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

CSM INVEST GLOBAL SL

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2023)
  • 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

READYCELL SL

Details

Company type Sociedad Limitada
VAT Number (CIF) B65492803
Universal Entity Code3828-6720-9941-1608
Record last updated Thursday, February 20, 2025 7:37:22 AM UTC
Official Address The Nostra Sra. De Montserrat street 22 Roda De Barà 43883 Roda De Barà
There are 5 companies registered at this street
Locality Roda De Barà
Region Tarragona, Catalonia
Postal Code 43883
Sector field, manufacture, reagent, retail, trade

Directors

Document Type Publication date Registry Date Download link
Registry Feb 20, 2025 Feb 13, 2025 Change of registered office Change of registered office
Registry Dec 5, 2024 Nov 22, 2024 Change of company name Change of company name
Registry Dec 5, 2024 Nov 22, 2024 Change of company purpose Change of company purpose
Financials Nov 27, 2024 Annual Accounts filing (2023 ordinary) Annual Accounts filing (2023 ordinary)
Registry Jul 23, 2024 Jul 15, 2024 Change of registered office Change of registered office
Financials Oct 19, 2023 Annual Accounts filing (2022 ordinary) Annual Accounts filing (2022 ordinary)
Financials Jul 28, 2022 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Financials Sep 2, 2021 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Financials Nov 26, 2020 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Registry Mar 31, 2020 Mar 23, 2020 Resignation of 2 people: one Sole Administrator and one Representative Section 143 Register Regulations. Resignation of 2 people: one Sole Administrator and one Representative Section 143 Register Regulations.
Registry Mar 31, 2020 Mar 23, 2020 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Registry Mar 31, 2020 Mar 23, 2020 Other items Other items
Financials Oct 11, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Financials Mar 19, 2019 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Registry May 9, 2018 May 2, 2018 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry May 9, 2018 May 2, 2018 Appointment of a man as Representative Section 143 Register Regulations. Appointment of a man as Representative Section 143 Register Regulations.
Financials Oct 17, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Registry Jul 20, 2017 Jul 13, 2017 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Jul 20, 2017 Jul 13, 2017 Appointment of a man as Representative Section 143 Register Regulations. Appointment of a man as Representative Section 143 Register Regulations.
Registry Jun 28, 2017 Jun 20, 2017 Resignation of one Joint And Several Representative (a man) Resignation of one Joint And Several Representative (a man)
Registry Jan 18, 2017 Jan 11, 2017 Appointment of a man as Joint And Several Representative Appointment of a man as Joint And Several Representative
Registry Jan 18, 2017 Jan 11, 2017 Resignation of one Representative (a man) Resignation of one Representative (a man)
Financials Nov 15, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry Feb 4, 2016 Jan 28, 2016 Change of registered office Change of registered office
Financials Oct 2, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Financials Apr 24, 2015 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Jan 30, 2015 Jan 22, 2015 Other items Other items
Registry Jan 12, 2015 Dec 31, 2014 Resignation of 7 people: one Director, one President, one Secretary and one Representative Section 143 Register Regulations. Resignation of 7 people: one Director, one President, one Secretary and one Representative Section 143 Register Regulations.
Registry Jan 12, 2015 Dec 31, 2014 Two appointments: a man and a person Two appointments: a man and a person
Financials Aug 27, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Aug 27, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Registry Nov 2, 2012 Appointment of a man as Representative Appointment of a man as Representative
Registry Nov 2, 2012 Resignation of one Representative (a woman) Resignation of one Representative (a woman)
Registry Aug 8, 2012 Jul 30, 2012 Appointment of a woman as Director Appointment of a woman as Director
Registry Aug 8, 2012 Jul 30, 2012 Resignation of one Director Resignation of one Director
Registry Jul 12, 2012 Jul 3, 2012 Appointment of a man as Representative Section 143 Register Regulations. Appointment of a man as Representative Section 143 Register Regulations.
Registry Jul 12, 2012 Jul 3, 2012 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Feb 7, 2012 Jan 26, 2012 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 Feb 7, 2012 Jan 26, 2012 Two appointments: a person and a man Two appointments: a person and a man
Registry Aug 30, 2011 Aug 17, 2011 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Aug 30, 2011 Aug 17, 2011 Resignation of one Representative Section 143 Register Regulations. 3550... Resignation of one Representative Section 143 Register Regulations. 3550...
Registry Aug 30, 2011 Aug 17, 2011 Appointment of a man as Representative Section 143 Register Regulations. Appointment of a man as Representative Section 143 Register Regulations.
Registry May 30, 2011 May 18, 2011 Appointment of a woman as Representative Appointment of a woman as Representative
Registry May 30, 2011 May 18, 2011 Resignation of one Director (a man) Resignation of one Director (a man)
Registry May 30, 2011 May 18, 2011 Two appointments: a person and a man Two appointments: a person and a man
Registry May 30, 2011 May 18, 2011 Resignation of one Director (a man) Resignation of one Director (a man)
Registry May 30, 2011 May 18, 2011 Appointment of a woman as Representative Appointment of a woman as Representative
Registry Apr 8, 2011 Mar 25, 2011
Registry Apr 8, 2011 Mar 25, 2011 1570...  1570...
Registry Apr 8, 2011 Mar 25, 2011 Five appointments: 3 companies and 2 men Five appointments: 3 companies and 2 men

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 Consumption Arbitration System, with code 413
Dato Capital on X
©2025 DATO CAPITAL Spain (Madrid 28010), DATO CAPITAL LTD