About

Registered Number: 06091362
Date of Incorporation: 08/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 69 Great Hampton Street, Birmingham, B18 6EW

 

Swissvax Ltd was registered on 08 February 2007 with its registered office in the United Kingdom, it's status in the Companies House registry is set to "Active". There are 2 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KNOOP, Volker, Dr 20 December 2017 - 1
BRAUN, Ralf 01 February 2011 20 December 2017 1

Filing History

Document Type Date
CS01 - N/A 11 February 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 11 February 2019
AAMD - Amended Accounts 26 September 2018
AAMD - Amended Accounts 26 September 2018
AA - Annual Accounts 25 September 2018
AAMD - Amended Accounts 25 September 2018
AAMD - Amended Accounts 25 September 2018
PSC01 - N/A 12 March 2018
PSC09 - N/A 12 March 2018
CS01 - N/A 09 February 2018
AP03 - Appointment of secretary 08 January 2018
TM02 - Termination of appointment of secretary 08 January 2018
AAMD - Amended Accounts 05 January 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 09 February 2017
AAMD - Amended Accounts 18 January 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 13 October 2015
AAMD - Amended Accounts 13 October 2015
AR01 - Annual Return 13 February 2015
AAMD - Amended Accounts 21 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 11 February 2014
AAMD - Amended Accounts 18 December 2013
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 05 October 2011
AP03 - Appointment of secretary 10 February 2011
TM02 - Termination of appointment of secretary 10 February 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 26 October 2010
AP01 - Appointment of director 23 September 2010
TM01 - Termination of appointment of director 22 September 2010
AR01 - Annual Return 10 February 2010
AA - Annual Accounts 07 September 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 02 July 2008
363a - Annual Return 01 March 2008
225 - Change of Accounting Reference Date 16 March 2007
NEWINC - New incorporation documents 08 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.