VISIONPATH EDUCATION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Total exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

04/04/254 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

04/04/254 April 2025 Director's details changed for Mr Patrick James Bailey Philpott on 2025-01-05

View Document

03/06/243 June 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

04/04/244 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

14/03/2414 March 2024 Registered office address changed from Suite F20, Allen House the Maltings Station Road Sawbridgeworth Essex CM21 9JX England to Suite F20 Allen House the Maltings, Station Road Sawbridgeworth Hertfordshire CM21 9JX on 2024-03-14

View Document

22/05/2322 May 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

04/04/234 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

12/07/2112 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/04/204 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

27/06/1927 June 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

08/06/188 June 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

22/05/1722 May 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/04/165 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

23/08/1523 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

10/06/1510 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK PHILPOTT / 10/06/2015

View Document

10/06/1510 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JAMES BAILEY PHILPOTT / 10/06/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/04/1524 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JAMES BAILEY PHILPOTT / 18/06/2014

View Document

24/04/1524 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK PHILPOTT / 18/06/2014

View Document

24/04/1524 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

01/04/151 April 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

20/03/1520 March 2015 03/03/15 STATEMENT OF CAPITAL GBP 100

View Document

20/03/1520 March 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/03/1520 March 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/03/1520 March 2015 ALLOTMENT OF SHARES 03/03/2015

View Document

20/03/1520 March 2015 03/03/15 STATEMENT OF CAPITAL GBP 100

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 2-6 CANNON STREET LONDON EC4M 6YH ENGLAND

View Document

02/03/152 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JAMES BAILEY PHILPOTT / 01/03/2015

View Document

30/01/1530 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

14/11/1414 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JAMES BAILEY PHILPOTT / 14/11/2014

View Document

16/10/1416 October 2014 REGISTERED OFFICE CHANGED ON 16/10/2014 FROM 17 BROOMFIELD AVENUE BROXBOURNE EN10 6AX

View Document

11/05/1411 May 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

07/05/137 May 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

03/01/133 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

02/05/122 May 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

04/04/114 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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