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

NOVA BOCANA BUSINESS 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)
VAT Number (CIF) A64725393
Universal Entity Code8418-0974-5480-6191
Record last updated Friday, January 12, 2024 6:44:31 AM UTC
Official Address The Bailen street 196 Barcelona 08037
There are 873 companies registered at this street
Postal Code 08037
Sector CONSTRUCTION OF RESIDENTIAL BUILDINGS

Charts

Visits

NOVA BOCANA BUSINESS SA (Spain) Page visits 2024

Directors

Document Type Publication date Registry Date Download link
Registry Jan 12, 2024 Jan 4, 1924 Capital increase Capital increase
Financials Nov 16, 2023 Annual Accounts filing (2022 ordinary) Annual Accounts filing (2022 ordinary)
Financials Jun 20, 2023 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Registry Mar 13, 2023 Mar 6, 2023 Resignation of 3 people: one Director, one President, one Secretary (a man) and one Representative Section 143 Register Regulations. Resignation of 3 people: one Director, one President, one Secretary (a man) and one Representative Section 143 Register Regulations.
Registry Mar 13, 2023 Mar 6, 2023 Two appointments: a person and a man Two appointments: a person and a man
Registry Mar 13, 2023 Mar 6, 2023 Statutory changes Statutory changes
Registry Mar 13, 2023 Mar 6, 2023 Other items Other items
Financials Dec 5, 2022 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Financials Sep 21, 2021 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Financials Sep 21, 2021 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Financials Sep 21, 2021 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Registry Jul 20, 2021 Jul 7, 2021 Appointment cancellations ex officio Appointment cancellations ex officio
Financials Jan 24, 2018 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Financials Jan 11, 2018 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Financials Nov 26, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Feb 12, 2015 Feb 4, 2015 Resignation of 16 people: one Director, one Non-Board Secretary, one President and one Representative Section 143 Register Regulations. Resignation of 16 people: one Director, one Non-Board Secretary, one President and one Representative Section 143 Register Regulations.
Registry Feb 12, 2015 Feb 4, 2015 Three appointments: 2 men and a person Three appointments: 2 men and a person
Registry Feb 12, 2015 Feb 4, 2015 Statutory changes Statutory changes
Registry Feb 12, 2015 Feb 4, 2015 Change of registered office Change of registered office
Registry Feb 12, 2015 Feb 4, 2015 Other items Other items
Registry Jan 22, 2015 Jan 14, 2015 Resignation of 13 people: one Representative (a man) Resignation of 13 people: one Representative (a man)
Registry Jan 22, 2015 Jan 14, 2015 Two appointments: 2 men Two appointments: 2 men
Registry Dec 1, 2014 Nov 18, 2014 Appointment cancellations ex officio Appointment cancellations ex officio
Registry Nov 26, 2014 Nov 20, 2014 Reduction of capital Reduction of capital
Registry Nov 26, 2014 Nov 18, 2014 Resignation of 2 people: one Representative Section 143 Register Regulations. Resignation of 2 people: one Representative Section 143 Register Regulations.
Registry Nov 26, 2014 Nov 18, 2014 Ten appointments: 8 companies and 2 men Ten appointments: 8 companies and 2 men
Financials Nov 24, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Oct 14, 2014 Reduction of capital Reduction of capital
Financials Jun 30, 2014 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Jun 27, 2014 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Registry May 22, 2014 May 14, 2014 Resignation of 2 people: one Representative Section 143 Register Regulations. Resignation of 2 people: one Representative Section 143 Register Regulations.
Registry May 22, 2014 May 14, 2014 Two appointments: 2 men Two appointments: 2 men
Registry Nov 21, 2013 Nov 14, 2013 Resignation of 2 people: one Secretary (Non Member Of The Board) and one President Resignation of 2 people: one Secretary (Non Member Of The Board) and one President
