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

GESTORA DE RUNES DEL BAGES SL

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

Details

Company type Sociedad Limitada, Active
VAT Number (CIF) B61398848
Universal Entity Code3072-4862-2317-4494
Record last updated Friday, May 24, 2024 6:24:27 AM UTC
Official Address Ctrade Cardona 62 64, 12 08240 Manresa
There are 78 companies registered at this street
Postal Code 08240
Sector rune

Charts

Visits

GESTORA DE RUNES DEL BAGES S.L. (Spain) Page visits 2024

Directors

Document Type Publication date Registry Date Download link
Financials May 24, 2024 Annual Accounts filing (2022 ordinary) Annual Accounts filing (2022 ordinary)
Financials Jun 28, 2023 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Financials Jun 28, 2023 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Registry Jun 27, 2023 Jun 20, 2023 Appointment of a man as Joint And Several Representative Appointment of a man as Joint And Several Representative
Registry Jun 27, 2023 Jun 20, 2023 Three appointments: a man and 2 companies Three appointments: a man and 2 companies
Financials Jan 10, 2022 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Registry Oct 19, 2021 Oct 6, 2021 Appointment cancellations ex officio Appointment cancellations ex officio
Financials Jun 17, 2020 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Registry Oct 9, 2019 Jul 4, 2019 Errata Errata
Registry Jul 12, 2019 Jul 4, 2019 Resignation of 2 people: one Joint Ceo, one Director, one Secretary and one Representative Section 143 Register Regulations. Resignation of 2 people: one Joint Ceo, one Director, one Secretary and one Representative Section 143 Register Regulations.
Registry Jul 12, 2019 Jul 4, 2019 Three appointments: 2 companies and a man Three appointments: 2 companies and a man
Financials Jul 10, 2019 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Registry Nov 13, 2018 Nov 2, 2018 Resignation of 3 people: one Director, one President, one Secretary and one Representative Section 143 Register Regulations. Resignation of 3 people: one Director, one President, one Secretary and one Representative Section 143 Register Regulations.
Registry Nov 13, 2018 Nov 2, 2018 Three appointments: a man and 2 companies Three appointments: a man and 2 companies
Registry Nov 13, 2018 Nov 2, 2018 Appointment of a person as Auditor Appointment of a person as Auditor
Financials Oct 10, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Registry Mar 21, 2017 Mar 7, 2017 Two appointments: a man and a person Two appointments: a man and a person
Financials Sep 6, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Financials May 10, 2016 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Financials May 10, 2016 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Financials May 10, 2016 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Registry Apr 20, 2016 Apr 7, 2016 Other items Other items
Registry Apr 20, 2016 Apr 7, 2016 Resignation of one Joint Ceo, one Director and one Secretary Resignation of one Joint Ceo, one Director and one Secretary
Registry Apr 20, 2016 Apr 7, 2016 Two appointments: a man and a person Two appointments: a man and a person
Registry Apr 20, 2016 Apr 7, 2016 Resignation of 4 people: one Joint Ceo, one Director, one President and one Representative Section 143 Register Regulations. Resignation of 4 people: one Joint Ceo, one Director, one President and one Representative Section 143 Register Regulations.
Registry Apr 20, 2016 Apr 7, 2016 Four appointments: 2 companies and 2 men Four appointments: 2 companies and 2 men
Financials Oct 8, 2014 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Financials Apr 15, 2013 Annual Accounts filing (2009 ordinary) Annual Accounts filing (2009 ordinary)
Registry Feb 18, 2011 Jan 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 18, 2011 Jan 1, 2011 Filing Of Financial Statement 781... Filing Of Financial Statement 781...
Registry Feb 18, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 18, 2011 Filing Of Financial Statement 781... Filing Of Financial Statement 781...
Registry Feb 3, 2011 Jan 18, 2011 Appointment cancellations ex officio Appointment cancellations ex officio
Registry Feb 3, 2011 Jan 18, 2011 Appointment cancellations ex officio 465... Appointment cancellations ex officio 465...
Registry Jan 31, 2011 Jan 18, 2011 Two appointments: a man and a person Two appointments: a man and a person
Registry Feb 10, 2009 Jan 29, 2009 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Oct 15, 2008 Oct 3, 2008 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 Sep 5, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 3, 2007 Jul 16, 2007 Resignation of 2 people: one Joint Ceo, one Director, one Secretary and one Representative Section 143 Register Regulations. Resignation of 2 people: one Joint Ceo, one Director, one Secretary and one Representative Section 143 Register Regulations.
Registry Sep 6, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 16, 2006 Jan 26, 2006 Statutory changes Statutory changes
Registry Sep 24, 2003 Aug 22, 2003 Resignation of 5 people: one Joint Ceo (a man), one Director (a man) and one President (a man) Resignation of 5 people: one Joint Ceo (a man), one Director (a man) and one President (a man)
Registry Jul 22, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 29, 2003 Dec 16, 2002 Appointment cancellations ex officio Appointment cancellations ex officio
Registry Jan 20, 2003 Dec 16, 2002 Five appointments: a person and 4 men Five appointments: a person and 4 men
Registry Jun 25, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 27, 2001 Filing Of Financial Statement 3682... Filing Of Financial Statement 3682...
Registry Sep 4, 2000 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 4, 1999 Filing Of Financial Statement 5934... Filing Of Financial Statement 5934...
Registry Sep 30, 1998 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 29, 1998 Capital increase Capital increase

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