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

INMOBILIARIA TEXTIL ALGODONERA SA

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2022)
  • published register entry of company incorporation
  • 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) A08103020
Universal Entity Code0146-3710-3095-9231
Record last updated Friday, May 17, 2024 5:42:38 AM UTC
Official Address The Gv De Les Corts Catalanes gran via 637 Barcelona 08039
There are 658 companies registered at this street
Locality Barcelona
Region Catalonia
Postal Code 08039
Sector cotton, estate, real, textile

Charts

Visits

INMOBILIARIA TEXTIL ALGODONERA S.A. (Spain) Page visits 2024

Directors

Document Type Publication date Registry Date Download link
Registry May 17, 2024 May 7, 2024 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry May 17, 2024 May 7, 2024 Appointment of a woman as Joint And Several Representative Appointment of a woman as Joint And Several Representative
Financials Jan 2, 2024 Annual Accounts filing (2022 ordinary) Annual Accounts filing (2022 ordinary)
Registry Aug 8, 2023 Jul 31, 2023 Appointment of a person as Auditor Appointment of a person as Auditor
Financials Jul 27, 2022 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Registry Jan 18, 2022 Jan 7, 2022 Resignation of 6 people: one Director (a man), one Vice President, one President (a man) and one Secretary (a man) Resignation of 6 people: one Director (a man), one Vice President, one President (a man) and one Secretary (a man)
Registry Jan 18, 2022 Jan 7, 2022 Six appointments: 6 men Six appointments: 6 men
Financials Nov 18, 2021 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Registry Jul 29, 2021 Jul 21, 2021 Appointment of a person as Auditor Appointment of a person as Auditor
Financials Jul 27, 2020 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Registry Jul 27, 2020 Capital increase Capital increase
Registry Jul 23, 2020 Jul 15, 2020 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Feb 13, 2020 Capital increase Capital increase
Registry Jul 22, 2019 Jul 12, 2019 Appointment of a person as Auditor Appointment of a person as Auditor
Financials Jul 10, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Registry Mar 20, 2019 Mar 13, 2019 Capital increase Capital increase
Registry Mar 20, 2019 Mar 13, 2019 Statutory changes Statutory changes
Financials Feb 4, 2019 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Registry Oct 24, 2018 Oct 22, 2018 Capital increase Capital increase
Registry Sep 17, 2018 Oct 22, 2018 Capital increase 724... Capital increase 724...
Registry Jun 14, 2018 Jun 6, 2018 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Jun 14, 2018 Jun 6, 2018 Change of registered office Change of registered office
Registry Feb 6, 2018 Change of registered office 49... Change of registered office 49...
Financials Dec 15, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Registry Aug 29, 2017 Aug 18, 2017 Resignation of 4 people: one Director (a man), one Vice President, one President and one Secretary Resignation of 4 people: one Director (a man), one Vice President, one President and one Secretary
Registry Aug 29, 2017 Aug 18, 2017 Five appointments: 2 companies and 3 men Five appointments: 2 companies and 3 men
Registry Aug 29, 2017 Aug 18, 2017 Capital increase Capital increase
Registry Aug 29, 2017 Aug 18, 2017 Statutory changes Statutory changes
Registry Mar 28, 2017 Mar 22, 2017 Capital increase Capital increase
Registry Jan 31, 2017 Mar 21, 2017 Capital increase 42... Capital increase 42...
Registry Oct 7, 2016 Sep 29, 2016 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Oct 7, 2016 Sep 29, 2016 Change of registered office Change of registered office
Financials Sep 8, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Financials Jun 27, 2016 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Feb 22, 2016 Change of registered office Change of registered office
Financials Nov 13, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Financials Oct 14, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Oct 14, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Oct 14, 2013 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Registry Aug 27, 2013 Aug 20, 2013 Resignation of 5 people: one Director (a man), one Vice President, one President (a man) and one Secretary (a man) Resignation of 5 people: one Director (a man), one Vice President, one President (a man) and one Secretary (a man)
