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

LONJA DE LA CORUNA 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), Active
VAT Number (CIF) A15678162
Universal Entity Code5484-6972-3156-6771
Record last updated Wednesday, August 23, 2023 5:46:41 AM UTC
Official Address Muel Linares Rivas S/n a Coruña 15006
There are 11 companies registered at this street
Postal Code 15006
Phone number 981153001
Sector Fishing, aquaculture and service activities related to them

Charts

Visits

LONJA DE LA CORUNA S.A. (Spain) Page visits 2024

Searches

LONJA DE LA CORUNA S.A. (Spain) Searches 2024

Directors

Document Type Publication date Registry Date Download link
Registry Aug 23, 2023 Aug 8, 2023 Resignation of 3 people: one Director, one Vice President, one President, one Secretary and one Ceo Resignation of 3 people: one Director, one Vice President, one President, one Secretary and one Ceo
Registry Aug 23, 2023 Aug 8, 2023 Three appointments: 3 companies Three appointments: 3 companies
Financials Aug 9, 2023 Annual Accounts filing (2022 ordinary) Annual Accounts filing (2022 ordinary)
Registry Jun 21, 2023 Jun 13, 2023 Other items Other items
Registry Feb 14, 2023 Jan 20, 2023 Resignation of one Director and one Secretary Resignation of one Director and one Secretary
Registry Feb 14, 2023 Jan 20, 2023 Appointment of a person as Secretary Appointment of a person as Secretary
Financials Feb 7, 2023 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Registry Oct 10, 2022 Oct 3, 2022 Other items Other items
Financials Feb 8, 2022 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Registry Nov 26, 2021 Nov 19, 2021 Resignation of 6 people: one Deputy Secretary, one Joint Ceo, one Director, one Vice President, one President and one Secretary Resignation of 6 people: one Deputy Secretary, one Joint Ceo, one Director, one Vice President, one President and one Secretary
Registry Nov 26, 2021 Nov 19, 2021 Four appointments: 4 companies Four appointments: 4 companies
Registry Nov 26, 2021 Nov 19, 2021 Statutory changes Statutory changes
Financials Nov 9, 2020 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Registry Jul 30, 2020 Jul 22, 2020 Appointment of a man as Representative Appointment of a man as Representative
Registry Jul 30, 2020 Jul 22, 2020 Resignation of one Representative (a man) and one Joint And Several Representative (a man) Resignation of one Representative (a man) and one Joint And Several Representative (a man)
Financials Jul 30, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Registry Jul 24, 2019 Jul 16, 2019 Reelection Reelection
Financials May 30, 2019 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Financials Dec 28, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Registry Oct 10, 2017 Sep 29, 2017 Reelection Reelection
Registry Oct 10, 2017 Sep 29, 2017 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Jul 13, 2017 Jul 6, 2017 Appointment of a man as Representative Appointment of a man as Representative
Registry Dec 5, 2016 Nov 25, 2016 Other items Other items
Registry Dec 5, 2016 Nov 25, 2016 Appointment of a man as Representative Appointment of a man as Representative
Registry Aug 12, 2016 Aug 3, 2016 Other items Other items
Financials Aug 9, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry Jan 7, 2016 Dec 29, 2015 Reelection Reelection
Financials Dec 29, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Jan 23, 2015 Jan 19, 2015 Other items Other items
Financials Sep 19, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Jun 20, 2014 Jun 11, 2014 Other items Other items
Registry Jun 20, 2014 Jun 11, 2014 Appointment of a person as Auditor Appointment of a person as Auditor
Financials Jun 11, 2014 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Jun 11, 2014 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Jun 11, 2014 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Registry Oct 8, 2013 Sep 27, 2013 Reelection Reelection
Financials Oct 2, 2012 Annual Accounts filing (2009 ordinary) Annual Accounts filing (2009 ordinary)
Registry Aug 27, 2012 Aug 16, 2012 Other items Other items
Registry Feb 8, 2012 Jan 30, 2012 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Aug 22, 2011 Aug 10, 2011 Reelection Reelection
Registry Aug 22, 2011 Aug 10, 2011 Reelection 3460... Reelection 3460...
Registry Aug 30, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 21, 2009 Filing Of Financial Statement 2428... Filing Of Financial Statement 2428...
Registry Oct 29, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 1, 2008 Aug 20, 2008 Resignation of 7 people: one Deputy Secretary, one Director and one President Resignation of 7 people: one Deputy Secretary, one Director and one President
Registry Jul 31, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 8, 2006 Filing Of Financial Statement 1949... Filing Of Financial Statement 1949...
Registry Jun 13, 2006 Jun 1, 2006 Other items Other items
Registry Nov 23, 2005 Oct 21, 2005 Resignation of 6 people: one Joint Ceo Resignation of 6 people: one Joint Ceo
Registry Jul 4, 2005 Other items Other items
Registry Jun 17, 2004 May 20, 2004 Two appointments: 2 men Two appointments: 2 men
Registry Oct 15, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 15, 2003 Filing Of Financial Statement 6350... Filing Of Financial Statement 6350...
Registry Oct 15, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 15, 2003 Filing Of Financial Statement 6350... Filing Of Financial Statement 6350...
Registry Oct 14, 2003 Sep 24, 2003 Resignation of 3 people: one Joint Ceo (a man), one Director (a man), one President (a man) and one Secretary (a man) Resignation of 3 people: one Joint Ceo (a man), one Director (a man), one President (a man) and one Secretary (a man)
Registry Feb 4, 1999 Jan 21, 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 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