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

PEPE JEANS SL, Spain

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2018)
  • 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

Trade name Jeans Pepe
Company type Sociedad Limitada, Active
VAT Number (CIF) B61663555
Universal Entity Code5124-2771-4269-3842
Record last updated Wednesday, January 3, 2024 6:44:52 AM UTC
Official Address The Laurea Miro road 403 405 Pol Ind Fonsanta Sant Feliu De LLobregat 15006
There are 108 companies registered at this street
Locality Sant Feliu De LLobregat
Region Barcelona, Catalonia
Postal Code 15006
Phone number 938423017, Fax: 936327525
Website www.pepejeans.es
Sector wholesale, retail, textile, accessory

Charts

Visits

PEPE JEANS SL (Spain) Page visits 2024

Searches

PEPE JEANS SL (Spain) Searches 2024

Directors

Document Type Publication date Registry Date Download link
Registry Jan 3, 2024 Dec 22, 2023 Resignation of one Joint & Joint And Several Representative (a man) Resignation of one Joint & Joint And Several Representative (a man)
Registry Jan 3, 2024 Dec 22, 2023 Appointment of a man as Joint & Joint And Several Representative Appointment of a man as Joint & Joint And Several Representative
Registry Dec 12, 2023 Nov 29, 2023 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Sep 6, 2023 Aug 30, 2023 Appointment of a woman as Joint & Joint And Several Representative Appointment of a woman as Joint & Joint And Several Representative
Registry Aug 31, 2023 Aug 23, 2023 Resignation of one Director Resignation of one Director
Registry Aug 31, 2023 Aug 23, 2023 Appointment of a man as Director Appointment of a man as Director
Registry Sep 26, 2022 Sep 19, 2022 Resignation of 23 people: one Joint & Joint And Several Representative (a man) Resignation of 23 people: one Joint & Joint And Several Representative (a man)
Registry Sep 26, 2022 Sep 19, 2022 Thirty Five appointments: 17 men, 15 women and 3 companies Thirty Five appointments: 17 men, 15 women and 3 companies
Registry Jul 19, 2021 Jul 9, 2021 Appointment of a woman as Joint & Joint And Several Representative Appointment of a woman as Joint & Joint And Several Representative
Registry May 4, 2021 Apr 22, 2021 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Dec 9, 2020 Nov 27, 2020 Statutory changes Statutory changes
Registry Oct 13, 2020 Sep 30, 2020 Resignation of 16 people: one Representative, one Joint And Several Representative (a man), one Joint & Joint And Several Representative (a man) and one Proxy Set Resignation of 16 people: one Representative, one Joint And Several Representative (a man), one Joint & Joint And Several Representative (a man) and one Proxy Set
Registry Oct 13, 2020 Sep 30, 2020 Twenty Two appointments: 8 women, 4 companies and 10 men Twenty Two appointments: 8 women, 4 companies and 10 men
Registry Sep 28, 2020 Sep 18, 2020 Four appointments: 2 men and 2 companies Four appointments: 2 men and 2 companies
Registry Aug 4, 2020 Jul 27, 2020 Resignation of 2 people: one Director (a man) Resignation of 2 people: one Director (a man)
Registry Aug 4, 2020 Jul 27, 2020 Two appointments: a person and a man Two appointments: a person and a man
Registry Jan 8, 2020 Dec 27, 2019 Resignation of one Director Resignation of one Director
Registry Jan 8, 2020 Dec 27, 2019 Appointment of a man as Director Appointment of a man as Director
Registry Dec 17, 2019 Dec 10, 2019 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Dec 17, 2019 Dec 10, 2019 Appointment of a person as Director Appointment of a person as Director
Registry Dec 17, 2019 Dec 10, 2019 Statutory changes Statutory changes
Financials Dec 12, 2018 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Registry Oct 9, 2018 Oct 1, 2018 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Oct 9, 2018 Oct 1, 2018 Appointment of a person as Director Appointment of a person as Director
Registry Jul 19, 2018 Jul 11, 2018 Appointment of a person as Auditor Appointment of a person as Auditor
Financials Dec 28, 2017 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Registry Oct 19, 2017 Oct 11, 2017 Merger Merger
Registry Jul 4, 2017 Jun 27, 2017 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Jul 4, 2017 Jun 27, 2017 Appointment of a man as Joint And Several Representative Appointment of a man as Joint And Several Representative
