- Company Overview for CVS24 RECOVERY LIMITED (SC503422)
- Filing history for CVS24 RECOVERY LIMITED (SC503422)
- People for CVS24 RECOVERY LIMITED (SC503422)
- More for CVS24 RECOVERY LIMITED (SC503422)
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
|