KAPSCH TRAFFICCOM LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewRegistered office address changed from 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD to Second Floor, Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX on 2025-09-01

View Document

19/06/2519 June 2025 Director's details changed for Stefan Daublebsky on 2025-06-18

View Document

16/04/2516 April 2025 Full accounts made up to 2024-03-31

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-27 with updates

View Document

23/06/2423 June 2024 Director's details changed for Gernot Wöber on 2024-03-01

View Document

11/04/2411 April 2024 Full accounts made up to 2023-03-31

View Document

31/01/2431 January 2024 Appointment of Mr Andreas Frint as a director on 2023-11-30

View Document

31/01/2431 January 2024 Termination of appointment of Peter Schuchlenz as a director on 2023-11-30

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-27 with updates

View Document

09/06/239 June 2023 Director's details changed for Gernot Wöber on 2023-02-27

View Document

31/03/2331 March 2023 Full accounts made up to 2022-03-31

View Document

28/03/2228 March 2022 Full accounts made up to 2021-03-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-06-27 with updates

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES

View Document

14/03/2014 March 2020 DISS40 (DISS40(SOAD))

View Document

13/03/2013 March 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

02/01/192 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

21/05/1821 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / GERNOT WÖBER / 26/04/2018

View Document

21/05/1821 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / KLAUS MICHAEL KRÖLL / 26/04/2018

View Document

21/05/1821 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / PETER SCHUCHLENZ / 26/04/2018

View Document

30/04/1830 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / PETER SCHUCHLENZ / 26/04/2018

View Document

26/02/1826 February 2018 REGISTERED OFFICE CHANGED ON 26/02/2018 FROM EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, SECRETARY EVERSECRETARY LIMITED

View Document

02/01/182 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAPSCH TRAFFICCOM AG

View Document

30/06/1730 June 2017 DIRECTOR APPOINTED STEFAN DAUBLEBSKY

View Document

28/06/1728 June 2017 APPOINTMENT TERMINATED, DIRECTOR SHARON KINDLEYSIDES

View Document

03/02/173 February 2017 DIRECTOR APPOINTED GERNOT WÖBER

View Document

03/02/173 February 2017 DIRECTOR APPOINTED KLAUS MICHAEL KRÖLL

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, DIRECTOR CARL LARSSON

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, DIRECTOR BERNARD LAMY

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

12/10/1612 October 2016 DIRECTOR APPOINTED MR CARL MATTIAS LARSSON

View Document

12/10/1612 October 2016 DIRECTOR APPOINTED MR BERNARD JEAN RENÉ LAMY

View Document

10/10/1610 October 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GSCHNITZER

View Document

28/06/1628 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

15/12/1515 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

02/07/152 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

08/01/158 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

05/08/145 August 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

04/07/134 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

21/06/1321 June 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

05/11/125 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

24/07/1224 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

10/02/1210 February 2012 AMENDED FULL ACCOUNTS MADE UP TO 31/03/11

View Document

08/01/128 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

03/08/113 August 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

12/08/1012 August 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

20/05/1020 May 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER SCHUCHLENZ / 01/10/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHARON KINDLEYSIDES / 01/10/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GSCHNITZER / 01/10/2009

View Document

19/11/0919 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

09/07/099 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

29/08/0829 August 2008 ADOPT ARTICLES 31/07/2008

View Document

29/08/0829 August 2008 DIRECTOR APPOINTED MICHAEL GSCHNITZER

View Document

29/08/0829 August 2008 DIRECTOR APPOINTED PETER SCHUCHLENZ

View Document

09/07/089 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 NC INC ALREADY ADJUSTED 18/02/08

View Document

26/02/0826 February 2008 GBP NC 1000/100000 18/02/2008

View Document

15/01/0815 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

05/12/075 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/077 August 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07

View Document

30/11/0630 November 2006 S366A DISP HOLDING AGM 17/11/06

View Document

16/11/0616 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0627 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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