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

ESCANER 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

CENTRO RADIOLOGICO DIGITAL S.A.

Details

Company type Sociedad Anónima (Public Limited Company)
VAT Number (CIF) A58640160
Universal Entity Code6215-5712-7670-0761
Record last updated Tuesday, June 20, 2023 10:29:18 PM UTC
Official Address Manuel Corachan 4 Barcelona 08017
There are 26 companies registered at this street
Postal Code 08017
Sector image, medical, medicine, radiology, scanner

Charts

Visits

ESCANER CORACHAN SA (Spain) Page visits 2024

Directors

Document Type Publication date Registry Date Download link
Financials Jun 20, 2023 Annual Accounts filing (2022 ordinary) Annual Accounts filing (2022 ordinary)
Registry Mar 6, 2023 Feb 24, 2023 Reduction of capital Reduction of capital
Registry Dec 23, 2022 Reduction of capital 817... Reduction of capital 817...
Financials Jun 17, 2022 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Financials Jun 17, 2022 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 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
Financials Jun 16, 2020 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Registry Feb 7, 2020 Jan 30, 2020 Two appointments: a person and a man Two appointments: a person and a man
Financials Jul 9, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Financials Jul 19, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Registry Feb 19, 2018 Feb 9, 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)
Financials Jul 6, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Registry Jul 21, 2016 Jul 13, 2016 Change of company name Change of company name
Financials Jul 12, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry Oct 20, 2015 Oct 9, 2015 Resignation of one Representative (a woman) and one Joint And Several Representative (a woman) Resignation of one Representative (a woman) and one Joint And Several 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
Financials Jun 9, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Mar 11, 2015 Mar 3, 2015 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Mar 11, 2015 Mar 3, 2015 Appointment of a man as Representative Section 143 Register Regulations. Appointment of a man as Representative Section 143 Register Regulations.
Registry Feb 19, 2015 Feb 12, 2015 Two appointments: a person and a man Two appointments: a person and a man
Financials Jul 3, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Mar 4, 2014 Feb 25, 2014 Appointment of a woman as Joint And Several Representative Appointment of a woman as Joint And Several Representative
Financials Jul 1, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Jul 1, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
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 Jun 22, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 22, 2011 May 1, 2011 Filing Of Financial Statement 1816... Filing Of Financial Statement 1816...
Registry Apr 28, 2011 Apr 13, 2011 Modification of powers of attorney Modification of powers of attorney
Registry Apr 28, 2011 Apr 13, 2011 Appointment of a woman as Representative Appointment of a woman as Representative
Registry Apr 28, 2011 Apr 13, 2011 Appointment of a woman as Representative 1853... Appointment of a woman as Representative 1853...
Registry Oct 11, 2010 Sep 28, 2010 Appointment of a woman as Representative Appointment of a woman as Representative
Registry Oct 11, 2010 Sep 28, 2010 Resignation of one Representative (a woman) Resignation of one Representative (a woman)
Registry Aug 25, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 23, 2010 Feb 10, 2010 Resignation of 4 people: one Director, one Vice President, one Non-Board Secretary, one President, one Ceo and one Representative Section 143 Register Regulations. Resignation of 4 people: one Director, one Vice President, one Non-Board Secretary, one President, one Ceo and one Representative Section 143 Register Regulations.
Registry Feb 23, 2010 Feb 10, 2010 Two appointments: a man and a person Two appointments: a man and a person
Registry Feb 23, 2010 Feb 10, 2010 Statutory changes Statutory changes
Registry Jul 14, 2009 Jun 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 14, 2009 Filing Of Financial Statement 1656... Filing Of Financial Statement 1656...
Registry Mar 30, 2009 Feb 16, 2010 Resignation of a person Resignation of a person
Registry Mar 30, 2009 Feb 16, 2010 Appointment of a woman as Representative Appointment of a woman as Representative
Registry Jul 15, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 17, 2008 Jun 3, 2008 Resignation of 2 people: one Director, one President and one Representative Section 143 Register Regulations. Resignation of 2 people: one Director, one President and one Representative Section 143 Register Regulations.
Registry Mar 26, 2008 Mar 10, 2008 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Apr 27, 2007 Apr 4, 2007 Appointment of a woman as Representative Appointment of a woman as Representative
Registry Sep 6, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 9, 2006 May 23, 2006 Appointment of a man as Representative Appointment of a man as Representative
Registry May 31, 2006 May 11, 2006 Resignation of 4 people: one Director (a woman), one Vice President (a woman), one President (a man) and one Ceo Resignation of 4 people: one Director (a woman), one Vice President (a woman), one President (a man) and one Ceo
Registry Aug 11, 2004 Jul 23, 2004 Resignation of one Director (a man) and one Executive Chairman Resignation of one Director (a man) and one Executive Chairman
Registry Jul 19, 2004 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 22, 2003 Filing Of Financial Statement 1663... Filing Of Financial Statement 1663...
Registry Jul 11, 2003 Jun 20, 2003 Appointment of a person as Ceo and Director Appointment of a person as Ceo and Director
Registry Sep 2, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 27, 2001 Filing Of Financial Statement 3655... Filing Of Financial Statement 3655...
Registry Mar 16, 2001 Feb 27, 2001 Resignation of 2 people: one Director (a man), one Vice President and one President (a man) Resignation of 2 people: one Director (a man), one Vice President and one President (a man)
Registry Mar 16, 2001 Feb 27, 2001 Appointment of a man as Representative Appointment of a man as Representative
Registry Sep 4, 2000 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 7, 1999 Filing Of Financial Statement 6990... Filing Of Financial Statement 6990...
Registry Sep 7, 1999 Aug 16, 1999 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 May 31, 1999 May 10, 1999 Appointment of a person as Ceo Appointment of a person as Ceo
Registry Sep 4, 1998 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 15, 1998 Jun 22, 1998 Two appointments: a person and a man Two appointments: a person and a man

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