A3C LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-05 with updates

View Document

12/02/2512 February 2025 Director's details changed for Mr Jordan Fletcher on 2025-02-01

View Document

12/02/2512 February 2025 Director's details changed for Mr Sridhar Ramakrishnan on 2025-02-01

View Document

12/02/2512 February 2025 Director's details changed for Mrs Arunkumar Sandhya Vellore on 2025-02-01

View Document

23/07/2423 July 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

25/01/2425 January 2024 Registered office address changed from 2nd & 3rd Floors Upper Borough Walls Bath BA1 1RG England to 2nd & 3rd Floors, Northgate House Upper Borough Walls Bath BA1 1RG on 2024-01-25

View Document

24/01/2424 January 2024 Director's details changed for Ms Jill Marie Jowett on 2024-01-02

View Document

24/01/2424 January 2024 Registered office address changed from 136a High Street Street BA16 0ER England to 2nd & 3rd Floors Upper Borough Walls Bath BA1 1RG on 2024-01-24

View Document

18/01/2418 January 2024 Change of details for Mr Sridhar Ramakrishnan as a person with significant control on 2024-01-18

View Document

18/01/2418 January 2024 Director's details changed for Mr Jordan Fletcher on 2024-01-18

View Document

18/01/2418 January 2024 Director's details changed for Ms Jill Marie Jowett on 2024-01-18

View Document

18/01/2418 January 2024 Director's details changed for Mr Sridhar Ramakrishnan on 2024-01-18

View Document

18/01/2418 January 2024 Director's details changed for Mrs Arunkumar Sandhya Vellore on 2024-01-18

View Document

18/01/2418 January 2024 Change of details for Mr Jordan Fletcher as a person with significant control on 2024-01-18

View Document

12/10/2312 October 2023 Appointment of Mrs Arunkumar Sandhya Vellore as a director on 2023-10-09

View Document

12/10/2312 October 2023 Appointment of Ms Jill Marie Jowett as a director on 2023-10-09

View Document

07/07/237 July 2023 Registered office address changed from Office Gold Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA United Kingdom to 136a High Street Street BA16 0ER on 2023-07-07

View Document

06/02/236 February 2023 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company