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

EASY CONCEPT COMUNICACION SL

Reports

This unique report includes
  • complete register information of the company
  • VAT number, capital stock and full list of filings since the incorporation
  • constitution, appointments, administrators, directors, audit companies, list of tax records for appearance (since 2011)
  • list of .es domains owned by the company
  • data protection files registered at the Data Protection Agency
  • current addresses and phone numbers
  • and as exclusive information, the history of appointments of the directors in other companies
  • Includes Full Report latest financial statement (if available), real estate property check and details of founding shareholders

Details

Company type Sociedad Limitada, Active
VAT Number (CIF) B83777565
Record last updated Monday, December 1, 2014 12:36:18 PM UTC
Official Address Virgen De Fatima 9 Pozuelo De Alarcón 28223
Postal Code 28223
Sector communication, concept, easy

Charts

Visits

EASY CONCEPT COMUNICACION SL. (Spain) Page visits 2024

Directors

Document Type Publication date Registry Date Download link
Registry Sep 5, 2013 Aug 28, 2013 Reelection Reelection
Registry May 13, 2013 Apr 30, 2013 Reelection 2184... Reelection 2184...
Registry Sep 11, 2012 Aug 30, 2012 Resignation of one Court Administrator (a man) Resignation of one Court Administrator (a man)
Registry Sep 11, 2012 Aug 30, 2012 Appointment of a man as Court Administrator Appointment of a man as Court Administrator
Tax Nov 29, 2011 Nov 25, 2011 Six records of Resolution with imposition of penalty Six records of Resolution with imposition of penalty
Tax Nov 8, 2011 Nov 4, 2011 Reduction demand applied Reduction demand applied
Tax Nov 8, 2011 Nov 4, 2011 Provisional Liquidation of Account Provisional Liquidation of Account
Tax Oct 20, 2011 Oct 18, 2011 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Sep 27, 2011 Sep 23, 2011 Four records of Enforced Liquidation Four records of Enforced Liquidation
Tax Sep 20, 2011 Sep 16, 2011 Two records of Proposal of Liquidation of Surcharge Two records of Proposal of Liquidation of Surcharge
Tax Sep 20, 2011 Sep 16, 2011 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Registry Sep 13, 2011 Aug 31, 2011 Resignation of one Court Administrator (a man) Resignation of one Court Administrator (a man)
Registry Sep 13, 2011 Aug 31, 2011 Resignation of one Court Administrator (a man) 3693... Resignation of one Court Administrator (a man) 3693...
Registry Sep 13, 2011 Aug 31, 2011 Appointment of a man as Court Administrator Appointment of a man as Court Administrator
Registry Sep 13, 2011 Aug 31, 2011 Reelection Reelection
Tax Aug 2, 2011 Jul 29, 2011 Two records of Proposal of Liquidation of Surcharge Two records of Proposal of Liquidation of Surcharge
Tax Jul 21, 2011 Jul 15, 2011 Six records of Notification of Initial Agreement / Formalities Six records of Notification of Initial Agreement / Formalities
Registry Mar 3, 2011 Feb 22, 2011 Reelection Reelection
Registry Mar 3, 2011 Feb 22, 2011 Reelection 977... Reelection 977...
Registry Sep 7, 2010 Aug 27, 2010 Reelection Reelection
Registry Mar 15, 2010 Mar 3, 2010 Reelection 1080... Reelection 1080...
Registry Jan 4, 2010 Dec 18, 2009 Appointment of a man as Court Administrator Appointment of a man as Court Administrator
Registry Oct 23, 2009 Feb 12, 2010 Reelection Reelection
Registry Jul 8, 2009 Feb 13, 2010 Resignation of a person Resignation of a person
Registry Jun 18, 2009 Feb 13, 2010 Resignation of a person 2749... Resignation of a person 2749...
Registry May 25, 2009 Feb 16, 2010 Appointment of a man as Court Administrator Appointment of a man as Court Administrator
Registry Jan 27, 2009 Jan 15, 2009 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Oct 9, 2008 Sep 29, 2008 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Mar 3, 2008 Feb 20, 2008 Appointment of a man as Representative Appointment of a man as Representative
Registry Jan 3, 2008 Dec 19, 2007 Resignation of one Sole Administrator (a woman) Resignation of one Sole Administrator (a woman)
Registry Nov 28, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 15, 2006 Filing Of Financial Statement 8864... Filing Of Financial Statement 8864...
Registry Mar 30, 2005 Mar 14, 2005 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Mar 30, 2005 Mar 15, 2005 Appointment of a woman as Representative Appointment of a woman as Representative
Registry Feb 18, 2005 Other items Other items
Registry Aug 5, 2004 Jul 23, 2004 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Aug 5, 2004 Jul 23, 2004 Three appointments: 3 women Three appointments: 3 women
Registry May 21, 2004 Filing Of Financial Statement Filing Of Financial Statement
Registry May 19, 2004 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Dec 9, 2003 Nov 25, 2003 Two appointments: a man and a woman Two appointments: a man and a woman
Registry Dec 9, 2003 Nov 25, 2003 Resignation of one Sole Administrator (a woman) Resignation of one Sole Administrator (a woman)
Registry Nov 11, 2003 Oct 28, 2003

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