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

GASTON Y DANIELA SA

View details as a director

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

Details

Company type Sociedad Anónima (Public Limited Company)
VAT Number (CIF) A48005102
Universal Entity Code8255-6623-1428-6837
Record last updated Thursday, March 20, 2025 7:17:49 AM UTC
Official Address The Hermosilla street 26 28001 Madrid Madrid
There are 2,820 companies registered at this street
Locality Madrid
Region Community Of Madrid
Postal Code 28001
Sector retailer, fabric, wool, linen, cotton

Charts

Visits

GASTON Y DANIELA SOCIEDAD ANONIMA (Spain)Page visits ©2025 https://en.datocapital.com2012-42012-72012-122013-52013-72013-92013-102013-112013-122014-12014-22014-32014-52014-62014-72014-122017-62017-82018-12018-52019-62020-102021-92023-112024-100123456

Searches

GASTON Y DANIELA SOCIEDAD ANONIMA (Spain)Searches ©2025 https://en.datocapital.com2020-62021-52022-32022-82023-1101

Directors

Document Type Publication date Registry Date Download link
Financials Mar 20, 2025 Annual Accounts filing (2023 ordinary) Annual Accounts filing (2023 ordinary)
Registry Sep 13, 2024 Sep 6, 2024 Statutory changes Statutory changes
Financials Sep 30, 2023 Annual Accounts filing (2022 ordinary) Annual Accounts filing (2022 ordinary)
Registry Aug 10, 2023 Aug 3, 2023 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Nov 21, 2022 Nov 14, 2022 Three appointments: 2 women and a man Three appointments: 2 women and a man
Registry Nov 17, 2022 Nov 8, 2022 Appointment of a man as Joint And Several Representative Appointment of a man as Joint And Several Representative
Financials Nov 15, 2022 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Registry Oct 19, 2022 Oct 11, 2022 Reelection Reelection
Registry Aug 1, 2022 Jul 22, 2022 Resignation of one Joint & Joint And Several Representative (a man) Resignation of one Joint & Joint And Several Representative (a man)
Registry Jun 23, 2022 Jun 16, 2022 Resignation of 3 people: one Representative (a man) Resignation of 3 people: one Representative (a man)
Registry Jun 23, 2022 Jun 16, 2022 Three appointments: 3 men Three appointments: 3 men
Financials May 4, 2022 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Registry Aug 13, 2021 Aug 6, 2021 Reelection Reelection
Financials Aug 11, 2021 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Financials Jul 22, 2021 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Registry Feb 12, 2020 Feb 5, 2020 Resignation of 2 people: one Representative (a man) Resignation of 2 people: one Representative (a man)
Registry Feb 12, 2020 Feb 5, 2020 Appointment of a woman as Representative Appointment of a woman as Representative
Registry Jul 23, 2019 Jul 16, 2019 Appointment of a person as Auditor Appointment of a person as Auditor
Financials Feb 8, 2019 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Registry Jul 6, 2018 Jun 28, 2018 Reelection Reelection
Financials Mar 28, 2018 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Registry Aug 1, 2017 Jul 24, 2017 Reduction of capital Reduction of capital
Financials Feb 13, 2017 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry Jan 31, 2017 Jan 16, 2017 Other items Other items
Registry Jul 15, 2016 Jul 7, 2016 Reelection Reelection
Registry Jul 15, 2016 Jul 7, 2016 Statutory changes Statutory changes
Registry May 31, 2016 May 20, 2016 Other items Other items
Registry Apr 21, 2016 Jun 3, 2016 Statutory changes Statutory changes
Registry Jan 18, 2016 Jan 11, 2016 Appointment of a person as Auditor Appointment of a person as Auditor
Financials Dec 2, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Aug 4, 2015 Jul 28, 2015 Reelection Reelection
Financials Dec 17, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Financials Jun 16, 2014 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Jun 16, 2014 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Jun 16, 2014 Annual Accounts filing (2010 consolidated) Annual Accounts filing (2010 consolidated)
Financials Jun 16, 2014 Annual Accounts filing (2009 consolidated) Annual Accounts filing (2009 consolidated)
Financials Jun 16, 2014 Annual Accounts filing (2008 ordinary) Annual Accounts filing (2008 ordinary)
