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

INVERSIONES PROMOGEST SA

View details as a director

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2021)
  • 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), Active
VAT Number (CIF) A92088566
Universal Entity Code6065-9381-7194-8924
Record last updated Tuesday, January 28, 2025 7:21:17 AM UTC
Official Address Jose Ortega Gasset 353 Málaga 29006
There are 512 companies registered at this street
Locality Málaga
Region Malaga, Andalusia
Postal Code 29006
Sector Real estate activities with own

Charts

Visits

INVERSIONES PROMOGEST S.A. (Spain)Page visits ©2025 https://en.datocapital.com2012-32012-42012-52013-22013-32013-52014-92018-92021-62022-82024-1001234

Searches

INVERSIONES PROMOGEST S.A. (Spain)Searches ©2025 https://en.datocapital.com2022-701

Directors

Document Type Publication date Registry Date Download link
Registry Jan 28, 2025 Jan 21, 2025 Reelection Reelection
Registry Nov 3, 2022 Oct 20, 2022 Appointment of a woman as Representative Appointment of a woman as Representative
Financials Sep 28, 2022 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Financials Sep 20, 2021 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Financials Aug 18, 2020 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Financials Aug 30, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Registry May 13, 2019 May 2, 2019 Reelection Reelection
Financials Sep 4, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Financials Sep 7, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Financials Sep 7, 2017 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry Jan 27, 2016 Jan 18, 2016 Reelection Reelection
Financials Jan 18, 2016 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Financials Jan 18, 2016 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Financials Jan 18, 2016 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Registry Jan 12, 2016 Dec 22, 2015 Re-opening registration sheet Re-opening registration sheet
Tax Jul 1, 2014 Jun 27, 2014 Notification of inclusion in Mandatory Electronic Notification Campaign Notification of inclusion in Mandatory Electronic Notification Campaign
Tax Apr 8, 2014 Apr 4, 2014 Enforced Liquidation Enforced Liquidation
Tax Apr 1, 2014 Mar 28, 2014 Notification of bank account seizure Notification of bank account seizure
Tax Apr 1, 2014 Mar 28, 2014 Three records of Enforced Liquidation Three records of Enforced Liquidation
Tax Mar 27, 2014 Mar 25, 2014 Notification of bank account seizure Notification of bank account seizure
Tax Mar 13, 2014 Mar 11, 2014 Three records of Reduction demand applied Three records of Reduction demand applied
Tax Mar 13, 2014 Mar 11, 2014 Six records of Enforced Liquidation Six records of Enforced Liquidation
Tax Feb 18, 2014 Feb 13, 2014 Enforced Liquidation Enforced Liquidation
Tax Jan 30, 2014 Jan 28, 2014 Enforced Liquidation 403... Enforced Liquidation 403...
Tax Jan 7, 2014 Jan 2, 2014 Three records of Enforced Liquidation Three records of Enforced Liquidation
Tax Nov 19, 2013 Nov 15, 2013 Enforced Liquidation Enforced Liquidation
Tax Oct 31, 2013 Oct 29, 2013 Three records of Enforced Liquidation Three records of Enforced Liquidation
Tax Oct 3, 2013 Oct 1, 2013 Notification of bank account seizure Notification of bank account seizure
Tax Oct 1, 2013 Sep 27, 2013 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Sep 19, 2013 Sep 17, 2013 Enforced Liquidation Enforced Liquidation
Tax Aug 15, 2013 Aug 13, 2013 Three records of Enforced Liquidation Three records of Enforced Liquidation
Tax Jul 4, 2013 Jul 2, 2013 Three records of Resolution with imposition of penalty Three records of Resolution with imposition of penalty
Tax Jun 13, 2013 Jun 11, 2013 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Apr 11, 2013 Apr 9, 2013 Notification of bank account seizure Notification of bank account seizure
Tax Apr 11, 2013 Apr 9, 2013 Enforced Liquidation Enforced Liquidation
Registry Apr 8, 2013 Mar 4, 2013 Temporary closure registration sheet per drop in the index of legal entities Temporary closure registration sheet per drop in the index of legal entities
Tax Feb 5, 2013 Feb 1, 2013 Three records of Notification of Initial Agreement / Formalities Three records of Notification of Initial Agreement / Formalities
Tax Oct 2, 2012 Sep 28, 2012 Enforced Liquidation Enforced Liquidation
Tax Jun 12, 2012 Jun 8, 2012 Formalities for Hearing before withdrawing Formalities for Hearing before withdrawing
Tax Jun 12, 2012 Jun 8, 2012 Notification of bank account seizure Notification of bank account seizure
Tax Jan 24, 2012 Jan 20, 2012 Other Census Checks - Agreements Other Census Checks - Agreements
Tax Nov 17, 2011 Nov 15, 2011 Two records of Enforced Liquidation Two records of Enforced Liquidation
Registry Sep 7, 2009 Feb 12, 2010 Statutory changes Statutory changes
Registry Sep 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 1, 2009 Filing Of Financial Statement 3010... Filing Of Financial Statement 3010...
Registry Sep 1, 2009 Aug 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 1, 2009 Aug 1, 2009 Filing Of Financial Statement 3010... Filing Of Financial Statement 3010...
Registry Aug 31, 2009 Feb 12, 2010 Appointment of a person Appointment of a person
Registry Feb 19, 2009 Feb 16, 2010 Resignation of 2 people: one Joint Administrator (a woman) Resignation of 2 people: one Joint Administrator (a woman)
Registry Nov 13, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 1, 2005 Mar 15, 2005 Resignation of 2 people: one Joint Administrator Resignation of 2 people: one Joint Administrator
Registry Sep 22, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 22, 2003 Filing Of Financial Statement 4197... Filing Of Financial Statement 4197...
Registry Sep 14, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 7, 2000 Filing Of Financial Statement 2808... Filing Of Financial Statement 2808...
Registry Nov 24, 1999 Nov 10, 1999 Resignation of one Joint Administrator (a man) Resignation of one Joint Administrator (a man)
Registry Aug 13, 1999 Jul 28, 1999

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