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

DOS MIL DOSCIENTOS UNO SL

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2021)
  • 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 Limitada
VAT Number (CIF) B58377573
Universal Entity Code3575-2983-0017-6348
Record last updated Thursday, August 17, 2023 9:20:28 PM UTC
Official Address Universitat 31 Barcelona 08010
There are 294 companies registered at this street
Postal Code 08010
Sector management, hold, holding

Charts

Visits

DOS MIL DOSCIENTOS UNO SL (Spain) Page visits 2024

Directors

Document Type Publication date Registry Date Download link
Financials Aug 17, 2023 Annual Accounts filing (2022 ordinary) Annual Accounts filing (2022 ordinary)
Financials Jun 13, 2022 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Registry May 6, 2022 Apr 27, 2022 Resignation of one Representative (a woman) Resignation of one Representative (a woman)
Financials Aug 10, 2021 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Registry Aug 4, 2021 Jul 26, 2021 Resignation of 3 people: one Vice President, one President and one Representative Section 143 Register Regulations. Resignation of 3 people: one Vice President, one President and one Representative Section 143 Register Regulations.
Registry Aug 4, 2021 Jul 26, 2021 Three appointments: a woman and 2 companies Three appointments: a woman and 2 companies
Registry Apr 6, 2021 Mar 26, 2021 Merger Merger
Financials Oct 30, 2020 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Registry Nov 12, 2019 Nov 5, 2019 Resignation of one Representative Article 143 Regulation Of The Commercial Register. Resignation of one Representative Article 143 Regulation Of The Commercial Register.
Registry Nov 12, 2019 Nov 5, 2019 Appointment of a man as Representative Section 143 Register Regulations. Appointment of a man as Representative Section 143 Register Regulations.
Registry Aug 22, 2019 Aug 13, 2019 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Aug 22, 2019 Aug 13, 2019 Appointment of a man as Representative Section 143 Register Regulations. Appointment of a man as Representative Section 143 Register Regulations.
Financials Jul 15, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Registry May 8, 2019 Apr 24, 2019 Resignation of 2 people: one Vice President and one President Resignation of 2 people: one Vice President and one President
Registry May 8, 2019 Apr 24, 2019 Two appointments: 2 companies Two appointments: 2 companies
Financials Nov 29, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Registry Jul 6, 2018 Jun 28, 2018 Resignation of one President Resignation of one President
Registry Jul 6, 2018 Jun 28, 2018 Appointment of a person as President Appointment of a person as President
Registry May 7, 2018 Apr 25, 2018 Resignation of 4 people: one Joint Ceo, one Director and one Representative Section 143 Register Regulations. Resignation of 4 people: one Joint Ceo, one Director and one Representative Section 143 Register Regulations.
Registry May 7, 2018 Apr 25, 2018 Statutory changes Statutory changes
Registry Apr 20, 2018 Apr 12, 2018 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Apr 20, 2018 Apr 12, 2018 Appointment of a woman as Representative Article 143 Regulation Of The Commercial Register. Appointment of a woman as Representative Article 143 Regulation Of The Commercial Register.
Registry May 16, 2017 May 4, 2017 Resignation of one President Resignation of one President
Registry May 16, 2017 May 4, 2017 Appointment of a person as President Appointment of a person as President
Financials Jan 17, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Registry Jan 11, 2017 Dec 28, 2016 Statutory changes Statutory changes
Registry Nov 22, 2016 Nov 14, 2016 Resignation of 5 people: one Representative (a woman) Resignation of 5 people: one Representative (a woman)
Financials Jun 29, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry Jun 10, 2016 Jun 1, 2016 Capital increase Capital increase
Registry Feb 26, 2016 Feb 18, 2016 Resignation of 2 people: one Vice President and one President Resignation of 2 people: one Vice President and one President
Registry Feb 26, 2016 Feb 18, 2016 Two appointments: 2 companies Two appointments: 2 companies
Registry Jan 22, 2016 Jan 15, 2016 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Jan 22, 2016 Jan 15, 2016 Appointment of a woman as Representative Article 143 Regulation Of The Commercial Register. Appointment of a woman as Representative Article 143 Regulation Of The Commercial Register.
