Advanced company searchLink opens in new window

CVS24 RECOVERY LIMITED

Company number SC503422

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)
25 Sep 2023 CS01 Confirmation statement made on 25 September 2023 with no updates
01 Aug 2023 PSC04 Change of details for Mrs Kay Price as a person with significant control on 1 August 2023
26 Jul 2023 AA Total exemption full accounts made up to 30 April 2023
10 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with no updates
27 Jun 2022 AA Total exemption full accounts made up to 30 April 2022
09 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with no updates
14 Sep 2021 AA Total exemption full accounts made up to 30 April 2021
23 Aug 2021 CS01 Confirmation statement made on 8 December 2020 with no updates
23 Aug 2021 AD01 Registered office address changed from C/O Ontax Accountants Ltd Unit 4, Dewar House Carnegie Campus, Enterprise Way Dunfermline Fife KY11 8PY Scotland to C/O Ontax Accountants Ltd, Unit 4, Dewar House Carnegie Campus, Enterprise Way Dunfermline Fife KY11 8PY on 23 August 2021
12 Apr 2021 AD01 Registered office address changed from East Office, East End Park Halbeath Road Dunfermline KY12 7QY Scotland to C/O Ontax Accountants Ltd Unit 4, Dewar House Carnegie Campus, Enterprise Way Dunfermline Fife KY11 8PY on 12 April 2021
17 Sep 2020 AA Total exemption full accounts made up to 30 April 2020
21 Aug 2020 CS01 Confirmation statement made on 21 August 2020 with no updates
04 Sep 2019 AA Total exemption full accounts made up to 30 April 2019
23 Aug 2019 CS01 Confirmation statement made on 21 August 2019 with no updates
23 Aug 2018 AA Total exemption full accounts made up to 30 April 2018
21 Aug 2018 PSC04 Change of details for Mrs Kay Price as a person with significant control on 1 May 2017
21 Aug 2018 PSC07 Cessation of Andun Luke Price as a person with significant control on 1 May 2017
21 Aug 2018 CS01 Confirmation statement made on 21 August 2018 with updates
05 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with no updates
19 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
06 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
19 Oct 2016 AA Total exemption small company accounts made up to 30 April 2016
20 Sep 2016 CH01 Director's details changed for Kay Price on 20 September 2016
19 Sep 2016 AD01 Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to East Office, East End Park Halbeath Road Dunfermline KY12 7QY on 19 September 2016
06 Apr 2016 AR01 Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100