AMC INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

AMC INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05608935

Incorporation date

01/11/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

113 Whitechapel Road Whitechapel Road, London E1 1DTCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2005)
dot icon28/01/2026
Compulsory strike-off action has been discontinued
dot icon27/01/2026
Compulsory strike-off action has been suspended
dot icon27/01/2026
Confirmation statement made on 2025-10-15 with no updates
dot icon23/01/2026
Change of details for Mr Kulraj Singh Aytan as a person with significant control on 2025-10-22
dot icon06/01/2026
First Gazette notice for compulsory strike-off
dot icon21/10/2025
Appointment of Mr Kulraj Singh Aytan as a director on 2025-10-10
dot icon29/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon28/02/2025
Total exemption full accounts made up to 2023-11-30
dot icon15/01/2025
Compulsory strike-off action has been discontinued
dot icon14/01/2025
Confirmation statement made on 2024-10-15 with updates
dot icon07/01/2025
First Gazette notice for compulsory strike-off
dot icon30/11/2024
Current accounting period shortened from 2023-11-30 to 2023-11-29
dot icon30/11/2023
Unaudited abridged accounts made up to 2022-11-30
dot icon17/10/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon29/11/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon20/10/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon20/10/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon17/10/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon31/08/2021
Unaudited abridged accounts made up to 2020-11-30
dot icon24/02/2021
Registered office address changed from , 187 High Road High Road Leyton, London, E15 2BY to 113 Whitechapel Road Whitechapel Road London E1 1DT on 2021-02-24
dot icon22/02/2021
Confirmation statement made on 2020-10-15 with updates
dot icon22/02/2021
Confirmation statement made on 2020-10-14 with updates
dot icon30/11/2020
Unaudited abridged accounts made up to 2019-11-30
dot icon06/08/2020
Change of details for Mrs Nirmala Devi Aytan as a person with significant control on 2020-08-01
dot icon06/08/2020
Director's details changed for Mr Jasraj Aytan on 2020-08-01
dot icon06/08/2020
Director's details changed for Mr Jasraj Aytan on 2020-08-01
dot icon06/08/2020
Secretary's details changed for Kulraj Aytan on 2020-08-01
dot icon06/08/2020
Change of details for Mrs Nirmala Devi Aytan as a person with significant control on 2020-08-01
dot icon06/08/2020
Change of details for Mr Kulraj Singh Aytan as a person with significant control on 2020-08-01
dot icon17/10/2019
Confirmation statement made on 2019-10-14 with no updates
dot icon31/08/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon15/11/2018
Confirmation statement made on 2018-10-14 with no updates
dot icon31/08/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon01/03/2018
Satisfaction of charge 056089350001 in full
dot icon01/03/2018
Registration of charge 056089350002, created on 2018-02-19
dot icon28/11/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon06/09/2017
Total exemption small company accounts made up to 2016-11-30
dot icon07/02/2017
Confirmation statement made on 2016-10-14 with updates
dot icon07/02/2017
Total exemption small company accounts made up to 2015-11-30
dot icon07/02/2017
Administrative restoration application
dot icon17/01/2017
Final Gazette dissolved via compulsory strike-off
dot icon01/11/2016
First Gazette notice for compulsory strike-off
dot icon01/04/2016
Total exemption small company accounts made up to 2014-11-30
dot icon15/12/2015
Compulsory strike-off action has been discontinued
dot icon13/12/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon01/12/2015
First Gazette notice for compulsory strike-off
dot icon09/04/2015
Total exemption small company accounts made up to 2013-11-30
dot icon09/04/2015
Appointment of Mr Jasraj Aytan as a director on 2015-01-13
dot icon09/04/2015
Termination of appointment of Nirmala Devi Aytan as a director on 2015-01-13
dot icon14/10/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon14/10/2014
Appointment of Mrs Nirmala Devi Aytan as a director on 2014-09-01
dot icon14/10/2014
Termination of appointment of Jasraj Aytan as a director on 2014-09-01
dot icon17/07/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon24/06/2014
Registration of charge 056089350001
dot icon19/05/2014
Registered office address changed from , C/O C/O Dawn & Co, 38 Langham Street, London, W1W 7AR on 2014-05-19
dot icon11/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon21/10/2013
Total exemption small company accounts made up to 2012-11-30
dot icon06/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon22/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon25/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon27/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon26/08/2010
Registered office address changed from , 18-22 Wigmore Street, London, W1U 2RG on 2010-08-26
dot icon26/01/2010
Annual return made up to 2009-11-01 with full list of shareholders
dot icon26/01/2010
Director's details changed for Jasraj Aytan on 2009-10-01
dot icon30/09/2009
Total exemption full accounts made up to 2008-11-30
dot icon19/11/2008
Return made up to 01/11/08; full list of members
dot icon02/09/2008
Accounts for a dormant company made up to 2007-11-30
dot icon27/11/2007
Return made up to 01/11/07; full list of members
dot icon29/08/2007
Accounts for a dormant company made up to 2006-11-30
dot icon14/12/2006
Return made up to 01/11/06; full list of members
dot icon21/03/2006
Secretary's particulars changed
dot icon21/03/2006
Director's particulars changed
dot icon08/02/2006
Registered office changed on 08/02/06 from:\18 wigmore street, london, W1U 2RG
dot icon08/02/2006
New director appointed
dot icon23/01/2006
New secretary appointed
dot icon14/11/2005
Registered office changed on 14/11/05 from:\18 - 22 wigmore street, london, W1U 2RG
dot icon03/11/2005
Registered office changed on 03/11/05 from:\the studio, st nicholas close, elstree, herts., WD6 3EW
dot icon03/11/2005
Director resigned
dot icon03/11/2005
Secretary resigned
dot icon01/11/2005
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£2,348,753.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
29/11/2025
dot iconNext due on
29/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.00M
-
0.00
2.35M
-
2021
1
3.00M
-
0.00
2.35M
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

3.00M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.35M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aytan, Jasraj
Director
01/11/2005 - 01/09/2014
50
Aytan, Jasraj
Director
13/01/2015 - Present
50
QA REGISTRARS LIMITED
Nominee Secretary
01/11/2005 - 01/11/2005
9026
QA NOMINEES LIMITED
Nominee Director
01/11/2005 - 01/11/2005
8850
Aytan, Nirmala Devi
Director
01/09/2014 - 13/01/2015
17

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AMC INTERNATIONAL LIMITED

AMC INTERNATIONAL LIMITED is an(a) Active company incorporated on 01/11/2005 with the registered office located at 113 Whitechapel Road Whitechapel Road, London E1 1DT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AMC INTERNATIONAL LIMITED?

toggle

AMC INTERNATIONAL LIMITED is currently Active. It was registered on 01/11/2005 .

Where is AMC INTERNATIONAL LIMITED located?

toggle

AMC INTERNATIONAL LIMITED is registered at 113 Whitechapel Road Whitechapel Road, London E1 1DT.

What does AMC INTERNATIONAL LIMITED do?

toggle

AMC INTERNATIONAL LIMITED operates in the Wholesale of textiles (46.41 - SIC 2007) sector.

How many employees does AMC INTERNATIONAL LIMITED have?

toggle

AMC INTERNATIONAL LIMITED had 1 employees in 2021.

What is the latest filing for AMC INTERNATIONAL LIMITED?

toggle

The latest filing was on 28/01/2026: Compulsory strike-off action has been discontinued.