REVONA LLP

Company Documents

DateDescription
17/07/2517 July 2025 NewChange of details for Velocity Healthcare Limited as a person with significant control on 2025-07-08

View Document

17/07/2517 July 2025 NewMember's details changed for Velocity Healthcare Limited on 2025-07-08

View Document

17/07/2517 July 2025 NewRegistered office address changed from Fifth Floor 80 Hammersmith Road London W14 8UD to 7th Floor 3 Shortlands London W6 8DA on 2025-07-17

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

01/10/241 October 2024

View Document

01/10/241 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

01/10/241 October 2024

View Document

01/10/241 October 2024

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

08/09/238 September 2023

View Document

08/09/238 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

08/09/238 September 2023

View Document

08/09/238 September 2023

View Document

01/10/221 October 2022

View Document

01/10/221 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

01/10/221 October 2022

View Document

01/10/221 October 2022

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

06/10/216 October 2021

View Document

06/10/216 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

06/10/216 October 2021

View Document

06/10/216 October 2021

View Document

16/09/1516 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/11/1412 November 2014 ANNUAL RETURN MADE UP TO 11/11/14

View Document

20/10/1420 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/12/1310 December 2013 ANNUAL RETURN MADE UP TO 11/11/13

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/07/1323 July 2013 REGISTERED OFFICE CHANGED ON 23/07/2013 FROM
21 EXHIBITION HOUSE ADDISON BRIDGE PLACE
LONDON
W14 8XP

View Document

13/11/1213 November 2012 ANNUAL RETURN MADE UP TO 11/11/12

View Document

25/09/1225 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/04/125 April 2012 PREVSHO FROM 19/04/2012 TO 31/12/2011

View Document

16/11/1116 November 2011 ANNUAL RETURN MADE UP TO 11/11/11

View Document

31/10/1131 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/04/11

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

12/08/1112 August 2011 REGISTERED OFFICE CHANGED ON 12/08/2011 FROM PRIORY HOUSE RANDALLS WAY LEATHERHEAD SURREY KT22 7TP

View Document

19/05/1119 May 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 1

View Document

19/05/1119 May 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 2

View Document

18/05/1118 May 2011 CORPORATE LLP MEMBER APPOINTED PROIRY HOLDINGS COMPANY NO 2 LIMITED

View Document

18/05/1118 May 2011 REGISTERED OFFICE CHANGED ON 18/05/2011 FROM HANOVER HOUSE BENNETTS LANE DANS ROAD WIDNES CHESHIRE WA8 0RF

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, LLP MEMBER HANOVER HEALTHCARE LIMITED

View Document

20/04/1120 April 2011 PREVSHO FROM 31/03/2011 TO 31/01/2011

View Document

20/04/1120 April 2011 PREVSHO FROM 31/01/2012 TO 19/04/2011

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 30 March 2010

View Document

05/01/115 January 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / VELOCITY HEALTHCARE LIMITED / 11/11/2010

View Document

05/01/115 January 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / HANOVER HEALTHCARE LIMITED / 11/11/2010

View Document

05/01/115 January 2011 ANNUAL RETURN MADE UP TO 11/11/10

View Document

27/08/1027 August 2010 PREVSHO FROM 30/11/2010 TO 31/03/2010

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

04/12/094 December 2009 LLP ANNUAL RETURN ACCEPTED ON 11/11/09

View Document

23/07/0923 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/07/0923 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/02/099 February 2009 REGISTERED OFFICE CHANGED ON 09/02/09 FROM: MEADOW LODGE BENNETTS LANE DANS ROAD WIDNES CHESHIRE WA8 0RF

View Document

11/11/0811 November 2008 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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