Advanced company searchLink opens in new window

VIRTUAL COLLEGE AND PUBLICATION LIMITED

Company number 09249370

Filter by category

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)
24 Apr 2019 AD01 Registered office address changed from 10 Roebuck Rise Tilehurst Reading RG31 6TP England to 10 Ledbury Drive Calcot Reading Berkshire RG31 7EE on 24 April 2019
06 Feb 2019 AD01 Registered office address changed from Virtual College and Publication Limited Office 8, 62, Portman Road Access Office Suites Reading Berkshire RG30 1EA England to 10 Roebuck Rise Tilehurst Reading RG31 6TP on 6 February 2019
01 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
01 Oct 2018 CH01 Director's details changed for Dr Pattabhi Soundararajan Raman on 19 September 2018
01 Oct 2018 PSC04 Change of details for Dr Pattabhi Soundararajan Raman as a person with significant control on 19 September 2018
25 Sep 2018 AD01 Registered office address changed from 7 Farmers End Charvil Reading Berkshire RG10 9RZ United Kingdom to Virtual College and Publication Limited Office 8, 62, Portman Road Access Office Suites Reading Berkshire RG30 1EA on 25 September 2018
31 Jul 2018 AA Micro company accounts made up to 31 October 2017
18 Jun 2018 AP03 Appointment of Mrs Revathi Raman as a secretary on 17 June 2018
16 Jun 2018 AD01 Registered office address changed from 62 Portman Road Virtual College, Office 8 Reading Berkshire RG30 1EA England to 7 Farmers End Charvil Reading Berkshire RG10 9RZ on 16 June 2018
10 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
31 Aug 2017 AD01 Registered office address changed from 117 Broad Hinton Twyford Reading RG10 0XJ England to 62 Portman Road Virtual College, Office 8 Reading Berkshire RG30 1EA on 31 August 2017
31 Jul 2017 AA Micro company accounts made up to 31 October 2016
06 Jun 2017 AD01 Registered office address changed from Office 8, Access Office Suites 62, Portman Road Reading RG30 1EA England to 117 Broad Hinton Twyford Reading RG10 0XJ on 6 June 2017
30 Dec 2016 AD01 Registered office address changed from Office 8, Access Office Suites, 62, Portman Road Reading Berkshire RG30 1EA England to Office 8, Access Office Suites 62, Portman Road Reading RG30 1EA on 30 December 2016
30 Dec 2016 AD01 Registered office address changed from Office 8 62, Portman Road Reading Berkshire RG30 1EA England to Office 8, Access Office Suites, 62, Portman Road Reading Berkshire RG30 1EA on 30 December 2016
30 Dec 2016 AD01 Registered office address changed from 3 Hilcot Road Reading Berkshire RG30 2SX England to Office 8 62, Portman Road Reading Berkshire RG30 1EA on 30 December 2016
30 Sep 2016 CS01 Confirmation statement made on 30 September 2016 with updates
06 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
25 Nov 2015 AD01 Registered office address changed from 32 Amity Street Reading RG1 3LP to 3 Hilcot Road Reading Berkshire RG30 2SX on 25 November 2015
06 Oct 2015 AR01 Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
06 Oct 2015 TM02 Termination of appointment of Revathi Raman as a secretary on 6 October 2015
12 Jun 2015 AP03 Appointment of Mrs Revathi Raman as a secretary on 12 June 2015
05 Dec 2014 CERTNM Company name changed virtual college for pupils LIMITED\certificate issued on 05/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-04
06 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted