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

ZANINI AUTO GRUP SA

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

I TORRAS HOLDING SA

Details

Company type Sociedad Anónima (Public Limited Company)
VAT Number (CIF) A08195844
Universal Entity Code1219-5214-6165-1725
Record last updated Tuesday, March 19, 2024 6:55:49 AM UTC
Official Address Marineta 2 LLevant Industrial 08150
There are 20 companies registered at this street
Postal Code 08150
Sector manufacture, spare, part, component, vehicle

Charts

Visits

ZANINI AUTO GRUP SA (Spain) Page visits 2024

Searches

ZANINI AUTO GRUP SA (Spain) Searches 2024

Directors

Document Type Publication date Registry Date Download link
Registry Mar 19, 2024 Mar 11, 2024 Appointment of a man as Joint & Joint And Several Representative Appointment of a man as Joint & Joint And Several Representative
Financials Feb 16, 2024 Annual Accounts filing (2022 ordinary) Annual Accounts filing (2022 ordinary)
Registry Jan 26, 2024 Jan 17, 2024 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Nov 28, 2023 Nov 17, 2023 Appointment of a man as Director Appointment of a man as Director
Registry Aug 30, 2023 Aug 22, 2023 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Jul 11, 2023 Jul 4, 2023 Resignation of one Honorary President Resignation of one Honorary President
Registry Jul 11, 2023 Jul 4, 2023 Six appointments: 4 companies and 2 men Six appointments: 4 companies and 2 men
Registry Nov 17, 2022 Nov 10, 2022 Resignation of a person Resignation of a person
Registry Nov 17, 2022 Nov 10, 2022 Appointment of a man as Joint And Several Representative Appointment of a man as Joint And Several Representative
Financials Aug 23, 2022 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Registry Aug 12, 2022 Aug 4, 2022 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Dec 2, 2021 Nov 25, 2021 Appointment of a person as Auditor 5226... Appointment of a person as Auditor 5226...
Financials Oct 19, 2021 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Registry Feb 9, 2021 Feb 2, 2021 Other items Other items
Registry Feb 9, 2021 Feb 2, 2021 Merger Merger
Registry Feb 1, 2021 Jan 22, 2021 Statutory changes Statutory changes
Registry Oct 14, 2020 Oct 6, 2020 Appointment of a person as Auditor Appointment of a person as Auditor
Financials Sep 17, 2020 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Registry Jun 29, 2020 Jun 19, 2020 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 Jun 29, 2020 Jun 19, 2020 Nine appointments: 5 men and 4 companies Nine appointments: 5 men and 4 companies
Registry Oct 16, 2019 Oct 8, 2019 Appointment of a person as Auditor Appointment of a person as Auditor
Financials Sep 25, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Financials Dec 7, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Registry Sep 3, 2018 Aug 27, 2018 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Aug 22, 2018 Aug 13, 2018 Statutory changes Statutory changes
Financials Nov 14, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Registry Oct 10, 2017 Oct 2, 2017 Five appointments: a man and 4 companies Five appointments: a man and 4 companies
Registry Aug 23, 2017 Aug 14, 2017 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Jan 16, 2017 Jan 5, 2017 Resignation of 4 people: one Representative (a man) Resignation of 4 people: one Representative (a man)
Registry Jan 16, 2017 Jan 5, 2017 Four appointments: 3 men and a person Four appointments: 3 men and a person
Registry Jul 29, 2016 Jul 21, 2016 Appointment of a person as Auditor Appointment of a person as Auditor
Financials Jul 22, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry May 6, 2016 Apr 27, 2016 Two appointments: a man and a person Two appointments: a man and a person
Financials Sep 2, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Aug 21, 2015 Aug 12, 2015 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Aug 13, 2015 Aug 5, 2015 Resignation of 3 people: one Representative (a man) Resignation of 3 people: one Representative (a man)
Registry May 18, 2015 May 8, 2015 Other items Other items
Registry Jan 29, 2015 Jan 23, 2015 Appointment of a person as Ceo Appointment of a person as Ceo
Financials Jan 21, 2015 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Jan 15, 2015 Jan 7, 2015 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Jan 15, 2015 Jan 7, 2015 Resignation of 2 people: one Representative (a man), one Non-Board Secretary and one Ceo Resignation of 2 people: one Representative (a man), one Non-Board Secretary and one Ceo
Registry Jan 15, 2015 Jan 7, 2015 Seven appointments: a woman, 5 companies and a man Seven appointments: a woman, 5 companies and a man
Registry Jan 15, 2015 Jan 7, 2015 Other items Other items
Registry Aug 7, 2014 Jul 25, 2014 Appointment cancellations ex officio Appointment cancellations ex officio
Registry Aug 7, 2014 Jul 25, 2014 Appointment cancellations ex officio 3247... Appointment cancellations ex officio 3247...
Financials Dec 4, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Dec 4, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Dec 4, 2013 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Registry Nov 29, 2013 Nov 21, 2013 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Apr 16, 2013 Apr 4, 2013 Statutory changes Statutory changes
Registry Apr 16, 2013 Apr 4, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Apr 15, 2013 Apr 4, 2013 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Mar 5, 2013 Feb 21, 2013 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 Aug 8, 2012 Oct 9, 1997 Errata Errata
Registry Mar 22, 2012 Mar 10, 2012 Appointment cancellations ex officio Appointment cancellations ex officio
Registry Aug 26, 2011 Aug 16, 2011 Resignation of one Ceo Resignation of one Ceo
Registry Aug 26, 2011 Aug 16, 2011 Appointment of a person as Ceo Appointment of a person as Ceo
Registry Aug 26, 2011 Aug 16, 2011 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Aug 26, 2011 Aug 16, 2011 Two appointments: a person and a man Two appointments: a person and a man
Registry Aug 26, 2011 Aug 16, 2011 Resignation of 4 people: one Director, one President and one Representative Section 143 Register Regulations. Resignation of 4 people: one Director, one President and one Representative Section 143 Register Regulations.
Registry Aug 26, 2011 Aug 16, 2011 Four appointments: 2 men and 2 companies Four appointments: 2 men and 2 companies
Registry Aug 26, 2011 Aug 16, 2011 Resignation of 4 people: one Director, one President and one Representative Section 143 Register Regulations. Resignation of 4 people: one Director, one President and one Representative Section 143 Register Regulations.

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