A.M. INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

A.M. INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03506263

Incorporation date

06/02/1998

Size

Micro Entity

Contacts

Registered address

Registered address

8 Quarles Park Road, Romford RM6 4DECopy
copy info iconCopy
See on map
Latest events (Record since 06/02/1998)
dot icon19/02/2026
Micro company accounts made up to 2025-06-30
dot icon09/02/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon19/02/2025
Micro company accounts made up to 2024-06-30
dot icon18/02/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon29/02/2024
Micro company accounts made up to 2023-06-30
dot icon21/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon20/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon10/02/2023
Micro company accounts made up to 2022-06-30
dot icon28/04/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon23/03/2022
Micro company accounts made up to 2021-06-30
dot icon27/04/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon30/03/2021
Micro company accounts made up to 2020-06-30
dot icon25/03/2020
Micro company accounts made up to 2019-06-30
dot icon08/03/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon28/03/2019
Micro company accounts made up to 2018-06-30
dot icon08/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon30/03/2018
Micro company accounts made up to 2017-06-30
dot icon09/02/2018
Confirmation statement made on 2018-02-06 with updates
dot icon10/11/2017
Termination of appointment of Laurent Dupasquier as a secretary on 2017-11-01
dot icon10/11/2017
Termination of appointment of Laurent Dupasquier as a director on 2017-11-01
dot icon26/10/2017
Appointment of Mr Harbinder Pabla as a director on 2017-10-25
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon15/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon09/02/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon09/02/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon06/02/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon31/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon06/02/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon07/02/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon15/02/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon22/06/2010
Registered office address changed from 3Rd Floor North, the Forum 74-80 Camden Street London NW1 0EG United Kingdom on 2010-06-22
dot icon30/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon02/03/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon02/03/2010
Director's details changed for Aude Minart on 2010-03-02
dot icon02/03/2010
Director's details changed for Mr Laurent Dupasquier on 2010-03-02
dot icon05/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon27/03/2009
Return made up to 06/02/09; full list of members
dot icon14/10/2008
Registered office changed on 14/10/2008 from 3RD floor 3 copthall avenue london EC2R 7BH
dot icon29/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon28/02/2008
Return made up to 06/02/08; full list of members
dot icon27/02/2008
Secretary appointed mr laurent dupasquier
dot icon27/02/2008
Appointment terminated secretary dms secretaries LIMITED
dot icon21/06/2007
Total exemption full accounts made up to 2006-06-30
dot icon28/03/2007
Secretary's particulars changed
dot icon28/03/2007
Return made up to 06/02/07; full list of members
dot icon28/03/2007
Director's particulars changed
dot icon28/03/2007
Director's particulars changed
dot icon28/03/2007
Registered office changed on 28/03/07 from: 1ST floor 43 london wall london EC2M 5TF
dot icon04/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon07/02/2006
Return made up to 06/02/06; full list of members
dot icon03/05/2005
Total exemption full accounts made up to 2004-06-30
dot icon14/02/2005
Return made up to 06/02/05; full list of members
dot icon08/04/2004
Total exemption full accounts made up to 2003-06-30
dot icon31/01/2004
Return made up to 06/02/04; full list of members
dot icon04/09/2003
Registered office changed on 04/09/03 from: 2ND floor 154 bishopsgate london EC2M 4LN
dot icon02/09/2003
Secretary's particulars changed
dot icon23/03/2003
Total exemption full accounts made up to 2002-06-30
dot icon10/03/2003
New director appointed
dot icon06/03/2003
Return made up to 06/02/03; full list of members
dot icon05/05/2002
Total exemption full accounts made up to 2001-06-30
dot icon05/05/2002
Total exemption full accounts made up to 2000-06-30
dot icon09/03/2002
Return made up to 06/02/02; full list of members
dot icon08/03/2002
New secretary appointed
dot icon14/11/2001
Registered office changed on 14/11/01 from: hope agar epworth house 25 city road london EC1Y 1AR
dot icon26/04/2001
Return made up to 06/02/01; full list of members
dot icon02/02/2001
Secretary resigned
dot icon04/05/2000
Accounts for a small company made up to 1999-06-30
dot icon07/03/2000
Return made up to 06/02/00; full list of members
dot icon24/12/1999
Secretary resigned
dot icon24/12/1999
New secretary appointed
dot icon22/03/1999
Return made up to 06/02/99; full list of members
dot icon11/03/1999
Registered office changed on 11/03/99 from: 252 goswell road london EC1V 7EB
dot icon19/02/1999
Accounting reference date extended from 28/02/99 to 30/06/99
dot icon26/03/1998
Registered office changed on 26/03/98 from: suite 19856 72 new bond street london W1Y 9DD
dot icon24/02/1998
Director resigned
dot icon24/02/1998
Secretary resigned
dot icon24/02/1998
New secretary appointed
dot icon24/02/1998
New director appointed
dot icon06/02/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
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
-
2.00
-
0.00
-
-
2022
0
2.00
-
0.00
-
-
2022
0
2.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aude Minart
Director
06/02/1998 - Present
-
Pabla, Harbinder
Director
25/10/2017 - Present
7
FIRST SECRETARIES LIMITED
Nominee Secretary
06/02/1998 - 06/02/1998
6838
FIRST DIRECTORS LIMITED
Nominee Director
06/02/1998 - 06/02/1998
5474
FAIRPLAY INVESTMENTS LTD
Corporate Secretary
01/12/1999 - 02/08/2000
46

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+
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 A.M. INTERNATIONAL LIMITED

A.M. INTERNATIONAL LIMITED is an(a) Active company incorporated on 06/02/1998 with the registered office located at 8 Quarles Park Road, Romford RM6 4DE. There are currently 2 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 A.M. INTERNATIONAL LIMITED?

toggle

A.M. INTERNATIONAL LIMITED is currently Active. It was registered on 06/02/1998 .

Where is A.M. INTERNATIONAL LIMITED located?

toggle

A.M. INTERNATIONAL LIMITED is registered at 8 Quarles Park Road, Romford RM6 4DE.

What does A.M. INTERNATIONAL LIMITED do?

toggle

A.M. INTERNATIONAL LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for A.M. INTERNATIONAL LIMITED?

toggle

The latest filing was on 19/02/2026: Micro company accounts made up to 2025-06-30.