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

AMERICAN TOBACCO COMPANY SL

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2022)
  • 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 Limitada, Active
VAT Number (CIF) B35432285
Universal Entity Code6207-6715-7726-7131
Record last updated Friday, August 11, 2023 6:12:14 AM UTC
Official Address The Industrial San Isidro Viejo estate 57 Gáldar 35007
There are 5 companies registered at this street
Postal Code 35007
Sector wholesale, food, beverage, snuff

Charts

Visits

AMERICAN TOBACCO COMPANY SOCIEDAD LIMITADA. (Spain) Page visits 2024

Searches

AMERICAN TOBACCO COMPANY SOCIEDAD LIMITADA. (Spain) Searches 2024

Directors

Document Type Publication date Registry Date Download link
Registry Aug 11, 2023 Aug 4, 2023 Resignation of 2 people: one Joint And Several Administrator (a woman) Resignation of 2 people: one Joint And Several Administrator (a woman)
Registry Aug 11, 2023 Aug 4, 2023 Three appointments: 3 women Three appointments: 3 women
Financials Aug 8, 2023 Annual Accounts filing (2022 ordinary) Annual Accounts filing (2022 ordinary)
Financials Aug 8, 2023 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Financials Aug 8, 2023 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Financials Aug 8, 2023 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Registry Mar 15, 2019 Mar 7, 2019 Two appointments: 2 women Two appointments: 2 women
Registry Mar 15, 2019 Mar 7, 2019 Statutory changes Statutory changes
Registry Mar 15, 2019 Mar 7, 2019 Change of registered office Change of registered office
Financials Mar 8, 2019 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Financials Mar 7, 2019 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Registry Dec 12, 2016 Nov 29, 2016 Reelection Reelection
Financials Dec 2, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Financials Dec 2, 2016 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Jan 7, 2016 Dec 29, 2015 Reelection Reelection
Registry Mar 27, 2015 Mar 19, 2015 Appointment cancellations ex officio Appointment cancellations ex officio
Registry Mar 27, 2015 Mar 19, 2015 Two appointments: 2 women Two appointments: 2 women
Registry Mar 27, 2015 Mar 19, 2015 Other items Other items
Financials Feb 9, 2015 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Financials Feb 9, 2015 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Registry Nov 22, 2013 Nov 18, 2013 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Nov 22, 2013 Nov 18, 2013 Two appointments: 2 women Two appointments: 2 women
Registry Nov 22, 2013 Nov 18, 2013 Statutory changes Statutory changes
Financials Nov 18, 2013 Annual Accounts filing (2009 ordinary) Annual Accounts filing (2009 ordinary)
Financials Nov 18, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Nov 18, 2013 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Tax Jul 2, 2013 Jun 28, 2013 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax May 21, 2013 May 17, 2013 Resolution Agreement - Refund of Undue Income Resolution Agreement - Refund of Undue Income
Tax Apr 11, 2013 Apr 9, 2013 Compensation Resolution Compensation Resolution
Registry Jan 10, 2013 Dec 31, 2012 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Jan 10, 2013 Dec 31, 2012 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Tax Oct 30, 2012 Oct 26, 2012 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Oct 11, 2012 Oct 9, 2012 Notification of bank account seizure Notification of bank account seizure
Tax Sep 11, 2012 Sep 7, 2012 Notification of bank account seizure 405... Notification of bank account seizure 405...
Tax Jun 12, 2012 Jun 8, 2012 Notification of bank account seizure Notification of bank account seizure
Tax Apr 24, 2012 Apr 20, 2012 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Mar 29, 2012 Mar 27, 2012 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Dec 6, 2011 Dec 2, 2011 Notification of bank account seizure Notification of bank account seizure
Registry Nov 21, 2011 Resignation of 2 people: one Joint Administrator (a woman) Resignation of 2 people: one Joint Administrator (a woman)
Registry Nov 21, 2011 Nov 9, 2011 Resignation of 2 people: one Joint Administrator (a woman) 4620... Resignation of 2 people: one Joint Administrator (a woman) 4620...
Registry Nov 21, 2011 Nov 9, 2011 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Registry Nov 21, 2011 Nov 9, 2011 Statutory changes Statutory changes
Tax Nov 17, 2011 Nov 15, 2011 Notification of bank account seizure Notification of bank account seizure
Tax Nov 17, 2011 Nov 15, 2011 Enforced Liquidation Enforced Liquidation
Registry Aug 6, 2010 Jul 27, 2010 Resignation of 2 people: one Joint Administrator (a man) Resignation of 2 people: one Joint Administrator (a man)
Registry Aug 6, 2010 Jul 27, 2010 Two appointments: a woman and a man Two appointments: a woman and a man
Registry Aug 6, 2010 Jul 27, 2010 Statutory changes Statutory changes
Registry Aug 6, 2010 Jul 27, 2010 Change of registered office Change of registered office
Registry Jul 28, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 2, 2009 Feb 13, 2010 Lost character of sole shareholder company Lost character of sole shareholder company
Registry Jun 2, 2009 Feb 13, 2010 Resignation of a person Resignation of a person
Registry Jun 2, 2009 Feb 13, 2010 Appointment of a person Appointment of a person
Registry Jun 2, 2009 Feb 13, 2010 Statutory changes Statutory changes
Registry Jun 2, 2009 Feb 13, 2010 Change of registered office Change of registered office
Registry May 29, 2009 May 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry May 29, 2009 May 1, 2009 Filing Of Financial Statement 1361... Filing Of Financial Statement 1361...
Registry May 29, 2009 May 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry May 29, 2009 Filing Of Financial Statement 1361... Filing Of Financial Statement 1361...
Registry May 29, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry May 29, 2009 Filing Of Financial Statement 1361... Filing Of Financial Statement 1361...
Registry Oct 13, 2005 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 26, 2003 Dec 11, 2003 Capital increase Capital increase

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