About

Registered Number: 04879840
Date of Incorporation: 28/08/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Unit 3 Temple Road, Temple Building, Leicester, LE5 4JG

 

Established in 2003, Vogue Clothing Ltd has its registered office in Leicester. Currently we aren't aware of the number of employees at the this organisation. There are 5 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEHRAMI, Faizullah 31 August 2009 24 September 2010 1
MOOSA, Munaf Yousuf 28 August 2003 11 July 2006 1
PATEL, Mohamed Tausif 11 July 2006 31 August 2009 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Siddik Yusuf 28 August 2003 11 July 2006 1
PATEL, Yunusbhai Ibrahim Adam 11 July 2006 31 August 2009 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 11 June 2020
CS01 - N/A 10 September 2019
AA - Annual Accounts 16 January 2019
CS01 - N/A 29 August 2018
AA - Annual Accounts 19 June 2018
CS01 - N/A 29 August 2017
PSC01 - N/A 29 August 2017
PSC04 - N/A 29 August 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 03 November 2010
CH01 - Change of particulars for director 03 November 2010
AP01 - Appointment of director 08 October 2010
TM01 - Termination of appointment of director 08 October 2010
AA - Annual Accounts 08 April 2010
AP01 - Appointment of director 19 March 2010
288b - Notice of resignation of directors or secretaries 23 September 2009
288b - Notice of resignation of directors or secretaries 23 September 2009
363a - Annual Return 15 September 2009
AA - Annual Accounts 13 July 2009
363a - Annual Return 15 October 2008
AA - Annual Accounts 14 July 2008
363a - Annual Return 18 December 2007
287 - Change in situation or address of Registered Office 05 September 2007
AA - Annual Accounts 25 July 2007
363a - Annual Return 21 November 2006
AA - Annual Accounts 17 July 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
288b - Notice of resignation of directors or secretaries 11 July 2006
288b - Notice of resignation of directors or secretaries 11 July 2006
363a - Annual Return 28 June 2006
AA - Annual Accounts 04 July 2005
225 - Change of Accounting Reference Date 04 July 2005
363s - Annual Return 04 November 2004
288c - Notice of change of directors or secretaries or in their particulars 18 December 2003
287 - Change in situation or address of Registered Office 06 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
288b - Notice of resignation of directors or secretaries 01 September 2003
288b - Notice of resignation of directors or secretaries 01 September 2003
NEWINC - New incorporation documents 28 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.