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

NAUTA TECH INVEST II SA

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2021)
  • 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

NAUTA TECH INVEST II SCR DE REGIMEN SIMPLIFICADO SA
NAUTA TECH INVEST II SCR DE REGIMEN COMUN SA.
NAUTA TECH INVEST II SCR SA

Details

Company type Sociedad Anónima (Public Limited Company), Extinguished company
VAT Number (CIF) A64380389
Universal Entity Code1681-8480-4447-1670
Record last updated Monday, January 22, 2024 9:51:09 PM UTC
Official Address Diagonal 593 Barcelona 08014
There are 6,315 companies registered at this street
Postal Code 08014
Document Type Publication date Registry Date Download link
Financials Jan 22, 2024 Annual Accounts filing (2022 ordinary) Annual Accounts filing (2022 ordinary)
Registry Dec 1, 2023 Nov 23, 2023 Resignation of 4 people: one Management Entity, one Liquidator, one Auditor and one Representative Section 143 Register Regulations. Resignation of 4 people: one Management Entity, one Liquidator, one Auditor and one Representative Section 143 Register Regulations.
Registry Dec 1, 2023 Nov 23, 2023 Two appointments: a person and a man Two appointments: a person and a man
Registry Dec 1, 2023 Nov 23, 2023 Reduction of capital Reduction of capital
Registry Dec 1, 2023 Nov 23, 2023 Reduction of capital 5129... Reduction of capital 5129...
Registry Dec 1, 2023 Nov 23, 2023 Statutory changes Statutory changes
Registry Dec 1, 2023 Nov 23, 2023 Change of company name Change of company name
Registry Dec 1, 2023 Nov 23, 2023 Change of company purpose Change of company purpose
Registry Dec 12, 2022 Reduction of capital Reduction of capital
Financials Oct 21, 2022 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Financials May 17, 2022 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Registry Apr 18, 2022 Apr 6, 2022 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Apr 18, 2022 Apr 6, 2022 Statutory changes Statutory changes
Financials May 18, 2021 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Financials Jan 24, 2020 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Registry Dec 13, 2019 Nov 29, 2019 Other items Other items
Registry Dec 13, 2019 Nov 29, 2019 Dissolution Dissolution
Registry Dec 13, 2019 Nov 29, 2019 Resignation of 2 people: one Sole Administrator and one Representative Section 143 Register Regulations. Resignation of 2 people: one Sole Administrator and one Representative Section 143 Register Regulations.
Registry Dec 13, 2019 Nov 29, 2019 Two appointments: a person and a man Two appointments: a person and a man
Registry Dec 13, 2019 Nov 29, 2019 Other items Other items
Registry Sep 19, 2019 Dissolution Dissolution
Financials Nov 7, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Registry Jan 26, 2018 Jan 16, 2018 Three appointments: a man and 2 women Three appointments: a man and 2 women
Registry Jan 18, 2018 Jan 9, 2018 Appointment of a person as Auditor Appointment of a person as Auditor
Financials Nov 28, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Financials Jan 11, 2017 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry Dec 13, 2016 Dec 1, 2016 Statutory changes Statutory changes
Registry Aug 5, 2016 Jul 29, 2016 Appointment of a man as Joint And Several Representative Appointment of a man as Joint And Several Representative
Registry Jul 26, 2016 Jul 15, 2016 Resignation of 40 people: one Director (a man), one Non-Board Secretary, one President and one Representative Section 143 Register Regulations. Resignation of 40 people: one Director (a man), one Non-Board Secretary, one President and one Representative Section 143 Register Regulations.
Registry Jul 26, 2016 Jul 15, 2016 Two appointments: a man and a person Two appointments: a man and a person
Registry Jul 26, 2016 Jul 15, 2016 Statutory changes Statutory changes
Registry Jul 8, 2016 Jul 1, 2016 Resignation of 2 people: one Director and one Representative Article 143 Regulation Of The Commercial Register. Resignation of 2 people: one Director and one Representative Article 143 Regulation Of The Commercial Register.
