Advanced company searchLink opens in new window

HOUSE OF VOGUE UK LTD

Company number 11229491

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)
28 Feb 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
22 Jan 2024 AA Micro company accounts made up to 29 March 2023
23 Mar 2023 PSC04 Change of details for Mrs Sidra Rehman as a person with significant control on 15 March 2023
21 Mar 2023 CH01 Director's details changed for Mrs Sidra Rehman on 20 March 2023
13 Mar 2023 CS01 Confirmation statement made on 27 February 2023 with updates
13 Mar 2023 SH01 Statement of capital following an allotment of shares on 13 March 2023
  • GBP 15,100
21 Feb 2023 AA Micro company accounts made up to 29 March 2022
14 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
31 Dec 2021 AA Micro company accounts made up to 29 March 2021
09 Apr 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
29 Mar 2021 AA Micro company accounts made up to 29 March 2020
13 Jul 2020 AD01 Registered office address changed from Challenge House 616 Mitcham Road Croydon CR0 3AA United Kingdom to Unit 4 Red Lion Business Park Red Lion Road Surbiton KT6 7QD on 13 July 2020
31 May 2020 AA Micro company accounts made up to 29 March 2019
03 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
29 Feb 2020 AA01 Previous accounting period shortened from 30 March 2019 to 29 March 2019
29 Nov 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
07 Aug 2019 AA01 Previous accounting period extended from 28 February 2019 to 31 March 2019
10 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
20 Feb 2019 PSC04 Change of details for Mrs Sidra Rehman as a person with significant control on 20 February 2019
20 Feb 2019 CH01 Director's details changed for Mrs Sidra Rehman on 20 February 2019
28 Jan 2019 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Challenge House 616 Mitcham Road Croydon CR0 3AA on 28 January 2019
28 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted