REVIEN PROPERTY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewChange of details for Mrs Reena Vinod Dattani as a person with significant control on 2024-12-24

View Document

25/09/2525 September 2025 NewConfirmation statement made on 2025-09-13 with updates

View Document

15/09/2515 September 2025 Resolutions

View Document

12/09/2512 September 2025 Statement of capital following an allotment of shares on 2024-12-20

View Document

12/09/2512 September 2025 Cessation of London Shoulder Unit Ltd as a person with significant control on 2024-12-20

View Document

12/09/2512 September 2025 Statement of capital following an allotment of shares on 2024-12-02

View Document

12/09/2512 September 2025 Notification of Rupen Dattani as a person with significant control on 2024-12-20

View Document

12/09/2512 September 2025 Notification of Reena Vinod Dattani as a person with significant control on 2024-12-20

View Document

09/01/259 January 2025 Memorandum and Articles of Association

View Document

09/01/259 January 2025 Resolutions

View Document

09/01/259 January 2025 Resolutions

View Document

07/01/257 January 2025 Statement of capital following an allotment of shares on 2024-12-21

View Document

07/01/257 January 2025 Cessation of Reena Vinod Dattani as a person with significant control on 2024-12-20

View Document

07/01/257 January 2025 Cessation of Rupen Dattani as a person with significant control on 2024-12-20

View Document

07/01/257 January 2025 Notification of London Shoulder Unit Ltd as a person with significant control on 2024-12-20

View Document

22/12/2422 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/10/2422 October 2024 Registered office address changed from Normanby Gateway Lysaghts Way Scunthorpe North Lincolnshire DN15 9YG United Kingdom to 29 the Green London N21 1HS on 2024-10-22

View Document

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

View Accounts

14/11/2314 November 2023 Director's details changed for Mrs Reena Vinod Dattani on 2023-11-14

View Document

14/11/2314 November 2023 Current accounting period extended from 2023-11-30 to 2024-03-31

View Document

14/11/2314 November 2023 Registered office address changed from 11 Norman Crescent Pinner HA5 3QQ United Kingdom to Normanby Gateway Lysaghts Way Scunthorpe North Lincolnshire DN15 9YG on 2023-11-14

View Document

14/11/2314 November 2023 Director's details changed for Mr Rupen Dattani on 2023-11-14

View Document

15/10/2315 October 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

02/08/232 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

05/01/235 January 2023 Registration of charge 105037080005, created on 2023-01-04

View Document

05/01/235 January 2023 Satisfaction of charge 105037080002 in full

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

14/10/2214 October 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

25/03/2225 March 2022 Satisfaction of charge 105037080001 in full

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-09-13 with no updates

View Document

19/07/2119 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

05/07/215 July 2021 Registration of charge 105037080003, created on 2021-06-29

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

06/08/206 August 2020 30/11/19 UNAUDITED ABRIDGED

View Document

08/12/198 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

08/04/198 April 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

15/03/1815 March 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105037080002

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

15/03/1715 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105037080001

View Document

30/11/1630 November 2016 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