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

CLEVER GLOBAL IBERIA SA

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2020)
  • 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

INTELLIGENT SOFTWARE COMPONENTS S.A.

Details

Trade name Isoco
Company type Sociedad Anónima (Public Limited Company), Extinguished company
VAT Number (CIF) A61994836
Universal Entity Code0712-5825-5011-3297
Record last updated Monday, July 24, 2023 5:45:20 AM UTC
Official Address The Torre Blanca avenue 57 Sant Cugat Del Vallès 08172 Sant Cugat Del Vallès
There are 62 companies registered at this street
Postal Code 08172
Phone number 963482894, Fax: 935677300
Website www.isoco.com
Sector marketing

Charts

Visits

CLEVER GLOBAL IBERIA S.A. (Spain) Page visits 2024

Searches

CLEVER GLOBAL IBERIA S.A. (Spain) Searches 2024
Document Type Publication date Registry Date Download link
Registry Jul 24, 2023 Jul 10, 2023 Appointment cancellations ex officio Appointment cancellations ex officio
Financials Sep 6, 2021 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Financials Jun 23, 2021 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Registry Feb 9, 2021 Feb 1, 2021 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Nov 4, 2019 Oct 23, 2019 Appointment of a person as Auditor 4541... Appointment of a person as Auditor 4541...
Financials Oct 31, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Financials Oct 3, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Registry Dec 18, 2017 Dec 11, 2017 Resignation of 5 people: one Representative (a man) Resignation of 5 people: one Representative (a man)
Financials Dec 11, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Registry Sep 26, 2017 Sep 18, 2017 Change of registered office Change of registered office
Registry Jun 14, 2017 Jun 6, 2017 Change of company name Change of company name
Financials Jun 7, 2017 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Financials Jun 7, 2017 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Financials Jun 7, 2017 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Apr 26, 2017 Apr 18, 2017 Resignation of one Auditor Resignation of one Auditor
Registry Apr 26, 2017 Apr 18, 2017 Appointment of a person Appointment of a person
Registry Jan 26, 2017 Jan 18, 2017 Other items Other items
Registry Jan 26, 2017 Jan 18, 2017 Resignation of one Joint Administrator Resignation of one Joint Administrator
Registry Jan 26, 2017 Jan 18, 2017 Two appointments: 2 men Two appointments: 2 men
Registry Jan 26, 2017 Jan 18, 2017 Statutory changes Statutory changes
Registry Nov 30, 2016 Nov 18, 2016 Resignation of one Representative Resignation of one Representative
Registry Jun 28, 2016 Jun 20, 2016 Capital increase Capital increase
Registry Jun 22, 2016 Jun 14, 2016 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Mar 17, 2016 Mar 8, 2016 Appointment of a person as Auditor 1229... Appointment of a person as Auditor 1229...
Registry Mar 4, 2016 Feb 26, 2016 Resignation of 5 people: one Director, one Vice President, one Non-Board Secretary, one President and one Representative Section 143 Register Regulations. Resignation of 5 people: one Director, one Vice President, one Non-Board Secretary, one President and one Representative Section 143 Register Regulations.
Registry Mar 4, 2016 Feb 26, 2016 Four appointments: 2 companies and 2 men Four appointments: 2 companies and 2 men
Registry Mar 4, 2016 Feb 26, 2016 Statutory changes Statutory changes
Registry Jul 24, 2015 Jul 16, 2015 Resignation of 2 people: one Director and one Representative Section 143 Register Regulations. Resignation of 2 people: one Director and one Representative Section 143 Register Regulations.
Registry Jul 7, 2015 Jun 29, 2015 Resignation of 6 people: one Director, one President and one Representative Section 143 Register Regulations. Resignation of 6 people: one Director, one President and one Representative Section 143 Register Regulations.
Registry Jul 7, 2015 Jun 29, 2015 Six appointments: 3 men and 3 companies Six appointments: 3 men and 3 companies
Registry Jul 7, 2015 Jun 29, 2015 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Jul 7, 2015 Jun 29, 2015 Appointment of a person as Vice President Appointment of a person as Vice President
Registry Jul 7, 2015 Jun 29, 2015 Statutory changes Statutory changes
Registry Jul 7, 2015 Jun 29, 2015 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Jul 7, 2015 Jun 29, 2015 Resignation of 2 people: one Director and one Representative Section 143 Register Regulations. Resignation of 2 people: one Director and one Representative Section 143 Register Regulations.
Registry Sep 18, 2012 Sep 7, 2012 Statutory changes Statutory changes
Registry Sep 18, 2012 Sep 7, 2012 Website of the company Website of the company
Registry Sep 6, 2012 Aug 27, 2012 Two appointments: 2 companies Two appointments: 2 companies
Registry Sep 6, 2012 Aug 27, 2012 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Dec 23, 2011 Dec 12, 2011 Appointment of a man as Representative Appointment of a man as Representative
Registry Dec 23, 2011 Dec 12, 2011 Appointment of a man as Representative 5105... Appointment of a man as Representative 5105...
Registry Nov 8, 2011 Sep 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 8, 2011 Filing Of Financial Statement 9071... Filing Of Financial Statement 9071...
Registry Oct 14, 2011 Sep 30, 2011 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Oct 14, 2011 Sep 30, 2011 Appointment of a person as Auditor 4071... Appointment of a person as Auditor 4071...
Registry Sep 13, 2011 Sep 1, 2011 Appointment of a person as Director Appointment of a person as Director
Registry Sep 13, 2011 Appointment of a person as Director 3685... Appointment of a person as Director 3685...
Registry Jun 22, 2011 May 25, 2011 Appointment cancellations ex officio Appointment cancellations ex officio
Registry Dec 14, 2010 Nov 30, 2010 Change of registered office Change of registered office
Registry Sep 27, 2010 Sep 15, 2010 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Sep 27, 2010 Sep 15, 2010 Appointment of a man as Representative Section 143 Register Regulations. Appointment of a man as Representative Section 143 Register Regulations.
Registry Sep 9, 2010 Aug 30, 2010 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Aug 25, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 26, 2010 Mar 12, 2010 Capital increase Capital increase
Registry Dec 17, 2009 Dec 9, 2009 Resignation of 2 people: one Representative Section 143 Register Regulations. Resignation of 2 people: one Representative Section 143 Register Regulations.
Registry Dec 17, 2009 Dec 9, 2009 Two appointments: 2 men Two appointments: 2 men
Registry Dec 17, 2009 Dec 9, 2009 Five appointments: 5 men Five appointments: 5 men
Registry Sep 7, 2009 Feb 12, 2010 Appointment of a person Appointment of a person
Registry Sep 7, 2009 Feb 12, 2010 Capital increase Capital increase
Registry Sep 7, 2009 Feb 12, 2010 Statutory changes Statutory changes
Registry Jun 18, 2009 May 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 18, 2009 Filing Of Financial Statement 1469... Filing Of Financial Statement 1469...
Registry Oct 29, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 20, 2008 Oct 2, 2008 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Oct 20, 2008 Oct 2, 2008 Two appointments: 2 companies Two appointments: 2 companies
Registry Oct 20, 2008 Oct 2, 2008 Appointment of a person as Auditor Appointment of a person as Auditor

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