Advanced company searchLink opens in new window

KNOCKNARAVEN LIMITED

Company number NI621700

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)
02 Feb 2024 CS01 Confirmation statement made on 28 November 2023 with no updates
17 Jul 2023 AA Accounts for a dormant company made up to 30 November 2022
03 Jan 2023 CS01 Confirmation statement made on 28 November 2022 with no updates
28 Jul 2022 AA Accounts for a dormant company made up to 30 November 2021
16 Dec 2021 CS01 Confirmation statement made on 28 November 2021 with no updates
31 Aug 2021 AA Accounts for a dormant company made up to 30 November 2020
20 Apr 2021 AD01 Registered office address changed from Flannigan Edmonds Bannon Pearl Assurance House 2 Donegall Square East Belfast BT1 5HB to C/O Feb Chartered Accountants Linenhall Exchange 1st Floor, 26 Linenhall Street Belfast BT2 8BG on 20 April 2021
16 Dec 2020 CS01 Confirmation statement made on 28 November 2020 with no updates
13 Nov 2020 AA Accounts for a dormant company made up to 30 November 2019
23 Dec 2019 CS01 Confirmation statement made on 28 November 2019 with no updates
30 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
11 Dec 2018 CS01 Confirmation statement made on 28 November 2018 with no updates
23 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
09 Jan 2018 CS01 Confirmation statement made on 28 November 2017 with no updates
26 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
08 Dec 2016 CS01 Confirmation statement made on 28 November 2016 with updates
19 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
23 Dec 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
27 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
19 Jan 2015 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
08 Dec 2014 CH01 Director's details changed for Mr Stephen Henry Beattie on 1 November 2014
08 Dec 2014 CH01 Director's details changed for Mr Andrew Walter Beattie on 1 November 2014
28 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-28
  • GBP 2