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

INSTITUTS ODONTOLOGICS ASSOCIATS SL

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2016)
  • 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
VAT Number (CIF) B58941832
Universal Entity Code3775-2053-9682-3604
Record last updated Friday, October 21, 2022 5:47:41 PM UTC
Postal Code 08007
Sector dental, practice

Charts

Visits

INSTITUTS ODONTOLOGICS ASSOCIATS S.L. (Spain) Page visits 2024

Directors

Document Type Publication date Registry Date Download link
Registry Nov 12, 2021 Nov 4, 2021 Appointment of a person as Court Administrator Appointment of a person as Court Administrator
Registry May 6, 2021 Apr 26, 2021 Appointment of a person as Court Administrator 2091... Appointment of a person as Court Administrator 2091...
Registry Dec 24, 2020 Dec 17, 2020 Appointment of a person as Court Administrator Appointment of a person as Court Administrator
Registry Jun 11, 2020 Jun 4, 2020 Appointment of a person as Court Administrator 1788... Appointment of a person as Court Administrator 1788...
Registry Nov 7, 2019 Oct 29, 2019 Appointment of a person as Court Administrator Appointment of a person as Court Administrator
Registry May 10, 2019 May 3, 2019 Appointment of a person as Court Administrator 2007... Appointment of a person as Court Administrator 2007...
Registry May 3, 2019 Apr 24, 2019 Resignation of 3 people: one Director (a man), one Vice President, one President and one Secretary Resignation of 3 people: one Director (a man), one Vice President, one President and one Secretary
Registry May 3, 2019 Apr 24, 2019 Appointment of a person as Court Administrator Appointment of a person as Court Administrator
Registry Oct 26, 2018 Oct 19, 2018 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Oct 26, 2018 Oct 19, 2018 Four appointments: a person, a woman and 2 men Four appointments: a person, a woman and 2 men
Registry Oct 26, 2018 Oct 19, 2018 Other items Other items
Registry Oct 26, 2018 Oct 19, 2018 Appointment of a man as Representative Appointment of a man as Representative
Registry Sep 26, 2018 Sep 19, 2018 Appointment of a man as Representative 3902... Appointment of a man as Representative 3902...
Registry Sep 4, 2018 Aug 28, 2018 Capital increase Capital increase
Registry Aug 30, 2018 Aug 23, 2018 Lost character of sole shareholder company Lost character of sole shareholder company
Registry Aug 28, 2018 Jul 17, 2018 Change of registered office Change of registered office
Registry Aug 13, 2018 Aug 6, 2018 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Aug 13, 2018 Aug 6, 2018 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Registry Aug 13, 2018 Aug 6, 2018 Capital increase Capital increase
Registry Aug 13, 2018 Aug 6, 2018 Other items Other items
Registry Apr 20, 2018 Apr 12, 2018 Resignation of one Joint And Several Representative (a man) Resignation of one Joint And Several Representative (a man)
Registry Mar 14, 2018 Mar 6, 2018 Merger Merger
Financials Sep 22, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Registry Jan 27, 2017 Jan 20, 2017 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Jan 27, 2017 Jan 20, 2017 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Financials Sep 28, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry Nov 23, 2015 Nov 16, 2015 Resignation of 2 people: one Joint And Several Administrator (a man) Resignation of 2 people: one Joint And Several Administrator (a man)
Registry Nov 23, 2015 Nov 16, 2015 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Registry Nov 23, 2015 Nov 16, 2015 Resignation of 2 people: one Representative (a woman) Resignation of 2 people: one Representative (a woman)
Registry Nov 23, 2015 Nov 16, 2015 Other items Other items
Registry Nov 23, 2015 Nov 16, 2015 Appointment of a man as Joint And Several Representative Appointment of a man as Joint And Several Representative
Registry Nov 23, 2015 Nov 16, 2015 Appointment of a man as Joint And Several Representative 4720... Appointment of a man as Joint And Several Representative 4720...
Registry Aug 19, 2015 Aug 11, 2015 Merger Merger
Financials Jul 21, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Feb 19, 2015 Feb 12, 2015 Resignation of 5 people: one Director (a man), one President, one Secretary (a man) and one Representative Section 143 Register Regulations. Resignation of 5 people: one Director (a man), one President, one Secretary (a man) and one Representative Section 143 Register Regulations.
Registry Feb 19, 2015 Feb 12, 2015 Two appointments: a woman and a man Two appointments: a woman and a man
Registry Feb 19, 2015 Feb 12, 2015 Statutory changes Statutory changes
Financials Oct 3, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Jan 28, 2014 Jan 21, 2014 Capital increase Capital increase
Registry Jan 28, 2014 Jan 21, 2014 Statutory changes Statutory changes
Registry Jan 28, 2014 Jan 21, 2014 Change of registered office Change of registered office
Financials Jan 21, 2014 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Jan 21, 2014 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Registry Jan 8, 2013 Dec 28, 2012 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Jan 8, 2013 Dec 28, 2012 Resignation of one Representative (a man) 603... Resignation of one Representative (a man) 603...
Registry Oct 26, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 26, 2011 Sep 1, 2011 Filing Of Financial Statement 8558... Filing Of Financial Statement 8558...
Registry Jul 18, 2011 Jul 7, 2011 Resignation of 3 people: one Director, one Secretary (a man) and one Representative Section 143 Register Regulations. Resignation of 3 people: one Director, one Secretary (a man) and one Representative Section 143 Register Regulations.
Registry Jul 18, 2011 Jul 7, 2011 Appointment of a man as Director and Secretary Appointment of a man as Director and Secretary
Registry Jul 18, 2011 Jul 7, 2011 Three appointments: 2 women and a man Three appointments: 2 women and a man
Registry Jul 18, 2011 Resignation of 3 people: one Director, one Secretary (a man) and one Representative Section 143 Register Regulations. Resignation of 3 people: one Director, one Secretary (a man) and one Representative Section 143 Register Regulations.
Registry Jul 18, 2011 Three appointments: a man and 2 women Three appointments: a man and 2 women
Registry Nov 4, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 23, 2009 Filing Of Financial Statement 7233... Filing Of Financial Statement 7233...
Registry Oct 23, 2009 Sep 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 26, 2009 Filing Of Financial Statement 379... Filing Of Financial Statement 379...
Registry Jan 26, 2009 Dec 1, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 19, 2008 Dec 5, 2008 Change of company purpose Change of company purpose
Registry Oct 30, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 11, 2006 Filing Of Financial Statement 9794... Filing Of Financial Statement 9794...
Registry Oct 7, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 20, 2002 Oct 29, 2002 Resignation of 5 people: one Director (a man), one President, one Secretary (a man) and one Representative Section 143 Register Regulations. Resignation of 5 people: one Director (a man), one President, one Secretary (a man) and one Representative Section 143 Register Regulations.
Registry Nov 5, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 31, 2001 Filing Of Financial Statement 7846... Filing Of Financial Statement 7846...
Registry Oct 30, 2000 Filing Of Financial Statement Filing Of Financial Statement
Registry May 30, 2000 Statutory changes Statutory changes
Registry Oct 6, 1999 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 22, 1999 Feb 25, 1999 Resignation of 4 people: one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man) Resignation of 4 people: one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man)
Registry Sep 30, 1998 Filing Of Financial Statement Filing Of Financial Statement

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