Company NameVogue Premium Ltd
DirectorsKalpesh Haridas Katechia and Rupal Katechia
Company StatusActive
Company Number08171479
CategoryPrivate Limited Company
Incorporation Date7 August 2012(11 years, 8 months ago)
Previous NameSHRI Hari News Limited

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMr Kalpesh Haridas Katechia
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(6 years, 7 months after company formation)
Appointment Duration5 years
RoleDentist
Country of ResidenceEngland
Correspondence Address260-262 Crawley Green Road
Luton
LU2 0SJ
Director NameRupal Katechia
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(6 years, 7 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address260-262 Crawley Green Road
Luton
LU2 0SJ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Minesh Dilip Amin
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2013(1 year, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 April 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address334 - 336
Goswell Road
London
EC1V 7RP
Director NameGather Finance Limited (Corporation)
StatusResigned
Appointed07 August 2012(same day as company formation)
Correspondence Address334 - 336
Goswell Road
London
EC1V 7RP

Location

Registered Address334 - 336
Goswell Road
London
EC1V 7RP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 December

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Filing History

24 October 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
29 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
1 September 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
28 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
20 September 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
6 July 2022Change of details for Mr Kalpesh Haridas Katechia as a person with significant control on 29 October 2020 (2 pages)
6 July 2022Change of details for Rupal Katechia as a person with significant control on 29 October 2020 (2 pages)
5 July 2022Director's details changed for Rupal Katechia on 29 October 2020 (2 pages)
5 July 2022Director's details changed for Mr Kalpesh Haridas Katechia on 29 October 2020 (2 pages)
31 December 2021Micro company accounts made up to 31 December 2020 (3 pages)
17 September 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
5 August 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
5 August 2021Current accounting period shortened from 31 August 2020 to 31 December 2019 (1 page)
4 November 2020Director's details changed for Rupal Katechia on 2 November 2020 (2 pages)
4 November 2020Director's details changed for Mr Kalpesh Haridas Katechia on 2 November 2020 (2 pages)
4 November 2020Change of details for Mr Kalpesh Haridas Katechia as a person with significant control on 2 November 2020 (2 pages)
4 November 2020Change of details for Rupal Katechia as a person with significant control on 2 November 2020 (2 pages)
30 October 2020Notification of Kalpesh Haridas Katechia as a person with significant control on 1 April 2019 (2 pages)
30 October 2020Statement of capital following an allotment of shares on 1 April 2019
  • GBP 100
(3 pages)
30 October 2020Confirmation statement made on 7 August 2020 with updates (4 pages)
30 October 2020Notification of Rupal Katechia as a person with significant control on 1 April 2019 (2 pages)
29 October 2020Appointment of Mr Kalpesh Haridas Katechia as a director on 1 April 2019 (2 pages)
29 October 2020Appointment of Rupal Katechia as a director on 1 April 2019 (2 pages)
29 October 2020Termination of appointment of Gather Finance Limited as a director on 1 April 2019 (1 page)
6 October 2020Cessation of Minesh Dilip Amin as a person with significant control on 1 April 2019 (1 page)
6 October 2020Termination of appointment of Minesh Dilip Amin as a director on 1 April 2019 (1 page)
6 October 2020Company name changed shri hari news LIMITED\certificate issued on 06/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-01
(3 pages)
15 July 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
9 August 2019Director's details changed for Mr Minesh Dilip Amin on 7 August 2019 (2 pages)
9 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
7 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
21 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
16 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
12 September 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
30 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
30 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
24 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
27 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
27 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
23 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(4 pages)
23 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(4 pages)
7 October 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(4 pages)
7 October 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
7 October 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(4 pages)
7 October 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(4 pages)
7 October 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
6 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
6 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
4 February 2014Appointment of Mr Minesh Dilip Amin as a director (2 pages)
4 February 2014Appointment of Mr Minesh Dilip Amin as a director (2 pages)
6 September 2013Registered office address changed from 334-336 Goswell Road London EC1V 7RP United Kingdom on 6 September 2013 (1 page)
6 September 2013Registered office address changed from 334-336 Goswell Road London EC1V 7RP United Kingdom on 6 September 2013 (1 page)
6 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
(3 pages)
6 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
(3 pages)
6 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
(3 pages)
6 September 2013Registered office address changed from 334-336 Goswell Road London EC1V 7RP United Kingdom on 6 September 2013 (1 page)
14 March 2013Appointment of Gather Finance Limited as a director (2 pages)
14 March 2013Appointment of Gather Finance Limited as a director (2 pages)
10 August 2012Termination of appointment of Barbara Kahan as a director (2 pages)
10 August 2012Termination of appointment of Barbara Kahan as a director (2 pages)
7 August 2012Incorporation (36 pages)
7 August 2012Incorporation (36 pages)