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

PORTASOL SA, Spain

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2022)
  • 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), Active
VAT Number (CIF) A08273286
Universal Entity Code5659-5147-9677-7503
Record last updated Saturday, November 18, 2023 7:15:35 AM UTC
Official Address The Francesc Macia plaza 4 Barcelona 08021 Barcelona
There are 16 companies registered at this street
Postal Code 08021
Phone number 977371662
Sector hospitality

Charts

Visits

PORTASOL SA (Spain) Page visits 2024

Directors

Document Type Publication date Registry Date Download link
Financials Nov 18, 2023 Annual Accounts filing (2022 ordinary) Annual Accounts filing (2022 ordinary)
Registry Oct 31, 2023 Oct 22, 2023 Resignation of one Joint And Several Administrator (a woman) Resignation of one Joint And Several Administrator (a woman)
Registry Oct 31, 2023 Oct 22, 2023 Appointment of a woman as Sole Administrator Appointment of a woman as Sole Administrator
Financials Nov 21, 2022 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Registry Mar 24, 2022 Mar 17, 2022 Resignation of one Auditor Resignation of one Auditor
Financials Jan 19, 2022 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Registry Oct 14, 2021 Oct 5, 2021 Appointment of a person as Auditor Appointment of a person as Auditor
Financials Aug 6, 2021 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Financials Sep 6, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Financials Jun 4, 2019 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Registry Apr 5, 2018 Mar 27, 2018 Resignation of one Joint And Several Administrator Resignation of one Joint And Several Administrator
Registry Nov 15, 2017 Nov 3, 2017 Resignation of one Sole Administrator Resignation of one Sole Administrator
Registry Nov 15, 2017 Nov 3, 2017 Two appointments: a person and a woman Two appointments: a person and a woman
Financials Sep 8, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Financials Oct 17, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Financials Oct 2, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Financials May 13, 2015 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Feb 26, 2014 Feb 18, 2014 Change of company purpose Change of company purpose
Financials Feb 17, 2014 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Financials Nov 4, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Nov 4, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Tax Feb 9, 2012 Feb 7, 2012 Resolution of Intra-Community Operator Registry Resolution of Intra-Community Operator Registry
Tax Jan 31, 2012 Jan 27, 2012 Two records of Derivation Agreement Notification Two records of Derivation Agreement Notification
Tax Jan 26, 2012 Jan 24, 2012 Three records of Notification of Initial Agreement / Formalities Three records of Notification of Initial Agreement / Formalities
Registry Dec 21, 2011 Dec 12, 2011 Appointment of a person as Sole Administrator Appointment of a person as Sole Administrator
Registry Dec 21, 2011 Dec 12, 2011 Statutory changes Statutory changes
Registry Dec 21, 2011 Dec 12, 2011 Change of registered office Change of registered office
Registry Dec 21, 2011 Dec 12, 2011 Resignation of 4 people: one Director, one President, one Secretary (a man) and one Representative Section 143 Register Regulations. Resignation of 4 people: one Director, one President, one Secretary (a man) and one Representative Section 143 Register Regulations.
Registry Dec 21, 2011 Dec 12, 2011 Resignation of 4 people: one Director, one President, one Secretary (a man) and one Representative Section 143 Register Regulations. 5071... Resignation of 4 people: one Director, one President, one Secretary (a man) and one Representative Section 143 Register Regulations. 5071...
Registry Feb 18, 2011 Jan 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 18, 2011 Filing Of Financial Statement 815... Filing Of Financial Statement 815...
Registry Dec 22, 2009 Nov 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 22, 2009 Filing Of Financial Statement 1047... Filing Of Financial Statement 1047...
Registry Aug 20, 2009 Feb 12, 2010 Resignation of a person Resignation of a person
Registry Aug 20, 2009 Feb 12, 2010 Appointment of a person Appointment of a person
Registry Oct 7, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 4, 2008 Filing Of Financial Statement 690... Filing Of Financial Statement 690...
Registry Apr 9, 2007 Mar 16, 2007 Appointment of a woman as Director Appointment of a woman as Director
Registry Dec 11, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 15, 2005 Jun 22, 2005 Two appointments: 2 men Two appointments: 2 men
Registry Sep 9, 2004 Aug 19, 2004 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 Jan 29, 2004 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 31, 2002 Filing Of Financial Statement 6959... Filing Of Financial Statement 6959...
Registry Oct 18, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 1, 2001 Filing Of Financial Statement 496... Filing Of Financial Statement 496...
Registry Jan 15, 2001 Dec 19, 2000 Resignation of 2 people: one Director (a man), one President (a man) and one Secretary (a man) Resignation of 2 people: one Director (a man), one President (a man) and one Secretary (a man)
Registry Nov 8, 1999 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 4, 1999 Oct 13, 1999 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 Apr 9, 1999 Mar 18, 1999 Two appointments: 2 companies Two appointments: 2 companies
Registry Mar 10, 1999 Feb 16, 1999 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Oct 7, 1998 Filing Of Financial Statement Filing Of Financial Statement

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