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

IMC TOYS SA

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2018)
  • 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) A08667370
Universal Entity Code4668-5638-4893-0112
Record last updated Tuesday, February 18, 2025 6:48:14 AM UTC
Official Address The Colom street 398 08223 Terrassa Terrassa
There are 236 companies registered at this street
Locality Terrassa
Region Barcelona, Catalonia
Postal Code 08223

Charts

Visits

IMC TOYS S.A. (Spain)Page visits ©2025 https://en.datocapital.com2012-52012-72012-102012-112013-12013-22013-42013-52013-72013-102013-122014-12014-32014-62014-72014-92016-62017-102017-112018-72018-112019-12019-42019-92020-122021-92022-12022-32022-52022-72022-92022-112023-12023-32023-52023-92023-112024-12024-32024-52024-82024-102024-122025-22025-4012345678910111213

Searches

IMC TOYS S.A. (Spain)Searches ©2025 https://en.datocapital.com2024-1001

Directors

Document Type Publication date Registry Date Download link
Registry Feb 18, 2025 Feb 11, 2025 Resignation of one Assistant Secretary and one Director (a woman) Resignation of one Assistant Secretary and one Director (a woman)
Registry Jan 7, 2025 Dec 30, 2024 Appointment of a person as Auditor Appointment of a person as Auditor
Registry May 31, 2024 May 24, 2024 Resignation of one Representative (a man), one Director (a man), one Joint And Several Representative (a man) and one Vice President (a man) Resignation of one Representative (a man), one Director (a man), one Joint And Several Representative (a man) and one Vice President (a man)
Registry May 13, 2024 Mar 26, 2013 Errata Errata
Registry Mar 27, 2024 Mar 19, 2024 Three appointments: 2 men and a woman Three appointments: 2 men and a woman
Registry Mar 27, 2024 Mar 19, 2024 Appointment of a man as Joint And Several Representative Appointment of a man as Joint And Several Representative
Registry Nov 14, 2022 Nov 4, 2022 Statutory changes Statutory changes
Registry Nov 14, 2022 Nov 4, 2022 Change of company purpose Change of company purpose
Registry Jan 12, 2022 Jan 4, 2022 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Nov 3, 2020 Oct 22, 2020 Statutory changes Statutory changes
Registry Aug 27, 2020 Aug 19, 2020 Nine appointments: a person, a woman and 7 men Nine appointments: a person, a woman and 7 men
Registry Aug 5, 2020 Jul 29, 2020 Resignation of one President (a man) Resignation of one President (a man)
Registry Aug 5, 2020 Jul 29, 2020 Two appointments: a woman and a man Two appointments: a woman and a man
Registry Aug 5, 2020 Jul 29, 2020 Appointment of a man as Joint And Several Representative Appointment of a man as Joint And Several Representative
Registry May 30, 2019 May 23, 2019 Capital increase Capital increase
Registry Mar 20, 2019 Mar 12, 2019 Appointment of a person as Auditor Appointment of a person as Auditor
Financials Jan 11, 2019 Annual Accounts filing (2018 consolidated) Annual Accounts filing (2018 consolidated)
Financials Jan 7, 2019 Annual Accounts filing (2017 consolidated) Annual Accounts filing (2017 consolidated)
Financials Dec 13, 2018 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Financials Nov 15, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Registry Apr 9, 2018 Mar 29, 2018 Change of company purpose Change of company purpose
Registry Jul 3, 2017 Jun 26, 2017 Statutory changes Statutory changes
Financials Jan 18, 2017 Annual Accounts filing (2016 consolidated) Annual Accounts filing (2016 consolidated)
Financials Jan 5, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Financials Feb 4, 2016 Annual Accounts filing (2015 consolidated) Annual Accounts filing (2015 consolidated)
Financials Jan 22, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry Jan 8, 2016 Dec 30, 2015 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Dec 1, 2015 Nov 23, 2015 Statutory changes Statutory changes
Registry Jul 6, 2015 Jun 29, 2015 Resignation of 8 people: one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man) Resignation of 8 people: one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man)
Registry Jul 6, 2015 Jun 29, 2015 Seven appointments: 7 men Seven appointments: 7 men
Financials Jan 7, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Dec 23, 2014 Dec 16, 2014 Four appointments: a woman and 3 men Four appointments: a woman and 3 men
Financials Nov 7, 2014 Annual Accounts filing (2014 consolidated) Annual Accounts filing (2014 consolidated)
Financials May 20, 2014 Annual Accounts filing (2013 consolidated) Annual Accounts filing (2013 consolidated)
Financials May 20, 2014 Annual Accounts filing (2012 consolidated) Annual Accounts filing (2012 consolidated)
Registry Feb 27, 2014 Feb 19, 2014 Statutory changes Statutory changes
Financials Feb 19, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Financials Feb 19, 2014 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Registry Dec 4, 2013 Nov 26, 2013 Appointment of a woman as Joint And Several Representative Appointment of a woman as Joint And Several Representative
Financials Nov 27, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Registry Nov 22, 2013 Nov 15, 2013 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Apr 5, 2013 Mar 26, 2013 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Mar 13, 2013 Mar 5, 2013 Appointment of a man as Representative Appointment of a man as Representative
Registry Feb 20, 2012 Feb 8, 2012 Statutory changes Statutory changes
Registry Nov 22, 2011 Oct 1, 2011 Consolidated Financial Statement Consolidated Financial Statement
Registry Nov 8, 2011 Sep 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 8, 2011 Filing Of Financial Statement 9064... Filing Of Financial Statement 9064...
Registry Sep 22, 2011 Sep 12, 2011 Other items Other items
Registry Sep 22, 2011 Sep 12, 2011 Other items 3803... Other items 3803...
Registry Jul 15, 2011 Appointment of a man as Representative Appointment of a man as Representative
Registry Jul 15, 2011 Jul 5, 2011 Appointment of a man as Representative 2975... Appointment of a man as Representative 2975...
Registry May 20, 2011 Apr 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry May 20, 2011 Apr 1, 2011 Filing Of Financial Statement 1546... Filing Of Financial Statement 1546...
Registry May 20, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 15, 2010 Nov 2, 2010 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Sep 9, 2010 Aug 30, 2010 Resignation of 6 people: one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man) Resignation of 6 people: one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man)
Registry Sep 9, 2010 Aug 30, 2010 Eight appointments: 8 men Eight appointments: 8 men
Registry Oct 26, 2009 Sep 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 26, 2009 Filing Of Financial Statement 7406... Filing Of Financial Statement 7406...
Registry Oct 7, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 28, 2008 Aug 14, 2008 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Dec 27, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 12, 2007 Dec 21, 2006 Statutory changes Statutory changes
Registry Dec 20, 2006 Nov 23, 2006 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Sep 28, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 24, 2006 Feb 3, 2006 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Jan 2, 2006 Three appointments: 3 men Three appointments: 3 men
Registry Dec 26, 2005 Nov 30, 2005 Resignation of 6 people: one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man) Resignation of 6 people: one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man)
Registry Feb 8, 2005 Jan 17, 2005 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Jan 26, 2004 Dec 31, 2003 Change of company name Change of company name

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