Registry Jun 14, 2017 Jun 2, 2017 Resignation of one Director Resignation of one Director
Registry Jun 14, 2017 Jun 2, 2017 Appointment of a man as Director Appointment of a man as Director
Financials Jan 5, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Financials Jan 11, 2016 Annual Accounts filing (2015 consolidated) Annual Accounts filing (2015 consolidated)
Financials Jan 8, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry Dec 17, 2015 Nov 26, 2015 Resignation of 12 people: one Director, one Non-Board Secretary, one President (a man) and one Representative Section 143 Register Regulations. Resignation of 12 people: one Director, one Non-Board Secretary, one President (a man) and one Representative Section 143 Register Regulations.
Registry Dec 17, 2015 Nov 26, 2015 Eight appointments: 3 companies and 5 men Eight appointments: 3 companies and 5 men
Registry Dec 17, 2015 Nov 26, 2015 Statutory changes Statutory changes
Registry Dec 17, 2015 Nov 26, 2015 Statutory changes 5107... Statutory changes 5107...
Registry Dec 17, 2015 Nov 26, 2015 Other items Other items
Registry Dec 17, 2015 Nov 26, 2015 Statutory changes Statutory changes
Registry Jul 15, 2015 Jul 8, 2015 Resignation of 2 people: one Executive Committee President 2 and one Member Executive Committee Resignation of 2 people: one Executive Committee President 2 and one Member Executive Committee
Registry Jul 15, 2015 Jul 8, 2015 Five appointments: 5 men Five appointments: 5 men
Registry Apr 14, 2015 Apr 1, 2015 Appointment of a woman as Joint And Several Representative Appointment of a woman as Joint And Several Representative
Financials Oct 31, 2014 Annual Accounts filing (2014 consolidated) Annual Accounts filing (2014 consolidated)
Registry Oct 13, 2014 Oct 3, 2014 Appointment of a person as Accounting Auditor 2 and Auditor Appointment of a person as Accounting Auditor 2 and Auditor
Registry Sep 18, 2014 Sep 9, 2014 Capital increase Capital increase
Registry Jun 17, 2014 Jun 6, 2014 Resignation of one Director (a man) and one Member Executive Committee Resignation of one Director (a man) and one Member Executive Committee
Registry Jun 17, 2014 Jun 6, 2014 Appointment of a person as Director Appointment of a person as Director
Registry Jun 17, 2014 Jun 6, 2014 Statutory changes Statutory changes
Registry Apr 15, 2014 Apr 8, 2014 Appointment of a man as Joint & Joint And Several Representative Appointment of a man as Joint & Joint And Several Representative
Registry Mar 4, 2014 Feb 26, 2014 Capital increase Capital increase
Financials Feb 26, 2014 Annual Accounts filing (2012 consolidated) Annual Accounts filing (2012 consolidated)
Financials Feb 26, 2014 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Registry Dec 4, 2013 Nov 27, 2013 Appointment of a man as Joint And Several Representative Appointment of a man as Joint And Several Representative
Financials Nov 27, 2013 Annual Accounts filing (2013 consolidated) Annual Accounts filing (2013 consolidated)
Financials Nov 27, 2013 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Financials Nov 27, 2013 Annual Accounts filing (2011 consolidated) Annual Accounts filing (2011 consolidated)
Financials Nov 27, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Registry Jun 18, 2013 Jun 10, 2013 Resignation of 2 people: one Representative (a man) Resignation of 2 people: one Representative (a man)
Registry Jun 18, 2013 Jun 10, 2013 Appointment of a person as Proxy Set Appointment of a person as Proxy Set
Registry Apr 23, 2013 Apr 12, 2013 Four appointments: a person, 2 men and a woman Four appointments: a person, 2 men and a woman
Registry Nov 30, 2012 Capital increase Capital increase
Registry Aug 24, 2012 Aug 14, 2012 Four appointments: 4 men Four appointments: 4 men
Registry Jul 20, 2012 Jul 10, 2012 Resignation of 2 people: one Director and one Representative Section 143 Register Regulations. Resignation of 2 people: one Director and one Representative Section 143 Register Regulations.
Registry Jul 20, 2012 Jul 10, 2012 Appointment of a person as Director Appointment of a person as Director

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