Advanced company searchLink opens in new window

KNOCKVARAGH INVESTMENTS LIMITED

Company number 11081470

Filter by category

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)
27 Mar 2024 CS01 Confirmation statement made on 9 March 2024 with no updates
31 Jul 2023 AA Micro company accounts made up to 30 November 2022
22 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with no updates
14 Nov 2022 TM01 Termination of appointment of Natalie Suzanne Pike as a director on 1 July 2022
14 Nov 2022 TM01 Termination of appointment of Duncan Parsons as a director on 1 July 2022
14 Nov 2022 TM01 Termination of appointment of Michael Baker as a director on 1 July 2022
14 Nov 2022 AP01 Appointment of Mr Michael Carvill as a director on 1 July 2022
12 Jul 2022 AA Micro company accounts made up to 30 November 2021
22 Apr 2022 PSC05 Change of details for Psg Sipp Trustees Ltd as a person with significant control on 22 April 2022
22 Apr 2022 AD01 Registered office address changed from The Coach House, Box House Bath Road Box Corsham SN13 8AA England to Unit F1 Avonside Enterprise Park New Broughton Road Melksham Wiltshire SN12 8BT on 22 April 2022
16 Mar 2022 PSC02 Notification of Psg Sipp Trustees Ltd as a person with significant control on 4 January 2022
16 Mar 2022 PSC09 Withdrawal of a person with significant control statement on 16 March 2022
16 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with updates
23 Jun 2021 CH01 Director's details changed for Mr Duncan Parsons on 14 April 2021
10 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
01 Mar 2021 AA Micro company accounts made up to 30 November 2020
31 Mar 2020 AA Micro company accounts made up to 30 November 2019
11 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with updates
22 Jul 2019 AA Micro company accounts made up to 30 November 2018
12 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with updates
14 Dec 2018 CH01 Director's details changed for Mr Michael Baker on 12 December 2018
12 Dec 2018 CH01 Director's details changed for Mrs Natalie Suzanne Pike on 12 December 2018
12 Dec 2018 CH01 Director's details changed for Mr Duncan Parsons on 12 December 2018
12 Dec 2018 TM01 Termination of appointment of Stephen Neil Fox as a director on 28 May 2018
12 Dec 2018 CH01 Director's details changed for Mr Michael Baker on 12 December 2018