MONOCROM SL, Spain

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2023)
  • 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

Details

Company type Sociedad Limitada, Active
VAT Number (CIF) B60355948
Universal Entity Code6148-6083-1174-9380
Record last updated Thursday, January 16, 2025 10:05:50 PM UTC
Official Address The Masia Nova cami 1 Vilanova Geltru 08800
There are 6 companies registered at this street
Locality Vilanova Geltru
Region Barcelona, Catalonia
Postal Code 08800
Phone number 938143736
Sector control, industrial, manufacture, process

Charts

Visits

MONOCROM SL (Spain)Page visits ©2025 https://en.datocapital.com2013-52014-32014-102021-72021-92021-102022-22022-32022-52023-22023-52023-62023-72023-102023-112024-12024-42024-62024-82024-102024-112025-50123

Searches

MONOCROM SL (Spain)Searches ©2025 https://en.datocapital.com2021-72022-22023-7012
Document TypeDoc. Type Publication datePub. date Registry Date Download link
Financials Jan 16, 2025 Annual Accounts filing (2023 ordinary) Annual Accounts filing (2023 ordinary)
Financials Jan 16, 2025 Annual Accounts filing (2022 ordinary) Annual Accounts filing (2022 ordinary)
Registry Jan 15, 2025 Jan 7, 2025 Capital increase Capital increase
Registry Jan 15, 2025 Jan 7, 2025 Appointment of a person as Auditor Appointment of a person as Auditor
Financials Nov 2, 2022 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Financials Nov 9, 2021 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Registry Mar 30, 2021 Mar 22, 2021 Resignation of 2 people: one Director (a man) and one Secretary (a man) Resignation of 2 people: one Director (a man) and one Secretary (a man)
Registry Mar 30, 2021 Mar 22, 2021 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Feb 16, 2021 Feb 5, 2021 Appointment of a man as Joint And Several Representative Appointment of a man as Joint And Several Representative
Financials Jan 15, 2021 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Financials Dec 9, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Financials Oct 29, 2019 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Registry May 31, 2019 May 23, 2019 Resignation of 4 people: one Director (a man), one Joint And Several Representative (a man), one Non-Board Secretary and one President Resignation of 4 people: one Director (a man), one Joint And Several Representative (a man), one Non-Board Secretary and one President
Registry May 31, 2019 May 23, 2019 Five appointments: 3 men and 2 companies Five appointments: 3 men and 2 companies
Registry Apr 2, 2019 Mar 25, 2019 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Feb 14, 2019 Feb 6, 2019 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Feb 14, 2019 Feb 6, 2019 Appointment of a man as Non-Board Secretary Appointment of a man as Non-Board Secretary
Registry Feb 14, 2019 Feb 6, 2019 Two appointments: 2 men Two appointments: 2 men
Registry Dec 13, 2018 Nov 26, 2018 Resignation of 6 people: one Director, one Joint And Several Representative (a man), one Non-Board Secretary, one President and one Representative Section 143 Register Regulations. Resignation of 6 people: one Director, one Joint And Several Representative (a man), one Non-Board Secretary, one President and one Representative Section 143 Register Regulations.
Registry Dec 13, 2018 Nov 26, 2018 Four appointments: 4 men Four appointments: 4 men
Registry Dec 13, 2018 Nov 26, 2018 Other items Other items
Registry Mar 1, 2018 Feb 21, 2018 Appointment of a man as Joint And Several Representative Appointment of a man as Joint And Several Representative
Financials Feb 6, 2018 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Registry Jun 21, 2017 Jun 14, 2017 Resignation of 4 people: one Director (a man), one President, one Secretary (a man) and one Representative Section 143 Register Regulations. Resignation of 4 people: one Director (a man), one President, one Secretary (a man) and one Representative Section 143 Register Regulations.
Registry Jun 21, 2017 Jun 14, 2017 Five appointments: a person and 4 men Five appointments: a person and 4 men
Financials Jan 5, 2017 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Financials Oct 22, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Feb 9, 2015 Feb 2, 2015 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Dec 10, 2014 Dec 1, 2014 Capital increase Capital increase
Registry Dec 1, 2014 Nov 24, 2014 Appointment of a man as Joint And Several Representative Appointment of a man as Joint And Several Representative
Registry Nov 12, 2014 Nov 4, 2014 Resignation of 2 people: one Joint And Several Administrator (a man) Resignation of 2 people: one Joint And Several Administrator (a man)
Registry Nov 12, 2014 Nov 4, 2014 Four appointments: 3 men and a person Four appointments: 3 men and a person
Financials Aug 20, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Financials Aug 27, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Aug 27, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Registry Nov 8, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 8, 2011 Sep 1, 2011 Filing Of Financial Statement 9098... Filing Of Financial Statement 9098...
Registry Nov 2, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 28, 2009 Filing Of Financial Statement 5241... Filing Of Financial Statement 5241...
Registry Sep 28, 2009 Aug 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 28, 2008 Filing Of Financial Statement 9681... Filing Of Financial Statement 9681...
Registry Sep 21, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 28, 2006 Filing Of Financial Statement 5890... Filing Of Financial Statement 5890...
Registry Jun 3, 2004 May 11, 2004 Capital increase Capital increase
Registry Jan 7, 2004 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 18, 2003 Nov 21, 2003 Resignation of 2 people: one Joint Administrator (a man) Resignation of 2 people: one Joint Administrator (a man)
Registry Nov 7, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 6, 1999 Filing Of Financial Statement 4825... Filing Of Financial Statement 4825...
Registry Jan 15, 1999 Dec 22, 1998 Adjustment act 2 / 95 Adjustment act 2 / 95
Registry Oct 2, 1998 Filing Of Financial Statement Filing Of Financial Statement
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2025 DATO CAPITAL Spain (Madrid 28010), DATO CAPITAL LTD