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

NOVA CETEB SL

View details as a director

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

Financials

TERRES I LLARS VNG SL.
NOVA TREMUJA SL.

Details

Company type Sociedad Limitada, Extinguished company
VAT Number (CIF) B63573547
Universal Entity Code1462-0003-1507-4541
Record last updated Monday, September 23, 2024 8:51:34 PM UTC
Official Address The Manuel Tomas street 2 P.2 Vilanova i La Geltru 08800
There are 18 companies registered at this street
Locality Vilanova i La Geltru
Region Barcelona, Catalonia
Postal Code 08800
Sector estate, promotion, real

Charts

Visits

NOVA CETEB S.L. (Spain) Page visits 2025
Document Type Publication date Registry Date Download link
Financials Sep 23, 2024 Annual Accounts filing (2023 ordinary) Annual Accounts filing (2023 ordinary)
Registry Jan 25, 2024 Jan 18, 2024 Appointment of a man as Joint And Several Representative Appointment of a man as Joint And Several Representative
Registry Jan 23, 2024 Jan 16, 2024 Resignation of 2 people: one Joint And Several Administrator (a man) Resignation of 2 people: one Joint And Several Administrator (a man)
Registry Jan 23, 2024 Jan 16, 2024 Appointment of a woman as Sole Administrator Appointment of a woman as Sole Administrator
Registry Jan 23, 2024 Jan 16, 2024 Other items Other items
Financials Aug 8, 2023 Annual Accounts filing (2022 ordinary) Annual Accounts filing (2022 ordinary)
Financials Aug 23, 2022 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Financials Aug 13, 2021 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Financials Sep 18, 2020 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Registry Dec 11, 2019 Nov 29, 2019 Statutory changes Statutory changes
Registry Dec 11, 2019 Nov 29, 2019 Change of company name Change of company name
Registry Dec 11, 2019 Nov 29, 2019 Change of company purpose Change of company purpose
Registry Dec 11, 2019 Nov 29, 2019 Merger Merger
Financials Aug 20, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Registry Aug 7, 2019 Merger by absorption projects deposits Merger by absorption projects deposits
Registry May 23, 2019 May 15, 2019 Resignation of one Liquidator (a man) Resignation of one Liquidator (a man)
Registry May 23, 2019 May 15, 2019 Two appointments: a man and a woman Two appointments: a man and a woman
Registry May 23, 2019 May 15, 2019 Statutory changes Statutory changes
Registry May 23, 2019 May 15, 2019 Other items Other items
Financials Mar 26, 2019 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Financials Oct 10, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Financials Sep 28, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Financials Aug 14, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Financials Sep 1, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Jan 27, 2014 Jan 17, 2014 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Jan 27, 2014 Jan 17, 2014 Appointment of a man as Liquidator Appointment of a man as Liquidator
Registry Jan 27, 2014 Jan 17, 2014 Dissolution Dissolution
Financials Jan 20, 2014 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Jan 20, 2014 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Registry Aug 30, 2013 Aug 26, 2013 Resignation of 2 people: one Joint And Several Administrator (a man) Resignation of 2 people: one Joint And Several Administrator (a man)
Registry Aug 30, 2013 Aug 26, 2013 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Registry Oct 27, 2011 Sep 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 27, 2011 Filing Of Financial Statement 8733... Filing Of Financial Statement 8733...
Registry May 20, 2011 Apr 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry May 20, 2011 Apr 1, 2011 Filing Of Financial Statement 1550... Filing Of Financial Statement 1550...
Registry May 20, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry May 4, 2011 Apr 16, 2011 Reduction of capital Reduction of capital
Registry May 4, 2011 Apr 16, 2011 Resignation of 3 people: one Director (a man), one President (a woman), one Secretary (a woman) and one Ceo (a woman) Resignation of 3 people: one Director (a man), one President (a woman), one Secretary (a woman) and one Ceo (a woman)
Registry May 4, 2011 Apr 16, 2011 Two appointments: 2 men Two appointments: 2 men
Registry May 4, 2011 Apr 16, 2011 Reduction of capital Reduction of capital
Registry May 4, 2011 Apr 16, 2011 Capital increase Capital increase
Registry May 4, 2011 Apr 16, 2011 Change of company name Change of company name
Registry May 4, 2011 Apr 16, 2011 Change of registered office Change of registered office
Registry May 4, 2011 Apr 16, 2011 Change of company purpose Change of company purpose
Registry May 4, 2011 Apr 16, 2011 Reduction of capital Reduction of capital
Registry May 4, 2011 Apr 16, 2011 Reduction of capital 1906... Reduction of capital 1906...
Registry May 4, 2011 Apr 16, 2011 Resignation of 3 people: one Director (a man), one President (a woman), one Secretary (a woman) and one Ceo (a woman) Resignation of 3 people: one Director (a man), one President (a woman), one Secretary (a woman) and one Ceo (a woman)
Registry May 17, 2010 Apr 1, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry May 17, 2010 Filing Of Financial Statement 1848... Filing Of Financial Statement 1848...
Registry Dec 12, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 18, 2008 Aug 4, 2008 Resignation of 3 people: one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man) Resignation of 3 people: one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man)
Registry Aug 18, 2008 Aug 4, 2008 Appointment of a man as Representative Appointment of a man as Representative
Registry Apr 3, 2008 Mar 19, 2008 Resignation of 3 people: one Joint And Several Administrator (a man) Resignation of 3 people: one Joint And Several Administrator (a man)
Registry Nov 6, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 22, 2006 Filing Of Financial Statement 5327... Filing Of Financial Statement 5327...
Registry Dec 5, 2005 Nov 15, 2005 Statutory changes Statutory changes
Registry Feb 16, 2005 Jan 25, 2005 Change of company name Change of company name

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 Twitter
©2025 DATO CAPITAL Spain (Madrid 28010), DATO CAPITAL LTD