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

CLINICA CORACHAN SA

View details as a director

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) A08049983
Universal Entity Code9112-3730-3602-3125
Record last updated Monday, May 20, 2024 6:49:25 AM UTC
Official Address The Buigas street 0019 08017 Barcelona Barcelona
There are 41 companies registered at this street
Postal Code 08017
Sector exploitation, service, matter

Charts

Visits

CLINICA CORACHAN SA (Spain) Page visits 2024

Directors

Document Type Publication date Registry Date Download link
Registry May 20, 2024 Merger by absorption projects deposits Merger by absorption projects deposits
Registry May 20, 2024 May 8, 2024 Merger Merger
Registry May 17, 2024 May 7, 2024 Other items Other items
Financials Sep 13, 2023 Annual Accounts filing (2022 ordinary) Annual Accounts filing (2022 ordinary)
Financials Jan 10, 2023 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Registry Aug 24, 2021 Aug 13, 2021 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Aug 24, 2021 Aug 13, 2021 Appointment of a man as Joint And Several Representative Appointment of a man as Joint And Several Representative
Registry Jul 30, 2021 Jul 22, 2021 Appointment of a person as Auditor Appointment of a person as Auditor
Financials Jul 28, 2021 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Financials Nov 6, 2020 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Registry Oct 2, 2020 Sep 22, 2020 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Jul 25, 2019 Jul 17, 2019 Resignation of 11 people: one Director (a man), one Vice President (a man), one President (a man), one Representative Section 143 Register Regulations. and one Ceo Resignation of 11 people: one Director (a man), one Vice President (a man), one President (a man), one Representative Section 143 Register Regulations. and one Ceo
Registry Jul 25, 2019 Jul 17, 2019 Seven appointments: 2 companies, a woman and 4 men Seven appointments: 2 companies, a woman and 4 men
Registry Jul 25, 2019 Jul 17, 2019 Appointment of a person as Auditor Appointment of a person as Auditor
Financials Jul 22, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Registry Jul 27, 2018 Jul 19, 2018 Appointment of a person as Auditor Appointment of a person as Auditor
Financials Jul 10, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Registry Feb 20, 2018 Feb 12, 2018 Appointment of a man as Joint And Several Representative Appointment of a man as Joint And Several Representative
Registry Dec 20, 2017 Dec 12, 2017 Resignation of one Joint And Several Representative (a man) Resignation of one Joint And Several Representative (a man)
Registry Jul 31, 2017 Jul 21, 2017 Resignation of one Vice President Resignation of one Vice President
Registry Jul 31, 2017 Jul 21, 2017 Five appointments: 2 men and 3 companies Five appointments: 2 men and 3 companies
Financials Jul 19, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Financials Aug 26, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry Aug 26, 2016 Aug 18, 2016 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 Aug 26, 2016 Aug 18, 2016 Two appointments: a man and a person Two appointments: a man and a person
Registry Jun 22, 2016 Appointment of a person Appointment of a person
Registry May 23, 2016 Appointment of a person 465... Appointment of a person 465...
Registry Jan 7, 2016 Dec 29, 2015 Resignation of one Auditor Resignation of one Auditor
Registry Jan 7, 2016 Dec 29, 2015 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Oct 20, 2015 Oct 9, 2015 Resignation of one Representative (a woman) Resignation of one Representative (a woman)
Registry Oct 20, 2015 Oct 9, 2015 Appointment of a man as Joint And Several Representative Appointment of a man as Joint And Several Representative
Registry Jul 16, 2015 Jul 8, 2015 Appointment of a woman as Director Appointment of a woman as Director
Registry Jul 16, 2015 Jul 8, 2015 Appointment of a person as Auditor Appointment of a person as Auditor
Financials Jun 29, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Mar 10, 2015 Jul 13, 2012 Errata Errata
Registry Mar 4, 2015 Feb 25, 2015 Resignation of 3 people: one Director (a man), one President, one Ceo (a man) and one Representative Section 143 Register Regulations. Resignation of 3 people: one Director (a man), one President, one Ceo (a man) and one Representative Section 143 Register Regulations.
Registry Mar 4, 2015 Feb 25, 2015 Three appointments: 2 men and a person Three appointments: 2 men and a person
Registry Dec 16, 2014 Dec 5, 2014 Resignation of one Vice President (a man) Resignation of one Vice President (a man)
Registry Dec 16, 2014 Dec 5, 2014 Appointment of a man as Vice President Appointment of a man as Vice President
Registry Nov 14, 2014 Nov 5, 2014 Two appointments: 2 men Two appointments: 2 men
Registry Aug 28, 2014 Aug 20, 2014 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Aug 28, 2014 Aug 20, 2014 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Aug 28, 2014 Aug 20, 2014 Appointment of a man as Representative Section 143 Register Regulations. Appointment of a man as Representative Section 143 Register Regulations.
Registry Aug 4, 2014 Notices of meetings Notices of meetings
Registry Jul 22, 2014 Jul 14, 2014 Appointment of a man as Director Appointment of a man as Director
Financials Jun 30, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Mar 4, 2014 Feb 24, 2014 Capital increase Capital increase
Registry Jul 30, 2013 Jul 22, 2013 Appointment of a person as Auditor Appointment of a person as Auditor
Financials Jul 23, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Jul 23, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Registry Aug 31, 2012 Aug 21, 2012 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Aug 28, 2012 Aug 14, 2012 Dividend payout liabilities Dividend payout liabilities
Registry Jul 24, 2012 Jul 13, 2012 Resignation of 3 people: one Director (a man), one Vice President (a man), one President and one Representative Section 143 Register Regulations. Resignation of 3 people: one Director (a man), one Vice President (a man), one President and one Representative Section 143 Register Regulations.
Registry Jul 24, 2012 Jul 13, 2012 Three appointments: 2 men and a person Three appointments: 2 men and a person
Registry Dec 5, 2011 Nov 22, 2011 Dividend payout liabilities Dividend payout liabilities
Registry Dec 5, 2011 Nov 22, 2011 Dividend payout liabilities 4834... Dividend payout liabilities 4834...
Registry Oct 5, 2011 Sep 26, 2011 Resignation of one Representative (a woman) Resignation of one Representative (a woman)
Registry Oct 5, 2011 Sep 26, 2011 Resignation of one Representative (a woman) 3957... Resignation of one Representative (a woman) 3957...
Registry Aug 19, 2011 Jul 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 19, 2011 Filing Of Financial Statement 3124... Filing Of Financial Statement 3124...
Registry Jul 15, 2011 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Jul 15, 2011 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 15, 2011 Jul 4, 2011 Resignation of 2 people: one Director and one Representative Section 143 Register Regulations. 2973... Resignation of 2 people: one Director and one Representative Section 143 Register Regulations. 2973...
Registry Jul 15, 2011 Jul 4, 2011 Two appointments: a person and a man Two appointments: a person and a man
Registry Jul 15, 2011 Jul 4, 2011 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Apr 28, 2011 Apr 13, 2011 Modification of powers of attorney Modification of powers of attorney

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