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

C AND P GESTORA EMPRESARIAL SA

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 Anónima (Public Limited Company)
VAT Number (CIF) A59172999
Universal Entity Code1050-0674-8754-4381
Record last updated Tuesday, August 1, 2023 9:25:55 PM UTC
Information source Trade Register Barcelona Gran Vía Les Corts Catalanes, 184
Sector OTHER ACTIVITIES OF CONSULTANTA MANAGEMENT BUSINESSWOMANL

Charts

Visits

C AND P GESTORA EMPRESARIAL SA (Spain) Page visits 2024

Searches

C AND P GESTORA EMPRESARIAL SA (Spain) Searches 2024

Directors

Document Type Publication date Registry Date Download link
Financials Aug 1, 2023 Annual Accounts filing (2022 ordinary) Annual Accounts filing (2022 ordinary)
Financials Oct 24, 2022 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Financials Oct 6, 2021 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Financials Nov 13, 2020 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Financials Dec 10, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Registry Mar 11, 2019 Mar 1, 2019 Resignation of 4 people: one Director (a man), one President, one Secretary, one Ceo and one Representative Section 143 Register Regulations. resignation of 4 people: one Director (a man), one President, one Secretary, one Ceo and one Representative Section 143 Register Regulations. Resignation of 4 people: one Director (a man), one President, one Secretary, one Ceo and one Representative Section 143 Register Regulations. resignation of 4 people: one Director (a man), one President, one Secretary, one Ceo and one Representative Section 143 Register Regulations.
Registry Mar 11, 2019 Mar 1, 2019 Three appointments: a man and 2 companies Three appointments: a man and 2 companies
Financials Oct 8, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Financials Oct 10, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Financials Oct 5, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry Nov 10, 2015 Oct 29, 2015 Resignation of 2 people: one Director, one Secretary, one Ceo and one Representative Section 143 Register Regulations. Resignation of 2 people: one Director, one Secretary, one Ceo and one Representative Section 143 Register Regulations.
Registry Nov 10, 2015 Oct 29, 2015 Two appointments: a person and a man Two appointments: a person and a man
Financials Jul 13, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Financials Sep 10, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Financials Sep 6, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Sep 6, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Registry Mar 22, 2013 Mar 12, 2013 Resignation of 3 people: one Joint And Several Administrator (a man) and one Representative Section 143 Register Regulations. Resignation of 3 people: one Joint And Several Administrator (a man) and one Representative Section 143 Register Regulations.
Registry Mar 22, 2013 Mar 12, 2013 Five appointments: 3 men, a woman and a person Five appointments: 3 men, a woman and a person
Registry Mar 22, 2013 Mar 12, 2013 Statutory changes Statutory changes
Registry Oct 6, 2011 Aug 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 6, 2011 Filing Of Financial Statement 7084... Filing Of Financial Statement 7084...
Registry Nov 10, 2010 Oct 27, 2010 Resignation of one Joint And Several Administrator (a man) Resignation of one Joint And Several Administrator (a man)
Registry Nov 10, 2010 Oct 27, 2010 Appointment of a man as Representative Appointment of a man as Representative
Registry Aug 25, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 14, 2010 Jul 2, 2010 Resignation of 2 people: one Joint And Several Administrator and one Representative Section 143 Register Regulations. Resignation of 2 people: one Joint And Several Administrator and one Representative Section 143 Register Regulations.
Registry Jul 14, 2010 Jul 2, 2010 Two appointments: a man and a person Two appointments: a man and a person
Registry Jul 14, 2010 Jul 2, 2010 Statutory changes Statutory changes
Registry Oct 26, 2009 Sep 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 26, 2009 Filing Of Financial Statement 7369... Filing Of Financial Statement 7369...
Registry Oct 28, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 4, 2008 Jun 20, 2008 Change of company purpose Change of company purpose
Registry Nov 6, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 10, 2007 Dec 18, 2006 Appointment of a man as Joint And Several Administrator Appointment of a man as Joint And Several Administrator
Registry Sep 6, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 12, 2006 Mar 21, 2006 Resignation of 2 people: one Joint And Several Administrator (a man) Resignation of 2 people: one Joint And Several Administrator (a man)
Registry Jan 18, 2005 Dec 21, 2004 Resignation of 2 people: one Manager Resignation of 2 people: one Manager
Registry Dec 15, 2003 Nov 17, 2003 Appointment of a man as Representative Appointment of a man as Representative
Registry Dec 2, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 3, 2002 Filing Of Financial Statement 8310... Filing Of Financial Statement 8310...
Registry Dec 17, 2001 Nov 20, 2001 Statutory changes Statutory changes
Registry Oct 25, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 6, 2000 Filing Of Financial Statement 4711... Filing Of Financial Statement 4711...
Registry Feb 22, 2000 Jan 27, 2000 Resignation of one Manager Resignation of one Manager
Registry Feb 22, 2000 Jan 27, 2000 Resignation of 2 people: one Representative (a woman) Resignation of 2 people: one Representative (a woman)
Registry Oct 4, 1999 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 2, 1998 Filing Of Financial Statement 4217... Filing Of Financial Statement 4217...

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