Registry May 20, 2015 May 11, 2015 Resignation of 2 people: one Vice President and one President Resignation of 2 people: one Vice President and one President
Registry May 20, 2015 May 11, 2015 Two appointments: 2 companies Two appointments: 2 companies
Financials Jan 19, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Aug 28, 2014 Aug 21, 2014 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Mar 12, 2014 Mar 5, 2014 Resignation of one Representative Article 143 Regulation Of The Commercial Register. Resignation of one Representative Article 143 Regulation Of The Commercial Register.
Registry Mar 12, 2014 Mar 5, 2014 Appointment of a man as Representative Section 143 Register Regulations. Appointment of a man as Representative Section 143 Register Regulations.
Registry Feb 26, 2014 Feb 18, 2014 Resignation of 2 people: one Vice President and one President Resignation of 2 people: one Vice President and one President
Registry Feb 26, 2014 Feb 18, 2014 Two appointments: 2 companies Two appointments: 2 companies
Financials Feb 19, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Financials Dec 5, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Dec 5, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Registry Jun 13, 2013 Jun 5, 2013 Resignation of 2 people: one Vice President and one President Resignation of 2 people: one Vice President and one President
Registry Jun 13, 2013 Jun 5, 2013 Two appointments: 2 companies Two appointments: 2 companies
Registry Jun 12, 2012 May 31, 2012 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Jun 12, 2012 May 31, 2012 Appointment of a man as Representative Section 143 Register Regulations. Appointment of a man as Representative Section 143 Register Regulations.
Registry May 25, 2012 May 16, 2012 Resignation of one Vice President and one President Resignation of one Vice President and one President
Registry May 25, 2012 May 16, 2012 Appointment of a person as President and Vice President Appointment of a person as President and Vice President
Registry May 25, 2012 May 16, 2012 Resignation of one Representative (a woman) Resignation of one Representative (a woman)
Registry May 25, 2012 May 16, 2012 Appointment of a woman as Representative Appointment of a woman as Representative
Registry May 10, 2012 Apr 25, 2012 Other items Other items
Registry Apr 23, 2012 Apr 11, 2012 Appointment of a person as Representative Section 143 Register Regulations. Appointment of a person as Representative Section 143 Register Regulations.
Registry Apr 23, 2012 Apr 11, 2012 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Apr 3, 2012 Mar 22, 2012 Resignation of one Representative Article 143 Regulation Of The Commercial Register. Resignation of one Representative Article 143 Regulation Of The Commercial Register.
Registry Apr 3, 2012 Mar 22, 2012 Appointment of a woman as Representative Article 143 Regulation Of The Commercial Register. Appointment of a woman as Representative Article 143 Regulation Of The Commercial Register.
Registry Jun 1, 2011 May 23, 2011 Change of company purpose Change of company purpose
Registry Jun 1, 2011 May 23, 2011 Change of company purpose 2335... Change of company purpose 2335...
Registry Mar 18, 2011 Resignation of 2 people: one Vice President and one President Resignation of 2 people: one Vice President and one President
Registry Mar 18, 2011 Mar 9, 2011 Resignation of one Vice President and one President Resignation of one Vice President and one President
Registry Mar 18, 2011 Mar 9, 2011 Appointment of a person as President and Vice President Appointment of a person as President and Vice President
Registry Jan 20, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 7, 2010 Mar 24, 2010 Resignation of one Secretary (Non Member Of The Board) Resignation of one Secretary (Non Member Of The Board)
Registry Apr 7, 2010 Mar 24, 2010 Appointment of a man as Non-Board Secretary Appointment of a man as Non-Board Secretary
Registry Jan 27, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 27, 2010 Dec 1, 2009 Filing Of Financial Statement 667... Filing Of Financial Statement 667...
Registry Jan 21, 2010 Jan 8, 2010 Resignation of 8 people: one Sole Administrator, one Representative (a woman) and one Representative Section 143 Register Regulations. Resignation of 8 people: one Sole Administrator, one Representative (a woman) and one Representative Section 143 Register Regulations.
Registry Jan 21, 2010 Jan 8, 2010 Eight appointments: 3 women, 2 companies and 3 men Eight appointments: 3 women, 2 companies and 3 men
Registry Jan 21, 2010 Jan 8, 2010 Statutory changes Statutory changes

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