Registry Nov 21, 2013 Nov 14, 2013 Two appointments: a man and a person Two appointments: a man and a person
Registry Apr 26, 2013 Apr 18, 2013 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Apr 26, 2013 Apr 18, 2013 Appointment of a man as Representative Section 143 Register Regulations. Appointment of a man as Representative Section 143 Register Regulations.
Registry Jan 3, 2013 Dec 21, 2012 Reduction of capital Reduction of capital
Registry Aug 7, 2012 Jul 25, 2012 Resignation of 2 people: one Secretary (Non Member Of The Board) and one President Resignation of 2 people: one Secretary (Non Member Of The Board) and one President
Registry Aug 7, 2012 Jul 25, 2012 Two appointments: a woman and a person Two appointments: a woman and a person
Registry Dec 7, 2011 Nov 24, 2011 Dividend payout liabilities Dividend payout liabilities
Registry Dec 7, 2011 Nov 24, 2011 Dividend payout liabilities 4865... Dividend payout liabilities 4865...
Registry Oct 26, 2011 Sep 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 26, 2011 Filing Of Financial Statement 8582... Filing Of Financial Statement 8582...
Registry Jul 21, 2011 Jul 12, 2011 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Jul 21, 2011 Jul 12, 2011 Resignation of one Representative Section 143 Register Regulations. 3053... Resignation of one Representative Section 143 Register Regulations. 3053...
Registry Jul 21, 2011 Jul 12, 2011 Appointment of a man as Representative Section 143 Register Regulations. Appointment of a man as Representative Section 143 Register Regulations.
Registry Jun 9, 2011 May 31, 2011 Dividend payout liabilities Dividend payout liabilities
Registry Jun 9, 2011 May 31, 2011 Dividend payout liabilities 2461... Dividend payout liabilities 2461...
Registry May 18, 2011 Resignation of 2 people: one Non-Board Secretary and one President Resignation of 2 people: one Non-Board Secretary and one President
Registry May 18, 2011 May 5, 2011 Resignation of 2 people: one Non-Board Secretary and one President 2112... Resignation of 2 people: one Non-Board Secretary and one President 2112...
Registry May 18, 2011 May 5, 2011 Two appointments: a woman and a person Two appointments: a woman and a person
Registry Aug 25, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 8, 2010 May 26, 2010 Resignation of 2 people: one Non-Board Secretary and one President Resignation of 2 people: one Non-Board Secretary and one President
Registry Jun 8, 2010 May 26, 2010 Two appointments: a person and a man Two appointments: a person and a man
Registry Apr 19, 2010 Mar 1, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 19, 2010 Filing Of Financial Statement 1642... Filing Of Financial Statement 1642...
Registry Apr 7, 2010 Mar 25, 2010 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Apr 7, 2010 Mar 25, 2010 Appointment of a man as Representative Section 143 Register Regulations. Appointment of a man as Representative Section 143 Register Regulations.
Registry Feb 5, 2010 Jan 25, 2010 Other items Other items
Registry Feb 5, 2010 Jan 25, 2010 Three appointments: a person and 2 men Three appointments: a person and 2 men
Registry Nov 25, 2009 Feb 12, 2010 Resignation of a person Resignation of a person
Registry Nov 25, 2009 Feb 12, 2010 Appointment of a person Appointment of a person
Registry Jun 23, 2009 Feb 13, 2010 Appointment of a person 2821... Appointment of a person 2821...
Registry Jun 23, 2009 Feb 13, 2010 Resignation of a person Resignation of a person
Registry Mar 18, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 18, 2009 Feb 1, 2009 Filing Of Financial Statement 946... Filing Of Financial Statement 946...
Registry Jun 30, 2008 Jun 17, 2008 Resignation of 2 people: one Secretary (Non Member Of The Board) and one President (a man) Resignation of 2 people: one Secretary (Non Member Of The Board) and one President (a man)
Registry Apr 21, 2008 Apr 4, 2008 Other items Other items
Registry Mar 6, 2008 Feb 19, 2008 Eleven appointments: 7 companies and 4 men Eleven appointments: 7 companies and 4 men
Registry Feb 26, 2008 Feb 5, 2008

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