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

AGRUPACION CLUSTER DE ELECTRODOMESTICOS DE EUSKADI A.I.E

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 Agrupacion De Interes Economico
VAT Number (CIF) V01124007
Universal Entity Code6940-6505-4193-4628
Record last updated Wednesday, September 20, 2023 9:24:13 PM UTC
Official Address Polo Innovacion Garaia 1 Mondragon
Sector Activities of business and employers

Charts

Visits

AGRUPACION CLUSTER DE ELECTRODOMESTICOS DE EUSKADI AIE (Spain) Page visits 2024

Searches

AGRUPACION CLUSTER DE ELECTRODOMESTICOS DE EUSKADI AIE (Spain) Searches 2024

Directors

Document Type Publication date Registry Date Download link
Financials Sep 20, 2023 Annual Accounts filing (2022 ordinary) Annual Accounts filing (2022 ordinary)
Financials Jun 13, 2023 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Registry Dec 16, 2022 Dec 9, 2022 Resignation of one Board Of Directors Member Resignation of one Board Of Directors Member
Registry Dec 16, 2022 Dec 9, 2022 Appointment of a man as Board Of Directors Member Appointment of a man as Board Of Directors Member
Registry Dec 16, 2022 Dec 9, 2022 Reelection Reelection
Financials Nov 10, 2021 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Registry Jul 22, 2021 Jul 9, 2021 Reelection Reelection
Registry Jul 22, 2021 Jul 9, 2021 Two appointments: 2 men Two appointments: 2 men
Financials Sep 21, 2020 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Registry Oct 15, 2019 Oct 4, 2019 Resignation of one President Board Of Directors and one Board Of Directors Member Resignation of one President Board Of Directors and one Board Of Directors Member
Financials Sep 13, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Financials Mar 26, 2019 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Financials Mar 26, 2019 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Registry Jan 2, 2019 Dec 18, 2018 Resignation of one President Board Of Directors and one Board Of Directors Member Resignation of one President Board Of Directors and one Board Of Directors Member
Registry Jan 2, 2019 Dec 18, 2018 Appointment of a man as Board Of Directors Member and President Board Of Directors Appointment of a man as Board Of Directors Member and President Board Of Directors
Registry Aug 24, 2017 Aug 16, 2017 Reelection Reelection
Registry Aug 24, 2017 Aug 16, 2017 Resignation of one Board Of Directors Member Resignation of one Board Of Directors Member
Registry Aug 24, 2017 Aug 16, 2017 Appointment of a man as Board Of Directors Member Appointment of a man as Board Of Directors Member
Registry Aug 24, 2017 Aug 16, 2017 Reduction of capital Reduction of capital
Registry Aug 24, 2017 Aug 16, 2017 Other items Other items
Financials Nov 21, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Financials Sep 15, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Financials Dec 2, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Nov 5, 2014 Oct 29, 2014 Resignation of one President Board Of Directors and one Board Of Directors Member Resignation of one President Board Of Directors and one Board Of Directors Member
Registry Nov 5, 2014 Oct 29, 2014 Appointment of a man as President Board Of Directors and Board Of Directors Member Appointment of a man as President Board Of Directors and Board Of Directors Member
Registry Jun 6, 2014 May 28, 2014 Resignation of one General Director and one Secretary (a man) Resignation of one General Director and one Secretary (a man)
Registry Jun 6, 2014 May 28, 2014 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Jun 6, 2014 May 28, 2014 Appointment of a man as Secretary, General Director and Representative Appointment of a man as Secretary, General Director and Representative
Registry Feb 25, 2014 Feb 17, 2014 Resignation of one President Board Of Directors and one Board Of Directors Member Resignation of one President Board Of Directors and one Board Of Directors Member
Registry Feb 25, 2014 Feb 17, 2014 Appointment of a man as President Board Of Directors and Board Of Directors Member Appointment of a man as President Board Of Directors and Board Of Directors Member
Financials Sep 13, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Sep 13, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Sep 13, 2013 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Registry Dec 28, 2012 Dec 20, 2012 Resignation of 3 people: one General Director, one President Board Of Directors, one Board Of Directors Member and one Secretary Resignation of 3 people: one General Director, one President Board Of Directors, one Board Of Directors Member and one Secretary
Registry Dec 28, 2012 Dec 20, 2012 Resignation of one Attorney General Director Resignation of one Attorney General Director
Registry Dec 28, 2012 Dec 20, 2012 Three appointments: 2 men and a person Three appointments: 2 men and a person
Registry Nov 12, 2012 Other items Other items
Registry Nov 12, 2012 Reduction of capital Reduction of capital
Registry Feb 13, 2012 Feb 2, 2012 Resignation of one AtTorney General Director Resignation of one AtTorney General Director
Registry Feb 13, 2012 Feb 2, 2012 Appointment of a person as AtTorney General Director Appointment of a person as AtTorney General Director
Registry Jan 12, 2012 Jan 2, 2012 Resignation of one General Director and one Secretary Resignation of one General Director and one Secretary
Registry Jan 12, 2012 Jan 2, 2012 Two appointments: a person and a man Two appointments: a person and a man
Registry Nov 18, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 18, 2011 Nov 1, 2011 Filing Of Financial Statement 9435... Filing Of Financial Statement 9435...
Registry Jul 28, 2011 Jul 18, 2011 Other items Other items
Registry Jul 28, 2011 Jul 18, 2011 Other items 3134... Other items 3134...
Registry Sep 27, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 23, 2009 Dec 1, 2009 Filing Of Financial Statement 1052... Filing Of Financial Statement 1052...
Registry Dec 23, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 18, 2009 Feb 12, 2010 Other items Other items
Registry Nov 18, 2009 Feb 12, 2010 Change of company purpose Change of company purpose
Registry Mar 20, 2009 Feb 16, 2010 Change of registered office Change of registered office
Registry Mar 20, 2009 Feb 16, 2010 Resignation of a person Resignation of a person
Registry Mar 20, 2009 Feb 16, 2010 Appointment of a person as Secretary and General Director Appointment of a person as Secretary and General Director
Registry Jan 2, 2009 Dec 1, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 4, 2008 Filing Of Financial Statement 1890... Filing Of Financial Statement 1890...
Registry Jan 23, 2008 Resignation of one Sole Administrator Resignation of one Sole Administrator
Registry Jan 10, 2007 Dec 27, 2006 Other items Other items
Registry Sep 21, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 24, 2003 Filing Of Financial Statement 4418... Filing Of Financial Statement 4418...
Registry Dec 18, 2002 Resignation of 8 people: one Board Of Directors Member, one President and one Secretary (a man) Resignation of 8 people: one Board Of Directors Member, one President and one Secretary (a man)
Registry Nov 29, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 5, 2001 Filing Of Financial Statement 4202... Filing Of Financial Statement 4202...
Registry Sep 11, 2000 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 6, 1998 Resignation of a person Resignation of a person
Registry Jul 6, 1998 Jun 17, 1998
Registry Jul 6, 1998 Jun 17, 1998 Appointment of a person Appointment of a person

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