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

NIMBUS CAPITAL SL, Spain

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2020)
  • 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 Limitada
VAT Number (CIF) B85464337
Universal Entity Code4528-9922-4477-1316
Record last updated Monday, March 11, 2024 7:17:45 AM UTC
Official Address The Principe De Vergara street 93 Madrid 28006
There are 5,988 companies registered at this street
Locality Madrid
Region Community Of Madrid
Postal Code 28006
Sector nimbus

Charts

Visits

NIMBUS CAPITAL SL (Spain)Page visits ©2025 https://en.datocapital.com2016-42020-22020-102025-1012345

Searches

NIMBUS CAPITAL SL (Spain)Searches ©2025 https://en.datocapital.com2016-72020-112020-122021-22022-62023-72024-52024-82024-110123

Directors

Document Type Publication date Registry Date Download link
Financials Mar 11, 2024 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Financials Jan 14, 2022 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Registry Dec 14, 2021 Dec 3, 2021 Resignation of 2 people: one Joint And Several Administrator (a man) Resignation of 2 people: one Joint And Several Administrator (a man)
Registry Dec 14, 2021 Dec 3, 2021 Appointment of a woman as Sole Administrator Appointment of a woman as Sole Administrator
Registry Dec 14, 2021 Dec 3, 2021 Other items Other items
Registry Dec 14, 2021 Dec 3, 2021 Change of registered office Change of registered office
Financials Dec 11, 2021 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Financials Dec 11, 2021 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Financials Dec 11, 2021 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Registry Jan 16, 2020 Jan 10, 2020
Tax Feb 25, 2014 Feb 21, 2014 Notification of bank account seizure Notification of bank account seizure
Tax Jan 21, 2014 Jan 17, 2014 Four records of Enforced Liquidation Four records of Enforced Liquidation
Tax Dec 10, 2013 Dec 5, 2013 Enforced Liquidation Enforced Liquidation
Tax Nov 21, 2013 Nov 19, 2013 Enforced Liquidation 402... Enforced Liquidation 402...
Tax May 7, 2013 May 3, 2013 Reduction demand applied Reduction demand applied
Tax May 7, 2013 May 3, 2013 Enforced Liquidation Enforced Liquidation
Tax Feb 14, 2013 Feb 12, 2013 Enforced Liquidation 402... Enforced Liquidation 402...
Tax Dec 6, 2012 Dec 4, 2012 Reduction demand applied Reduction demand applied
Tax Dec 4, 2012 Nov 30, 2012 Four records of Resolution with imposition of penalty Four records of Resolution with imposition of penalty
Tax Nov 27, 2012 Nov 23, 2012 Enforced Liquidation Enforced Liquidation
Tax Oct 30, 2012 Oct 26, 2012 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Aug 7, 2012 Aug 3, 2012 Three records of Notification of Initial Agreement / Formalities Three records of Notification of Initial Agreement / Formalities
Tax Jul 31, 2012 Jul 27, 2012 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Jul 24, 2012 Jul 20, 2012 Resolution with withdrawal agreement Resolution with withdrawal agreement
Tax Jul 24, 2012 Jul 20, 2012 Reduction demand applied Reduction demand applied
Tax May 22, 2012 May 18, 2012 Resolution with imposition of penalty Resolution with imposition of penalty
Tax May 22, 2012 May 18, 2012 Enforced Liquidation Enforced Liquidation
Tax May 10, 2012 May 8, 2012 Formalities for Hearing before withdrawing Formalities for Hearing before withdrawing
Tax Mar 15, 2012 Mar 13, 2012 Request Letter Request Letter
Tax Feb 28, 2012 Feb 24, 2012 Request Letter 418... Request Letter 418...
Tax Jan 26, 2012 Jan 24, 2012 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Jan 26, 2012 Jan 24, 2012 Notification of bank account seizure Notification of bank account seizure
Tax Jan 12, 2012 Jan 10, 2012 Two records of Request Letter Two records of Request Letter
Tax Jan 10, 2012 Jan 5, 2012 Notification of bank account seizure Notification of bank account seizure
Tax Nov 1, 2011 Oct 28, 2011 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Oct 6, 2011 Oct 4, 2011 Two records of Request Letter Two records of Request Letter
Tax Jul 26, 2011 Jul 22, 2011 Enforced Liquidation Enforced Liquidation

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