About

Registered Number: 03989737
Date of Incorporation: 10/05/2000 (24 years ago)
Company Status: Active
Registered Address: Crown House, North Circular Road, London, NW10 7PN

 

Asian Intouch Ltd was founded on 10 May 2000 and are based in London, it's status at Companies House is "Active". We don't know the number of employees at this company. This business has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DAVIS, Paul Malcolm 30 November 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 04 January 2020
CS01 - N/A 19 November 2019
CS01 - N/A 15 November 2018
AA - Annual Accounts 11 October 2018
PSC08 - N/A 20 June 2018
MR04 - N/A 11 June 2018
MR04 - N/A 11 June 2018
CS01 - N/A 11 May 2018
PSC07 - N/A 10 May 2018
AA - Annual Accounts 15 November 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 23 November 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 15 May 2015
AP03 - Appointment of secretary 16 January 2015
TM02 - Termination of appointment of secretary 16 January 2015
AA - Annual Accounts 11 November 2014
CH01 - Change of particulars for director 12 September 2014
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 30 January 2014
CH01 - Change of particulars for director 23 July 2013
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 07 June 2010
AA - Annual Accounts 13 November 2009
363a - Annual Return 10 June 2009
288c - Notice of change of directors or secretaries or in their particulars 21 May 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
288b - Notice of resignation of directors or secretaries 09 January 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 03 June 2008
AA - Annual Accounts 22 January 2008
363s - Annual Return 06 June 2007
288c - Notice of change of directors or secretaries or in their particulars 17 February 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 08 June 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 13 June 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 02 June 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 10 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 2003
AA - Annual Accounts 18 March 2003
395 - Particulars of a mortgage or charge 07 February 2003
395 - Particulars of a mortgage or charge 07 February 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
363s - Annual Return 11 June 2002
288c - Notice of change of directors or secretaries or in their particulars 21 May 2002
AA - Annual Accounts 08 February 2002
288c - Notice of change of directors or secretaries or in their particulars 03 September 2001
363s - Annual Return 12 June 2001
288a - Notice of appointment of directors or secretaries 23 June 2000
288a - Notice of appointment of directors or secretaries 23 June 2000
288b - Notice of resignation of directors or secretaries 23 May 2000
288b - Notice of resignation of directors or secretaries 23 May 2000
287 - Change in situation or address of Registered Office 23 May 2000
NEWINC - New incorporation documents 10 May 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 03 February 2003 Fully Satisfied

N/A

Legal charge 03 February 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.