Registry May 16, 2014 Jun 27, 2014 Notices of meetings Notices of meetings
Registry Oct 7, 2013 Sep 30, 2013 Reelection Reelection
Registry Oct 7, 2013 Sep 30, 2013 Reduction of capital Reduction of capital
Registry Feb 1, 2013 Jan 24, 2013 Resignation of 4 people: one Representative (a woman) Resignation of 4 people: one Representative (a woman)
Registry Feb 1, 2013 Jan 24, 2013 Other items Other items
Registry Sep 25, 2012 Sep 14, 2012 Reelection Reelection
Registry Sep 25, 2012 Sep 14, 2012 Other items Other items
Registry Feb 22, 2012 Feb 10, 2012 Resignation of 5 people: one Representative (a man) Resignation of 5 people: one Representative (a man)
Registry Feb 22, 2012 Feb 10, 2012 Six appointments: a woman and 5 men Six appointments: a woman and 5 men
Registry Oct 10, 2011 Sep 28, 2011 Resignation of 10 people: one Deputy Secretary, one Director (a man), one Non-Board Secretary, one Agent (a man) and one President (a man) Resignation of 10 people: one Deputy Secretary, one Director (a man), one Non-Board Secretary, one Agent (a man) and one President (a man)
Registry Oct 10, 2011 Sep 28, 2011 Resignation of 10 people: one Deputy Secretary, one Director (a man), one Non-Board Secretary, one Agent (a man) and one President (a man) 4015... Resignation of 10 people: one Deputy Secretary, one Director (a man), one Non-Board Secretary, one Agent (a man) and one President (a man) 4015...
Registry Oct 10, 2011 Sep 28, 2011 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Registry Oct 10, 2011 Sep 28, 2011 Statutory changes Statutory changes
Registry Jul 1, 2011 Jun 18, 2011 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Jul 1, 2011 Jun 18, 2011 Resignation of one Secretary (a man) 2788... Resignation of one Secretary (a man) 2788...
Registry Jul 1, 2011 Jun 18, 2011 Two appointments: a person and a man Two appointments: a person and a man
Registry Nov 19, 2010 Nov 1, 2010 Consolidated Financial Statement Consolidated Financial Statement
Registry Oct 15, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 15, 2010 Sep 1, 2010 Filing Of Financial Statement 8358... Filing Of Financial Statement 8358...
Registry Jan 20, 2010 Jan 11, 2010 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Nov 18, 2009 Nov 1, 2009 Consolidated Financial Statement Consolidated Financial Statement
Registry Oct 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 1, 2009 Sep 1, 2009 Filing Of Financial Statement 5693... Filing Of Financial Statement 5693...
Registry Sep 10, 2009 Feb 12, 2010 Appointment of a person Appointment of a person
Registry Aug 24, 2009 Feb 12, 2010 Reelection Reelection
Registry Dec 9, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 14, 2008 Filing Of Financial Statement 1095... Filing Of Financial Statement 1095...
Registry Mar 6, 2008 Feb 21, 2008 Resignation of one Representative (a woman) Resignation of one Representative (a woman)
Registry Sep 4, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 4, 2007 Filing Of Financial Statement 3539... Filing Of Financial Statement 3539...
Registry Mar 27, 2007 Mar 14, 2007 Resignation of one Representative (a woman) Resignation of one Representative (a woman)
Registry Feb 14, 2007 Feb 2, 2007 Appointment of a woman as Representative Appointment of a woman as Representative
Registry Feb 14, 2007 Feb 2, 2007 Appointment of a woman as Representative 896... Appointment of a woman as Representative 896...
Registry Jan 11, 2007 Dec 28, 2006 Statutory changes Statutory changes
Registry Dec 14, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 24, 2006 Nov 13, 2006 Resignation of one Member Commission Delegate Of The Board Of Directors Resignation of one Member Commission Delegate Of The Board Of Directors
Registry Oct 31, 2006 Oct 18, 2006 Resignation of 2 people: one Member Commission Delegate, one Director, one Chairman Executive Committee and one President (a man) Resignation of 2 people: one Member Commission Delegate, one Director, one Chairman Executive Committee and one President (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 Consumption Arbitration System, with code 413
Dato Capital on X
©2025 DATO CAPITAL Spain (Madrid 28010), DATO CAPITAL LTD