Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital Spain

ACTIVITATS I TERRITORI SA

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2022)
  • published register entry of company incorporation
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available phone numbers
  • related company news
  • information about these directors and secretaries in other companies
  • list of .es domains owned by the company
  • data protection files registered at the Data Protection Agency
  • Includes Full Report latest financial statement (if available), real estate property check and details of founding shareholders

Financials

Details

Company type Sociedad Anónima (Public Limited Company), Active
VAT Number (CIF) A62595418
Universal Entity Code6162-5106-3204-5766
Record last updated Monday, April 1, 2024 5:48:37 AM UTC
Official Address The Cl Del Bruc street 37 Manresa 08240
There are 72 companies registered at this street
Postal Code 08240
Sector Promotion of real estate

Charts

Visits

ACTIVITATS I TERRITORI S.A. (Spain) Page visits 2024

Directors

Document Type Publication date Registry Date Download link
Registry Apr 1, 2024 Mar 20, 2024 Resignation of 3 people: one Non-Board Secretary, one President and one Representative Section 143 Register Regulations. Resignation of 3 people: one Non-Board Secretary, one President and one Representative Section 143 Register Regulations.
Registry Apr 1, 2024 Mar 20, 2024 Two appointments: 2 companies Two appointments: 2 companies
Registry Feb 9, 2024 Feb 2, 2024 Change of registered office Change of registered office
Financials Nov 10, 2023 Annual Accounts filing (2022 ordinary) Annual Accounts filing (2022 ordinary)
Financials Oct 18, 2022 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Financials Jul 16, 2021 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Financials Mar 24, 2021 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Registry Jan 18, 2021 Jan 8, 2021 Resignation of 2 people: one Director, one President and one Secretary (a woman) Resignation of 2 people: one Director, one President and one Secretary (a woman)
Registry Jan 18, 2021 Jan 8, 2021 Two appointments: 2 companies Two appointments: 2 companies
Registry Jan 18, 2021 Jan 8, 2021 Statutory changes Statutory changes
Registry Nov 16, 2020 Nov 5, 2020 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Nov 16, 2020 Nov 5, 2020 Appointment of a woman as Representative Article 143 Regulation Of The Commercial Register. Appointment of a woman as Representative Article 143 Regulation Of The Commercial Register.
Financials Nov 8, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Financials Jun 5, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Financials Jun 19, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Financials Oct 31, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry May 25, 2016 May 13, 2016 Reduction of capital Reduction of capital
Financials Nov 13, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Aug 19, 2015 Aug 11, 2015 Resignation of 3 people: one Director, one President and one Representative Section 143 Register Regulations. Resignation of 3 people: one Director, one President and one Representative Section 143 Register Regulations.
Registry Aug 19, 2015 Aug 11, 2015 Three appointments: 2 companies and a woman Three appointments: 2 companies and a woman
Registry Aug 19, 2015 Aug 11, 2015 Resignation of 8 people: one Director, one President, one Secretary, one Representative Article 143 Regulation Of The Commercial Register. and one Ceo Resignation of 8 people: one Director, one President, one Secretary, one Representative Article 143 Regulation Of The Commercial Register. and one Ceo
Registry Aug 19, 2015 Aug 11, 2015 Ten appointments: 5 companies, 3 men and 2 women Ten appointments: 5 companies, 3 men and 2 women
Financials Aug 13, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Financials Oct 9, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Oct 9, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Registry Mar 15, 2013 Mar 7, 2013 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jan 14, 2013 Jan 8, 2013 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Jan 14, 2013 Jan 8, 2013 Appointment of a man as Representative Section 143 Register Regulations. Appointment of a man as Representative Section 143 Register Regulations.
Registry Jan 8, 2013 Dec 27, 2012 Resignation of one President and one Ceo Resignation of one President and one Ceo
Registry Jan 8, 2013 Dec 27, 2012 Two appointments: 2 companies Two appointments: 2 companies
Registry Jan 8, 2013 Dec 27, 2012 Change of registered office Change of registered office
Registry Jan 31, 2012 Jan 18, 2012 Resignation of 2 people: one Director, one Secretary and one Representative Section 143 Register Regulations. Resignation of 2 people: one Director, one Secretary and one Representative Section 143 Register Regulations.
Registry Jan 31, 2012 Jan 18, 2012 Two appointments: a person and a man Two appointments: a person and a man
Registry Sep 21, 2011 Aug 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 21, 2011 Filing Of Financial Statement 5602... Filing Of Financial Statement 5602...
Registry Jun 24, 2011 Jun 14, 2011 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Jun 24, 2011 Jun 14, 2011 Appointment of a man as Representative Section 143 Register Regulations. Appointment of a man as Representative Section 143 Register Regulations.
Registry Jun 24, 2011 Jun 14, 2011 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry May 4, 2011 Apr 18, 2011 Appointment of a person as Auditor Appointment of a person as Auditor
Registry May 4, 2011 Apr 18, 2011 Appointment of a person as Auditor 1913... Appointment of a person as Auditor 1913...
Registry Nov 2, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 6, 2010 Jul 27, 2010 Two appointments: a woman and a man Two appointments: a woman and a man
Registry Jul 8, 2010 Jun 28, 2010 Resignation of 7 people: one Director, one President, one Secretary, one Ceo and one Representative Article 143 Regulation Of The Commercial Register. Resignation of 7 people: one Director, one President, one Secretary, one Ceo and one Representative Article 143 Regulation Of The Commercial Register.
Registry Jul 8, 2010 Jun 28, 2010 Seven appointments: 5 men, a woman and a person Seven appointments: 5 men, a woman and a person
Registry Oct 23, 2009 Sep 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 23, 2009 Filing Of Financial Statement 7169... Filing Of Financial Statement 7169...
Registry Oct 29, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 26, 2008 Mar 12, 2008 Appointment of a woman as Representative Appointment of a woman as Representative
Registry Mar 26, 2008 Mar 12, 2008 Two appointments: a man and a woman Two appointments: a man and a woman
Registry Sep 4, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 8, 2007 Filing Of Financial Statement 509... Filing Of Financial Statement 509...
Registry Jul 7, 2006 Jun 20, 2006 Resignation of one Representative Article 143 Regulation Of The Commercial Register. Resignation of one Representative Article 143 Regulation Of The Commercial Register.
Registry Jul 7, 2006 Jun 20, 2006 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Apr 3, 2006 Mar 13, 2006 Two appointments: a man and a woman Two appointments: a man and a woman
Registry Aug 24, 2005 Resignation of 10 people: one Director, one President, one Secretary, one Ceo and one Representative Section 143 Register Regulations. Resignation of 10 people: one Director, one President, one Secretary, one Ceo and one Representative Section 143 Register Regulations.
Registry Feb 11, 2004 Jan 20, 2004 Reduction of capital Reduction of capital
Registry Jun 27, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 27, 2003 Dividend payout liabilities Dividend payout liabilities
Registry Nov 12, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 11, 2002 Resignation of one Director and one President Resignation of one Director and one President
Registry Apr 11, 2002 Mar 20, 2002 Dividend payout liabilities Dividend payout liabilities
Registry Feb 21, 2002 Jan 25, 2002

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2024 DATO CAPITAL Spain (Madrid 28010), DATO CAPITAL LTD