TAIKOO LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-03 View Report
Accounts. Accounts type audit exemption subsiduary. 2023-10-02 View Report
Accounts. Legacy. 2023-10-02 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22. 2023-10-02 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22. 2023-10-02 View Report
Confirmation statement. Statement with no updates. 2023-01-06 View Report
Accounts. Accounts type full. 2022-07-22 View Report
Confirmation statement. Statement with no updates. 2022-01-10 View Report
Accounts. Accounts type full. 2021-07-11 View Report
Confirmation statement. Statement with no updates. 2020-12-31 View Report
Accounts. Accounts type full. 2020-08-03 View Report
Confirmation statement. Statement with no updates. 2020-01-02 View Report
Accounts. Accounts type full. 2019-07-08 View Report
Confirmation statement. Statement with updates. 2019-01-02 View Report
Officers. Officer name: Mr David Charles Morris. Appointment date: 2018-10-03. 2018-10-09 View Report
Accounts. Accounts type full. 2018-09-24 View Report
Officers. Termination date: 2018-06-29. Officer name: Merlin Bingham Swire. 2018-07-17 View Report
Officers. Officer name: Mr Samuel Compton Swire. Appointment date: 2018-06-29. 2018-07-17 View Report
Officers. Officer name: Ann Marie Dibben. Termination date: 2018-07-13. 2018-07-13 View Report
Officers. Officer name: Mr Barnaby Nicholas Swire. Change date: 2018-07-11. 2018-07-11 View Report
Address. New address: Swire House 59 Buckingham Gate London SW1E 6AJ. Change date: 2018-01-11. Old address: Swire House 59 Buckingham Gate London SW1E 6AJ. 2018-01-11 View Report
Confirmation statement. Statement with updates. 2018-01-03 View Report
Accounts. Accounts type full. 2017-10-02 View Report
Confirmation statement. Statement with updates. 2017-01-06 View Report
Accounts. Accounts type full. 2016-09-29 View Report
Officers. Officer name: Mrs Ann Marie Dibben. Appointment date: 2016-08-23. 2016-08-26 View Report
Officers. Termination date: 2016-08-23. Officer name: David Charles Morris. 2016-08-26 View Report
Change of constitution. Statement of companys objects. 2016-02-29 View Report
Resolution. Description: Resolutions. 2016-02-29 View Report
Annual return. With made up date full list shareholders. 2016-01-25 View Report
Accounts. Accounts type full. 2015-10-09 View Report
Officers. Appointment date: 2015-10-01. Officer name: Mr David Charles Morris. 2015-10-02 View Report
Officers. Officer name: Joanna Louise Farmery. Termination date: 2015-10-01. 2015-10-02 View Report
Officers. Termination date: 2015-08-21. Officer name: Michael William Ransome. 2015-08-24 View Report
Officers. Change date: 2015-07-21. Officer name: Mr Merlin Bingham Swire. 2015-07-23 View Report
Capital. Capital allotment shares. 2015-03-19 View Report
Incorporation. Memorandum articles. 2015-03-18 View Report
Resolution. Description: Resolutions. 2015-03-18 View Report
Annual return. With made up date full list shareholders. 2015-01-28 View Report
Officers. Officer name: James Wyndham John Hughes-Hallett. Termination date: 2014-12-31. 2015-01-05 View Report
Officers. Officer name: Mr Barnaby Nicholas Swire. Appointment date: 2015-01-01. 2015-01-05 View Report
Accounts. Accounts type full. 2014-09-23 View Report
Annual return. With made up date full list shareholders. 2014-01-27 View Report
Accounts. Accounts type full. 2013-09-04 View Report
Annual return. With made up date full list shareholders. 2013-01-24 View Report
Accounts. Accounts type full. 2012-09-04 View Report
Annual return. With made up date full list shareholders. 2012-01-26 View Report
Accounts. Accounts type full. 2011-09-29 View Report
Annual return. With made up date full list shareholders. 2011-01-27 View Report
Accounts. Accounts type full. 2010-09-24 View Report