Registry Mar 15, 2016 Mar 3, 2016 Statutory changes Statutory changes
Registry Mar 15, 2016 Mar 3, 2016 Change of company name Change of company name
Financials Nov 23, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Nov 17, 2015 Nov 10, 2015 Reduction of capital Reduction of capital
Registry Jul 31, 2015 Reduction of capital 833... Reduction of capital 833...
Registry Dec 11, 2014 Dec 2, 2014 Dividend payout liabilities Dividend payout liabilities
Financials Nov 18, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Oct 7, 2014 Sep 29, 2014 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Sep 25, 2014 Sep 18, 2014 Reduction of capital Reduction of capital
Registry Sep 19, 2014 Sep 12, 2014 Appointment of a man as Director Appointment of a man as Director
Registry Sep 5, 2014 Aug 29, 2014 Change of registered office Change of registered office
Registry Aug 18, 2014 Aug 7, 2014 Resignation of one President Resignation of one President
Registry Aug 18, 2014 Aug 7, 2014 Appointment of a person as President Appointment of a person as President
Registry Jul 25, 2014 Capital reduction Capital reduction
Registry Jul 15, 2014 Jul 4, 2014 Resignation of 2 people: one Director and one Representative Article 143 Regulation Of The Commercial Register. Resignation of 2 people: one Director and one Representative Article 143 Regulation Of The Commercial Register.
Registry Jul 15, 2014 Jul 4, 2014 Five appointments: a man, a woman and 3 companies Five appointments: a man, a woman and 3 companies
Financials Aug 21, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Aug 21, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Registry Jun 26, 2013 Jun 18, 2013 Resignation of 3 people: one Director and one Representative Section 143 Register Regulations. Resignation of 3 people: one Director and one Representative Section 143 Register Regulations.
Registry Jun 26, 2013 Jun 18, 2013 Thirteen appointments: a woman, a man and 11 companies Thirteen appointments: a woman, a man and 11 companies
Registry Aug 7, 2012 Jul 25, 2012 Change of registered office Change of registered office
Registry Apr 27, 2012 Apr 16, 2012 Resignation of 3 people: one Director and one Representative Section 143 Register Regulations. Resignation of 3 people: one Director and one Representative Section 143 Register Regulations.
Registry Apr 27, 2012 Apr 16, 2012 Two appointments: a man and a person Two appointments: a man and a person
Registry Feb 22, 2012 Feb 13, 2012 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Feb 6, 2012 Jan 26, 2012 Statutory changes Statutory changes
Registry Jan 13, 2012 Dec 30, 2011 Dividend payout liabilities Dividend payout liabilities
Registry Oct 26, 2011 Sep 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 26, 2011 Filing Of Financial Statement 8580... Filing Of Financial Statement 8580...
Registry Mar 24, 2011 Mar 15, 2011 Dividend payout liabilities Dividend payout liabilities
Registry Mar 24, 2011 Mar 15, 2011 Dividend payout liabilities 1318... Dividend payout liabilities 1318...
Registry Mar 11, 2011 Mar 1, 2011 Resignation of 2 people: one Deputy Chief No and one Non-Board Secretary Resignation of 2 people: one Deputy Chief No and one Non-Board Secretary
Registry Mar 11, 2011 Mar 1, 2011 Appointment of a man as Non-Board Secretary Appointment of a man as Non-Board Secretary
Registry Mar 11, 2011 Resignation of 2 people: one Deputy Chief No and one Non-Board Secretary Resignation of 2 people: one Deputy Chief No and one Non-Board Secretary
Registry Feb 10, 2011 Jan 31, 2011 Reduction of capital Reduction of capital
Registry Feb 10, 2011 Jan 31, 2011 Reduction of capital 589... Reduction of capital 589...
Registry Jan 27, 2011 Jan 17, 2011 Resignation of one Representative Article 143 Regulation Of The Commercial Register. Resignation of one Representative Article 143 Regulation Of The Commercial Register.
Registry Jan 27, 2011 Jan 17, 2011 Appointment of a man as Representative Section 143 Register Regulations. Appointment of a man as Representative Section 143 Register Regulations.
Registry Jan 12, 2011 Dec 29, 2010 Statutory changes Statutory changes

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