Advanced company searchLink opens in new window

VISUALLY COORDINATED PROGRESSIVE EDUCATION LTD

Company number 08604574

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
12 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with no updates
08 Feb 2023 AA Total exemption full accounts made up to 31 March 2022
21 Dec 2022 PSC04 Change of details for Dr Pattabhi Soundararajan Raman as a person with significant control on 3 November 2022
11 Nov 2022 AA01 Previous accounting period shortened from 31 July 2022 to 31 March 2022
03 Nov 2022 PSC04 Change of details for Dr Pattabhi Soundararajan Raman as a person with significant control on 3 November 2022
03 Oct 2022 CH01 Director's details changed for Dr Pattabhi Soundararajan Raman on 1 August 2022
03 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with updates
06 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
22 Feb 2022 CERTNM Company name changed villa castle palace and land LTD\certificate issued on 22/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-01
14 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with no updates
14 Oct 2021 AD02 Register inspection address has been changed from 10 Ledbury Drive Calcot Reading RG31 7EE England to 22 Ledbury Drive Calcot Reading RG31 7EE
14 Oct 2021 AD04 Register(s) moved to registered office address 22 Ledbury Drive Calcot Reading RG31 7EE
14 Oct 2021 AD04 Register(s) moved to registered office address 22 Ledbury Drive Calcot Reading RG31 7EE
12 Oct 2021 PSC04 Change of details for Dr Pattabhi Soundararajan Raman as a person with significant control on 12 October 2021
12 Oct 2021 CH01 Director's details changed for Mrs Revathi Raman on 12 October 2021
12 Oct 2021 CH01 Director's details changed for Dr Pattabhi Soundararajan Raman on 12 October 2021
26 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
14 Nov 2020 CS01 Confirmation statement made on 3 October 2020 with no updates
12 Oct 2020 AD01 Registered office address changed from 10 Ledbury Drive Calcot Reading Berkshire RG31 7EE England to 22 Ledbury Drive Calcot Reading RG31 7EE on 12 October 2020
29 Apr 2020 AA Micro company accounts made up to 31 July 2019
15 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with no updates
03 Oct 2019 AD02 Register inspection address has been changed from 10 Roebuck Rise Tilehurst Reading Berkshire RG31 6TP England to 10 Ledbury Drive Calcot Reading RG31 7EE
15 Jul 2019 AD01 Registered office address changed from Office 8, Access Office Suites 62, Portman Road Reading Berkshire RG30 1EA England to 10 Ledbury Drive Calcot Reading Berkshire RG31 7EE on 15 July 2019
29 Apr 2019 AA Micro company accounts made up to 31 July 2018