CVS24 RECOVERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-08-04 with no updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

24/07/2424 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/09/2325 September 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

01/08/231 August 2023 Change of details for Mrs Kay Price as a person with significant control on 2023-08-01

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

17/09/2017 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/09/194 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/08/1823 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 CESSATION OF ANDUN LUKE PRICE AS A PSC

View Document

21/08/1821 August 2018 PSC'S CHANGE OF PARTICULARS / MRS KAY PRICE / 01/05/2017

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

19/01/1819 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/09/1620 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / KAY PRICE / 20/09/2016

View Document

19/09/1619 September 2016 REGISTERED OFFICE CHANGED ON 19/09/2016 FROM 272 BATH STREET GLASGOW G2 4JR SCOTLAND

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

06/04/166 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

14/10/1514 October 2015 DIRECTOR APPOINTED KAY PRICE

View Document

14/10/1514 October 2015 APPOINTMENT TERMINATED, DIRECTOR ANDUN PRICE

View Document

15/04/1515 April 2015 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