Registry Aug 27, 2013 Aug 20, 2013 Six appointments: 5 men and a person Six appointments: 5 men and a person
Registry Dec 7, 2012 Six appointments: 2 companies and 4 men Six appointments: 2 companies and 4 men
Registry Dec 7, 2012 Resignation of 6 people: one Director (a man), one Vice President, one President, one Secretary (a man) and one Representative Section 143 Register Regulations. Resignation of 6 people: one Director (a man), one Vice President, one President, one Secretary (a man) and one Representative Section 143 Register Regulations.
Registry Dec 27, 2011 Dec 16, 2011 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Dec 27, 2011 Dec 16, 2011 Resignation of one Representative Section 143 Register Regulations. 5162... Resignation of one Representative Section 143 Register Regulations. 5162...
Registry Sep 21, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 30, 2010 Aug 17, 2010 Two appointments: a person and a man Two appointments: a person and a man
Registry Jun 15, 2010 Jun 3, 2010 Resignation of one Director (a man) and one President (a man) Resignation of one Director (a man) and one President (a man)
Registry Jun 15, 2010 Jun 3, 2010 Appointment of a person as President Appointment of a person as President
Registry Mar 2, 2010 Feb 17, 2010 Resignation of 2 people: one Director (a man) and one Vice President (a man) Resignation of 2 people: one Director (a man) and one Vice President (a man)
Registry Mar 2, 2010 Feb 17, 2010 Three appointments: a man and 2 companies Three appointments: a man and 2 companies
Registry Sep 30, 2009 Feb 17, 2010 Appointment of a person as Director Appointment of a person as Director
Registry Aug 27, 2009 Jul 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 27, 2009 Filing Of Financial Statement 2698... Filing Of Financial Statement 2698...
Registry Feb 23, 2009 Feb 16, 2010 Reduction of capital Reduction of capital
Registry Jan 26, 2009 Dec 1, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 26, 2009 Filing Of Financial Statement 378... Filing Of Financial Statement 378...
Registry Nov 3, 2008 Oct 3, 2008 Reduction of capital Reduction of capital
Registry Oct 30, 2008 Oct 17, 2008 Resignation of 6 people: one Director (a man), one Vice President (a man), one President (a man) and one Secretary (a man) Resignation of 6 people: one Director (a man), one Vice President (a man), one President (a man) and one Secretary (a man)
Registry Aug 12, 2008 Reduction of capital Reduction of capital
Registry Oct 18, 2007 Sep 26, 2007 Statutory changes Statutory changes
Registry Sep 4, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 11, 2007 Apr 4, 2007
Registry Oct 4, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 2, 2005 Nov 10, 2005 Resignation of 7 people: one Director (a man), one Vice President (a man), one President (a man) and one Secretary (a man) Resignation of 7 people: one Director (a man), one Vice President (a man), one President (a man) and one Secretary (a man)
Registry Oct 26, 2005 Appointment cancellations ex officio Appointment cancellations ex officio
Registry Sep 5, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 2, 2002 Filing Of Financial Statement 2785... Filing Of Financial Statement 2785...
Registry Aug 23, 2002 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Aug 19, 2002 Jul 26, 2002 Appointment of a man as Director Appointment of a man as Director
Registry Dec 5, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 23, 2001 Oct 23, 2001 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Feb 27, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 15, 2001 Jan 23, 2001 Resignation of 6 people: one Director (a man), one Vice President (a man), one President (a man) and one Secretary (a man) Resignation of 6 people: one Director (a man), one Vice President (a man), one President (a man) and one Secretary (a man)
Registry Nov 5, 1999 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 3, 1999 Jul 14, 1999 Appointment of a man as Representative Appointment of a man as Representative
Registry Jan 4, 1999 Dec 15, 1998 Statutory changes Statutory changes
Registry Oct 29, 1998 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 23, 1998 Aug 26, 1998 Resignation of 5 people: one Director (a man), one Vice President (a man), one President (a man) and one Secretary (a man) Resignation of 5 people: one Director (a man), one Vice President (a man), one President (a man) and one Secretary (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