Advanced company searchLink opens in new window

KNOCKVARAGH INVESTMENTS LIMITED

Company number 11081470

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
09 Apr 2026 AA Micro company accounts made up to 30 November 2025
13 Mar 2026 CS01 Confirmation statement made on 9 March 2026 with no updates
01 Dec 2025 CH01 Director's details changed for Mr Michael Carvill on 28 November 2025
01 Dec 2025 AD01 Registered office address changed from Unit F1 Avonside Enterprise Park New Broughton Road Melksham Wiltshire SN12 8BT England to Studio 28, Glove Factory Studios Brook Lane Holt Trowbridge BA14 6RL on 1 December 2025
28 Aug 2025 AA Micro company accounts made up to 30 November 2024
17 Mar 2025 CS01 Confirmation statement made on 9 March 2025 with updates
13 Mar 2025 PSC05 Change of details for The Psg Trust Company Limited, Michael Carvill and Colin Taylor as Trustees of the Vico Retirement Fund (Mc) as a person with significant control on 10 March 2025
13 Mar 2025 PSC05 Change of details for a person with significant control
11 Dec 2024 PSC05 Change of details for The Psg Trust Company Limited as a person with significant control on 18 October 2024
11 Dec 2024 PSC02 Notification of The Psg Trust Company Limited as a person with significant control on 18 October 2024
11 Dec 2024 PSC07 Cessation of Psg Sipp Trustees Ltd as a person with significant control on 18 October 2024
06 Aug 2024 AA Micro company accounts made up to 30 November 2023
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