SWIRE CHINESE LANGUAGE FOUNDATION

Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

17/01/2517 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

13/04/2413 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

02/01/222 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

28/04/2028 April 2020 DIRECTOR APPOINTED DR KRISTINE BLACK-HAWKINS

View Document

07/04/207 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 NOTIFICATION OF PSC STATEMENT ON 16/08/2017

View Document

25/07/1925 July 2019 CESSATION OF BARNABY NICHOLAS SWIRE AS A PSC

View Document

25/07/1925 July 2019 CESSATION OF SAMUEL COMPTON SWIRE AS A PSC

View Document

25/07/1925 July 2019 CESSATION OF PETER EDWARD FOOTE WATSON AS A PSC

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

18/02/1918 February 2019 DIRECTOR APPOINTED MR JOHN BRUCE RAE-SMITH

View Document

05/01/195 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR HANS CHRISTIAN TOENNESEN / 11/05/2018

View Document

21/05/1821 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / JANE DUCKETT / 11/05/2018

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, DIRECTOR BARNABY SWIRE

View Document

22/02/1822 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM SWIRE HOUSE, 59 BUCKINGHAM GATE LONDON SW1E 6AJ UNITED KINGDOM

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED DR HANS CHRISTIAN TOENNESEN

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED JANE DUCKETT

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

15/03/1715 March 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

09/03/179 March 2017 ADOPT ARTICLES 24/02/2017

View Document

27/07/1627 July 2016 CURREXT FROM 31/05/2017 TO 31/07/2017

View Document

12/05/1612 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company