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

RAMIREZ SANTOS SL

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

RAMIREZ SANTOS SA

Details

Trade name Ramirez Santos, Almacen De Coloniales
Company type Sociedad Limitada, Active
VAT Number (CIF) B14009823
Universal Entity Code9372-9433-7952-2529
Record last updated Monday, April 29, 2024 5:49:47 AM UTC
Official Address The Industrial Quemadas Par passeig 15 Cordoba 14011
There are 115 companies registered at this street
Postal Code 14011
Phone number 957322286, Fax: 957325404
Sector indecent

Charts

Visits

RAMIREZ SANTOS SL. (Spain) Page visits 2024

Searches

RAMIREZ SANTOS SL. (Spain) Searches 2024

Directors

Document Type Publication date Registry Date Download link
Registry Apr 29, 2024 Apr 22, 2024 Statutory changes Statutory changes
Registry Feb 9, 2024 Feb 2, 2024 Reelection Reelection
Financials Aug 17, 2023 Annual Accounts filing (2022 ordinary) Annual Accounts filing (2022 ordinary)
Financials Aug 18, 2022 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Financials Dec 3, 2021 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Registry Feb 9, 2021 Jan 19, 2021 Reelection Reelection
Financials Aug 17, 2020 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Financials Aug 16, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Registry May 27, 2019 May 20, 2019 Statutory changes Statutory changes
Registry Apr 16, 2019 Apr 9, 2019 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Apr 16, 2019 Apr 9, 2019 Three appointments: a man, a woman and a person Three appointments: a man, a woman and a person
Registry Apr 16, 2019 Apr 9, 2019 Other items Other items
Registry Apr 16, 2019 Apr 9, 2019 Statutory changes Statutory changes
Financials Aug 6, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Registry Feb 20, 2018 Feb 13, 2018 Reelection Reelection
Financials Dec 21, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Financials Aug 30, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry Feb 23, 2016 Feb 16, 2016 Statutory changes Statutory changes
Financials Aug 26, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Aug 20, 2015 Aug 13, 2015 Appointment of a woman as Representative Appointment of a woman as Representative
Registry Mar 9, 2015 Mar 2, 2015 Company transformation Company transformation
Registry Mar 9, 2015 Mar 2, 2015 Reelection Reelection
Financials Mar 2, 2015 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Financials Mar 2, 2015 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Mar 2, 2015 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Registry Feb 4, 2014 Jan 28, 2014 Reelection Reelection
Financials Aug 2, 2013 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Registry Sep 12, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 12, 2011 Aug 1, 2011 Filing Of Financial Statement 4831... Filing Of Financial Statement 4831...
Registry Mar 28, 2011 Mar 18, 2011 Appointment of a man as Representative Appointment of a man as Representative
Registry Mar 28, 2011 Mar 18, 2011 Appointment of a man as Representative 1371... Appointment of a man as Representative 1371...
Registry Mar 3, 2011 Feb 22, 2011 Reelection Reelection
Registry Mar 3, 2011 Feb 22, 2011 Reelection 965... Reelection 965...
Registry Nov 24, 2010 Nov 15, 2010 Resignation of 5 people: one Director (a man), one Joint And Several Ceo (a man), one Vice President (a man), one President (a man) and one Secretary (a man) Resignation of 5 people: one Director (a man), one Joint And Several Ceo (a man), one Vice President (a man), one President (a man) and one Secretary (a man)
Registry Nov 24, 2010 Nov 15, 2010 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Registry Nov 24, 2010 Nov 15, 2010 Statutory changes Statutory changes
Registry Nov 24, 2010 Nov 15, 2010 Other items Other items
Registry Nov 24, 2010 Nov 15, 2010 Appointment of a man as Representative Appointment of a man as Representative
Registry Sep 9, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 11, 2009 Filing Of Financial Statement 4012... Filing Of Financial Statement 4012...
Registry Sep 11, 2009 Aug 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 10, 2008 Filing Of Financial Statement 8317... Filing Of Financial Statement 8317...
Registry Feb 20, 2008 Jan 18, 2008 Resignation of one Auditor Resignation of one Auditor
Registry Sep 12, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 11, 2006 Filing Of Financial Statement 3691... Filing Of Financial Statement 3691...
Registry Jan 12, 2006 Dec 17, 2005 Reelection Reelection
Registry Feb 10, 2005 Jan 17, 2005 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Feb 9, 2004 Jan 13, 2004 Appointment of a person as Auditor 689... Appointment of a person as Auditor 689...
Registry Sep 11, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 21, 2003 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Sep 12, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 27, 2002 Filing Of Financial Statement 992... Filing Of Financial Statement 992...
Registry Jan 29, 2001 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Jan 12, 2001 Dec 20, 2000 Resignation of one Joint And Several Ceo (a man) Resignation of one Joint And Several Ceo (a man)
Registry Dec 14, 2000 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 10, 2000 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Aug 13, 1999 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 29, 1999 Jan 13, 1999 Appointment cancellations ex officio Appointment cancellations ex officio
Registry Oct 6, 1998 Sep 22, 1998 Resignation of one Joint And Several Ceo (a man) Resignation of one Joint And Several Ceo (a man)
Registry Sep 14, 1998 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 6, 1998 Resignation of 6 people: one Director (a man), one Joint And Several Ceo (a man), one President (a man) and one Secretary (a man) Resignation of 6 people: one Director (a man), one Joint And Several Ceo (a man), one President (a man) and one Secretary (a man)
Registry Feb 6, 1998 Appointment of a person as Auditor Appointment of a person as Auditor

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