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

CENTROLID SA

View details as a director

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)
VAT Number (CIF) A47410089
Universal Entity Code4618-3063-6786-8382
Record last updated Wednesday, January 3, 2024 7:18:26 AM UTC
Official Address The Euro avenue 7 47009 Valladolid Valladolid
There are 26 companies registered at this street
Postal Code 47009

Charts

Visits

CENTROLID SA (Spain) Page visits 2024

Searches

CENTROLID SA (Spain) Searches 2024

Directors

Document Type Publication date Registry Date Download link
Registry Jan 3, 2024 Dec 26, 2023 Resignation of 4 people: one Director, one Joint And Several Ceo, one President and one Secretary Resignation of 4 people: one Director, one Joint And Several Ceo, one President and one Secretary
Registry Jan 3, 2024 Dec 26, 2023 Five appointments: 5 companies Five appointments: 5 companies
Registry Nov 13, 2023 Nov 3, 2023 Other items Other items
Financials Sep 7, 2023 Annual Accounts filing (2022 ordinary) Annual Accounts filing (2022 ordinary)
Registry Aug 10, 2023 Aug 3, 2023 Resignation of one Director Resignation of one Director
Registry Aug 10, 2023 Aug 3, 2023 Appointment of a person as Director Appointment of a person as Director
Financials Nov 2, 2022 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Financials Oct 27, 2021 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Financials Sep 25, 2020 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Financials Oct 17, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Financials Oct 23, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Registry Feb 12, 2018 Feb 5, 2018 Resignation of 4 people: one Director, one President and one Secretary Resignation of 4 people: one Director, one President and one Secretary
Registry Feb 12, 2018 Feb 5, 2018 Four appointments: 4 companies Four appointments: 4 companies
Financials Oct 17, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Registry Aug 1, 2017 Jul 25, 2017 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Jan 16, 2017 Jan 5, 2017 Resignation of one Director Resignation of one Director
Financials Nov 29, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry Nov 20, 2015 Nov 13, 2015 Statutory changes Statutory changes
Registry Nov 20, 2015 Nov 13, 2015 Other items Other items
Registry Nov 20, 2015 Nov 13, 2015 Change of registered office Change of registered office
Registry Nov 20, 2015 Nov 13, 2015 Change of company purpose Change of company purpose
Financials Nov 6, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Sep 3, 2015 Aug 28, 2015 Other items Other items
Financials Nov 3, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Apr 10, 2014 Apr 3, 2014 Appointment of a person as Director Appointment of a person as Director
Registry Mar 7, 2014 Feb 28, 2014 Resignation of 4 people: one Director and one Joint And Several Ceo Resignation of 4 people: one Director and one Joint And Several Ceo
Registry Mar 7, 2014 Feb 28, 2014 Reelection Reelection
Financials Feb 17, 2014 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Financials Feb 17, 2014 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Registry Aug 2, 2013 Jul 26, 2013 Reduction of capital Reduction of capital
Registry Aug 2, 2013 Jul 26, 2013 Reduction of capital 3483... Reduction of capital 3483...
Financials Jul 26, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Registry Jun 7, 2013 May 31, 2013 Resignation of one Director Resignation of one Director
Registry Jun 7, 2013 May 31, 2013 Statutory changes Statutory changes
Registry Jan 29, 2013 Jan 22, 2013 Other items Other items
Registry Feb 17, 2012 Feb 8, 2012 Other items 816... Other items 816...
Registry Nov 2, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 2, 2011 Oct 1, 2011 Filing Of Financial Statement 8883... Filing Of Financial Statement 8883...
Registry Jul 26, 2011 Jul 14, 2011 Three appointments: 3 companies Three appointments: 3 companies
Registry Jul 26, 2011 Jul 14, 2011 Appointment of a person as Joint And Several Ceo Appointment of a person as Joint And Several Ceo
Registry Jun 9, 2011 May 31, 2011 Statutory changes Statutory changes
Registry Jun 9, 2011 May 31, 2011 Statutory changes 2480... Statutory changes 2480...
Registry Apr 1, 2011 Mar 23, 2011 Appointment of a person as President and Secretary Appointment of a person as President and Secretary
Registry Apr 1, 2011 Mar 23, 2011 Two appointments: 2 companies Two appointments: 2 companies
Registry Dec 23, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 30, 2010 Nov 19, 2010 Resignation of 2 people: one Director, one Joint And Several Ceo, one President and one Secretary Resignation of 2 people: one Director, one Joint And Several Ceo, one President and one Secretary
Registry Nov 30, 2010 Nov 19, 2010 Two appointments: 2 companies Two appointments: 2 companies
Registry Feb 9, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 9, 2010 Jan 1, 2010 Filing Of Financial Statement 875... Filing Of Financial Statement 875...
Registry Feb 9, 2010 Jan 29, 2010 Resignation of one Director and one Secretary Resignation of one Director and one Secretary
Registry Feb 9, 2010 Jan 29, 2010 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Mar 23, 2009 Feb 16, 2010 Capital increase Capital increase
Registry Mar 2, 2009 Feb 16, 2010 Reduction of capital Reduction of capital
Registry Feb 10, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 10, 2009 Jan 1, 2009 Filing Of Financial Statement 615... Filing Of Financial Statement 615...
Registry Jan 28, 2009 Jan 17, 2009 Resignation of one Director Resignation of one Director
Registry Jan 28, 2009 Jan 17, 2009 Appointment of a person as Director Appointment of a person as Director
Registry Jan 28, 2009 Jan 17, 2009 Statutory changes Statutory changes
Registry Jan 28, 2009 Jan 17, 2009 Appointment of a person as Joint And Several Ceo Appointment of a person as Joint And Several Ceo
Registry Jan 28, 2009 Jan 17, 2009 Reelection Reelection
Registry Nov 24, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 3, 2008 Jun 19, 2007 Reduction of capital Reduction of capital
Registry Sep 1, 2008 Aug 27, 2008 Capital increase Capital increase
Registry Mar 5, 2008 Mar 3, 2008 Capital increase 116... Capital increase 116...
Registry Oct 30, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 20, 2007 Aug 30, 2007 Two appointments: 2 companies Two appointments: 2 companies
Registry Aug 2, 2006 Jul 17, 2006 Resignation of 14 people: one Director (a man), one Joint And Several Ceo (a man), one President and one Secretary (a man) Resignation of 14 people: one Director (a man), one Joint And Several Ceo (a man), one President and one Secretary (a man)
Registry Apr 22, 2005 Apr 12, 2005 Appointment of a man as Representative Appointment of a man as Representative
Registry Jun 14, 2004 May 31, 2004 Resignation of 16 people: one Deputy Secretary, one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man) Resignation of 16 people: one Deputy Secretary, one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man)
Registry Dec 10, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 10, 2003 Filing Of Financial Statement 8149... Filing Of Financial Statement 8149...
Registry Oct 21, 2002 Capital increase Capital increase
Registry Aug 16, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 14, 2000 Filing Of Financial Statement 3449... Filing Of Financial Statement 3449...
Registry Oct 5, 1999 Sep 15, 1999 Change of company purpose Change of company purpose

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