Company NameCvs24 Recovery Limited
DirectorKay Price
Company StatusActive
Company NumberSC503422
CategoryPrivate Limited Company
Incorporation Date15 April 2015(9 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameKay Price
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Office, East End Park Halbeath Road
Dunfermline
KY12 7QY
Scotland
Director NameMr Andun Luke Price
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland

Location

Registered AddressC/O Ontax Accountants Ltd, Unit 4, Dewar House
Carnegie Campus, Enterprise Way
Dunfermline
Fife
KY11 8PY
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return25 September 2023 (7 months, 1 week ago)
Next Return Due9 October 2024 (5 months, 1 week from now)

Filing History

25 September 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
1 August 2023Change of details for Mrs Kay Price as a person with significant control on 1 August 2023 (2 pages)
26 July 2023Total exemption full accounts made up to 30 April 2023 (7 pages)
10 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
27 June 2022Total exemption full accounts made up to 30 April 2022 (8 pages)
9 November 2021Confirmation statement made on 9 November 2021 with no updates (3 pages)
14 September 2021Total exemption full accounts made up to 30 April 2021 (8 pages)
23 August 2021Registered 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 (1 page)
23 August 2021Confirmation statement made on 8 December 2020 with no updates (3 pages)
12 April 2021Registered 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 (1 page)
17 September 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
21 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
4 September 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
23 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
23 August 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
21 August 2018Confirmation statement made on 21 August 2018 with updates (4 pages)
21 August 2018Cessation of Andun Luke Price as a person with significant control on 1 May 2017 (1 page)
21 August 2018Change of details for Mrs Kay Price as a person with significant control on 1 May 2017 (2 pages)
5 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
19 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
19 October 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
19 October 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
20 September 2016Director's details changed for Kay Price on 20 September 2016 (2 pages)
20 September 2016Director's details changed for Kay Price on 20 September 2016 (2 pages)
19 September 2016Registered 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 (1 page)
19 September 2016Registered 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 (1 page)
6 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(3 pages)
6 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(3 pages)
14 October 2015Appointment of Kay Price as a director on 15 April 2015 (2 pages)
14 October 2015Termination of appointment of Andun Luke Price as a director on 15 April 2015 (1 page)
14 October 2015Appointment of Kay Price as a director on 15 April 2015 (2 pages)
14 October 2015Termination of appointment of Andun Luke Price as a director on 15 April 2015 (1 page)
15 April 2015Incorporation
Statement of capital on 2015-04-15
  • GBP 100
(26 pages)
15 April 2015Incorporation
Statement of capital on 2015-04-15
  • GBP 100
(26 pages)