Amc International Limited

DataGardener
amc international limited
live
Micro

Amc International Limited

05608935Private Limited With Share Capital

113 Whitechapel Road, Whitechapel Road, London, E11DT
Incorporated

01/11/2005

Company Age

20 years

Directors

3

Employees

1

SIC Code

46410

Risk

low risk

Company Overview

Registration, classification & business activity

Amc International Limited (05608935) is a private limited with share capital incorporated on 01/11/2005 (20 years old) and registered in london, E11DT. The company operates under SIC code 46410 - wholesale of textiles.

Boy london ( www.boy-london.com ) founded by stephane raynor in 1976, the story of boy is a true one off, in that that the wildest rumors and legends that surround it couldn\u2019t hope to compete with the reality. beloved by the underground, but frequently courted by an overground hungry for a piec...

Private Limited With Share Capital
SIC: 46410
Micro
Incorporated 01/11/2005
E11DT
1 employees

Financial Overview

Total Assets

£9.20M

Liabilities

£6.77M

Net Assets

£2.43M

Cash

£2.31M

Key Metrics

1

Employees

3

Directors

3

Shareholders

2

CCJs

Board of Directors

2

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

82
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-01-2026
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:27-01-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-01-2026
Gazette Notice Compulsory
Category:Gazette
Date:06-01-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:21-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-01-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-01-2025
Gazette Notice Compulsory
Category:Gazette
Date:07-01-2025
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:30-11-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-10-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:29-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-10-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:31-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-02-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-11-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-08-2020
Change Person Director Company With Change Date
Category:Officers
Date:06-08-2020
Change Person Director Company With Change Date
Category:Officers
Date:06-08-2020
Change Person Secretary Company With Change Date
Category:Officers
Date:06-08-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-08-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-10-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:31-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-11-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:31-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-02-2017
Administrative Restoration Company
Category:Restoration
Date:07-02-2017
Gazette Dissolved Compulsory
Category:Gazette
Date:17-01-2017
Gazette Notice Compulsory
Category:Gazette
Date:01-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-04-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-12-2015
Gazette Notice Compulsory
Category:Gazette
Date:01-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:09-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:09-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:14-10-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:14-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-07-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:24-06-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-08-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:26-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:26-01-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2009
Legacy
Category:Annual Return
Date:19-11-2008
Accounts With Accounts Type Dormant
Category:Accounts
Date:02-09-2008
Legacy
Category:Annual Return
Date:27-11-2007
Accounts With Accounts Type Dormant
Category:Accounts
Date:29-08-2007
Legacy
Category:Annual Return
Date:14-12-2006
Legacy
Category:Officers
Date:21-03-2006
Legacy
Category:Officers
Date:21-03-2006
Legacy
Category:Address
Date:08-02-2006
Legacy
Category:Officers
Date:08-02-2006
Legacy
Category:Officers
Date:23-01-2006
Legacy
Category:Address
Date:14-11-2005
Legacy
Category:Address
Date:03-11-2005
Legacy
Category:Officers
Date:03-11-2005
Legacy
Category:Officers
Date:03-11-2005
Incorporation Company
Category:Incorporation
Date:01-11-2005

Import / Export

Imports
12 Months0
60 Months3
Exports
12 Months3
60 Months41

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date29/08/2026
Filing Date29/08/2025
Latest Accounts30/11/2024

Trading Addresses

113 Whitechapel Road, Whitechapel Road, London, E1 1Dt, E11DTRegistered

Contact

boy-london.com
113 Whitechapel Road, Whitechapel Road, London, E11DT