VISUALLY COORDINATED PROGRESSIVE EDUCATION LTD

Company Documents

DateDescription
21/03/2521 March 2025 Registered office address changed from 22 Ledbury Drive Calcot Reading RG31 7EE England to 35 Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB on 2025-03-21

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/10/2430 October 2024 Change of details for Dr Pattabhi Soundararajan Raman as a person with significant control on 2024-08-07

View Document

29/10/2429 October 2024 Change of details for Mrs Revathi Pattabiraman as a person with significant control on 2024-10-07

View Document

16/10/2416 October 2024 Notification of Revathi Pattabiraman as a person with significant control on 2024-09-15

View Document

16/10/2416 October 2024 Change of details for Dr Pattabhi Soundararajan Raman as a person with significant control on 2024-09-15

View Document

16/10/2416 October 2024 Director's details changed for Mr Pattabhi Soundararajan Raman on 2024-08-07

View Document

16/10/2416 October 2024 Director's details changed for Mr Pattabhi Soundararajan Raman on 2024-08-07

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-03 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/02/238 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

21/12/2221 December 2022 Change of details for Dr Pattabhi Soundararajan Raman as a person with significant control on 2022-11-03

View Document

11/11/2211 November 2022 Previous accounting period shortened from 2022-07-31 to 2022-03-31

View Document

03/11/223 November 2022 Change of details for Dr Pattabhi Soundararajan Raman as a person with significant control on 2022-11-03

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-03 with updates

View Document

03/10/223 October 2022 Director's details changed for Dr Pattabhi Soundararajan Raman on 2022-08-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/02/2222 February 2022 Certificate of change of name

View Document

14/10/2114 October 2021 Register(s) moved to registered office address 22 Ledbury Drive Calcot Reading RG31 7EE

View Document

14/10/2114 October 2021 Register(s) moved to registered office address 22 Ledbury Drive Calcot Reading RG31 7EE

View Document

14/10/2114 October 2021 Register inspection address has been changed from 10 Ledbury Drive Calcot Reading RG31 7EE England to 22 Ledbury Drive Calcot Reading RG31 7EE

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

12/10/2112 October 2021 Director's details changed for Dr Pattabhi Soundararajan Raman on 2021-10-12

View Document

12/10/2112 October 2021 Director's details changed for Mrs Revathi Raman on 2021-10-12

View Document

12/10/2112 October 2021 Change of details for Dr Pattabhi Soundararajan Raman as a person with significant control on 2021-10-12

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/04/2126 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

14/11/2014 November 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES

View Document

12/10/2012 October 2020 REGISTERED OFFICE CHANGED ON 12/10/2020 FROM 10 LEDBURY DRIVE CALCOT READING BERKSHIRE RG31 7EE ENGLAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

03/10/193 October 2019 SAIL ADDRESS CHANGED FROM: 10 ROEBUCK RISE TILEHURST READING BERKSHIRE RG31 6TP ENGLAND

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/07/1915 July 2019 REGISTERED OFFICE CHANGED ON 15/07/2019 FROM OFFICE 8, ACCESS OFFICE SUITES 62, PORTMAN ROAD READING BERKSHIRE RG30 1EA ENGLAND

View Document

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

04/10/184 October 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

03/10/183 October 2018 DIRECTOR APPOINTED MRS REVATHI RAMAN

View Document

03/10/183 October 2018 SAIL ADDRESS CREATED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

28/02/1828 February 2018 COMPANY NAME CHANGED HOUSE PRICING PLUS LTD CERTIFICATE ISSUED ON 28/02/18

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/04/1726 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

30/12/1630 December 2016 REGISTERED OFFICE CHANGED ON 30/12/2016 FROM 3 HILCOT ROAD READING BERKSHIRE RG30 2SX ENGLAND

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEYYADUPAKKAM PATTABIRAMAN / 07/10/2014

View Document

02/02/162 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEYYADUPAKKAM PATTABIRAMAN / 07/10/2014

View Document

25/11/1525 November 2015 REGISTERED OFFICE CHANGED ON 25/11/2015 FROM 32 AMITY STREET READING RG1 3LP

View Document

07/10/157 October 2015 COMPANY NAME CHANGED NUMERICAL SOLUTION (UK) LIMITED CERTIFICATE ISSUED ON 07/10/15

View Document

06/10/156 October 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 358-REC OF RES ETC

View Document

06/10/156 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NEYYADUPAKKAM PATTABIRAMAN / 06/10/2015

View Document

06/10/156 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

05/08/155 August 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

04/12/144 December 2014 REGISTERED OFFICE CHANGED ON 04/12/2014 FROM TECHHUB 4-5 BONHILL STREET LONDON EC2A 4BX

View Document

07/08/147 August 2014 SAIL ADDRESS CREATED

View Document

07/08/147 August 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

07/08/147 August 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 358-REC OF RES ETC

View Document

05/12/135 December 2013 REGISTERED OFFICE CHANGED ON 05/12/2013 FROM TECHHUB 4-5 BONHILL STREET LONDON EC2A 4BX ENGLAND

View Document

05/12/135 December 2013 REGISTERED OFFICE CHANGED ON 05/12/2013 FROM 6-8 BONHILL STREET FIRST FLOOR LONDON EC2A 4BX ENGLAND

View Document

24/09/1324 September 2013 REGISTERED OFFICE CHANGED ON 24/09/2013 FROM 32 AMITY STREET READING RG1 3LP UNITED KINGDOM

View Document

10/07/1310 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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