Full accounts made up to 2016-05-31
dot icon16/05/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon01/12/2015
Full accounts made up to 2015-05-31
dot icon15/05/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon16/01/2015
Appointment of Paul Malcolm Davis as a secretary on 2014-11-30
dot icon16/01/2015
Termination of appointment of Jasvinder Singh Kalsi as a secretary on 2014-11-30
dot icon11/11/2014
Full accounts made up to 2014-05-31
dot icon12/09/2014
Director's details changed for Shaila Virani on 2014-08-15
dot icon18/06/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon30/01/2014
Full accounts made up to 2013-05-31
dot icon23/07/2013
Director's details changed for Mr Karim Virani on 2013-06-04
dot icon19/06/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon30/10/2012
Full accounts made up to 2012-05-31
dot icon30/05/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon29/09/2011
Full accounts made up to 2011-05-31
dot icon07/06/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon03/09/2010
Full accounts made up to 2010-05-31
dot icon07/06/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon13/11/2009
Full accounts made up to 2009-05-31
dot icon10/06/2009
Return made up to 10/05/09; full list of members
dot icon21/05/2009
Director's change of particulars / karim virani / 15/05/2009
dot icon09/01/2009
Director appointed karim virani
dot icon09/01/2009
Appointment terminated director nazmudin virani
dot icon17/12/2008
Full accounts made up to 2008-05-31
dot icon03/06/2008
Return made up to 10/05/08; full list of members
dot icon22/01/2008
Full accounts made up to 2007-05-31
dot icon06/06/2007
Return made up to 10/05/07; no change of members
dot icon17/02/2007
Director's particulars changed
dot icon30/01/2007
Full accounts made up to 2006-05-31
dot icon08/06/2006
Return made up to 10/05/06; full list of members
dot icon01/02/2006
Full accounts made up to 2005-05-31
dot icon13/06/2005
Return made up to 10/05/05; full list of members
dot icon02/02/2005
Full accounts made up to 2004-05-31
dot icon02/06/2004
Return made up to 10/05/04; full list of members
dot icon06/01/2004
Full accounts made up to 2003-05-31
dot icon10/06/2003
Return made up to 10/05/03; full list of members
dot icon28/05/2003
Ad 03/04/03--------- £ si 998@1=998 £ ic 2/1000
dot icon18/03/2003
Accounts for a dormant company made up to 2002-05-31
dot icon07/02/2003
Particulars of mortgage/charge
dot icon07/02/2003
Particulars of mortgage/charge
dot icon23/01/2003
New director appointed
dot icon11/06/2002
Return made up to 10/05/02; full list of members
dot icon21/05/2002
Secretary's particulars changed
dot icon08/02/2002
Accounts for a dormant company made up to 2001-05-31
dot icon03/09/2001
Director's particulars changed
dot icon12/06/2001
Return made up to 10/05/01; full list of members
dot icon23/06/2000
New secretary appointed
dot icon23/06/2000
New director appointed
dot icon23/05/2000
Secretary resigned
dot icon23/05/2000
Director resigned
dot icon23/05/2000
Registered office changed on 23/05/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
dot icon10/05/2000
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+32.69 % *

* during past year

Cash in Bank

£138,042.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
777.17K
-
0.00
164.18K
-
2022
0
830.70K
-
0.00
104.03K
-
2023
0
877.52K
-
0.00
138.04K
-
2023
0
877.52K
-
0.00
138.04K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

877.52K £Ascended5.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

138.04K £Ascended32.69 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Virani, Karim
Director
29/12/2008 - Present
125
Virani, Nazmudin
Director
12/01/2003 - 28/12/2008
27
Virani, Shaila
Director
10/05/2000 - Present
13
QA REGISTRARS LIMITED
Nominee Secretary
09/05/2000 - 09/05/2000
9026
QA NOMINEES LIMITED
Nominee Director
09/05/2000 - 09/05/2000
8850

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASIAN INTOUCH LIMITED

ASIAN INTOUCH LIMITED is an(a) Active company incorporated on 10/05/2000 with the registered office located at Crown House, North Circular Road, London NW10 7PN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASIAN INTOUCH LIMITED?

toggle

ASIAN INTOUCH LIMITED is currently Active. It was registered on 10/05/2000 .

Where is ASIAN INTOUCH LIMITED located?

toggle

ASIAN INTOUCH LIMITED is registered at Crown House, North Circular Road, London NW10 7PN.

What does ASIAN INTOUCH LIMITED do?

toggle

ASIAN INTOUCH 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 ASIAN INTOUCH LIMITED?

toggle

The latest filing was on 06/11/2025: Confirmation statement made on 2025-11-06 with no updates.