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

RELAXIA RESORTS SL

View details as a director

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

MAJEC COMERCIAL DE EXPLOTACIONES SOCIEDAD LIMITADA.

Details

Company type Sociedad Limitada, Active
VAT Number (CIF) B35033687
Universal Entity Code6909-3099-5850-9490
Record last updated Tuesday, February 13, 2024 7:18:33 AM UTC
Official Address The Francisco Gourie street 107 Las Palmas De Gran Canaria 35002 Las Palmas De Gran Canaria
There are 212 companies registered at this street
Postal Code 35002
Sector resort

Charts

Visits

RELAXIA RESORTS, SOCIEDAD LIMITADA. (Spain) Page visits 2024

Directors

Document Type Publication date Registry Date Download link
Registry Feb 13, 2024 Feb 6, 2024 Reelection Reelection
Financials Sep 29, 2023 Annual Accounts filing (2022 ordinary) Annual Accounts filing (2022 ordinary)
Registry Jan 12, 2023 Jan 3, 2023 Reelection Reelection
Financials Nov 7, 2022 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Registry Jan 13, 2022 Jan 5, 2022 Reelection Reelection
Financials Sep 16, 2021 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Registry Jan 20, 2021 Jan 12, 2021 Reelection Reelection
Financials Oct 1, 2020 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Registry May 28, 2020 May 19, 2020 Reelection Reelection
Registry Jan 15, 2020 Jan 3, 2020 Reelection 137... Reelection 137...
Financials Sep 23, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Registry Jan 29, 2019 Jan 16, 2019 Reelection Reelection
Financials Oct 26, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Registry May 25, 2018 May 16, 2018 Reelection Reelection
Registry Jan 24, 2018 Jan 15, 2018 Reelection 361... Reelection 361...
Financials Jan 16, 2018 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Registry Mar 10, 2017 Mar 2, 2017 Statutory changes Statutory changes
Registry Mar 10, 2017 Mar 2, 2017 Change of registered office Change of registered office
Registry Dec 13, 2016 Dec 1, 2016 Resignation of one Representative (a man) Resignation of one Representative (a man)
Financials Dec 7, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Financials Dec 7, 2016 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Mar 14, 2016 Mar 1, 2016 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Apr 22, 2015 Apr 14, 2015 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 22, 2015 Apr 14, 2015 Four appointments: 3 men and a woman Four appointments: 3 men and a woman
Registry Apr 22, 2015 Apr 14, 2015 Reelection Reelection
Financials Sep 2, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Feb 19, 2014 Feb 11, 2014 Appointment of a man as Representative Appointment of a man as Representative
Financials Sep 30, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Sep 30, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Sep 30, 2013 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Registry Jan 28, 2013 Jan 17, 2013 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Jun 6, 2012 May 24, 2012 Statutory changes Statutory changes
Registry Jun 6, 2012 May 24, 2012 Change of company purpose Change of company purpose
Registry Mar 4, 2011 Feb 22, 2011 Statutory changes Statutory changes
Registry Mar 4, 2011 Feb 22, 2011 Statutory changes 998... Statutory changes 998...
Registry Mar 4, 2011 Feb 22, 2011 Change of company name Change of company name
Registry Dec 29, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 5, 2010 Mar 19, 2010 Three appointments: a woman and 2 men Three appointments: a woman and 2 men
Registry Apr 5, 2010 Mar 19, 2010 Reelection Reelection
Registry Sep 28, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 28, 2009 Sep 1, 2009 Filing Of Financial Statement 5370... Filing Of Financial Statement 5370...
Registry Mar 30, 2009 Feb 16, 2010 Resignation of a person Resignation of a person
Registry Mar 30, 2009 Feb 16, 2010 Appointment of a person Appointment of a person
Registry Mar 30, 2009 Feb 16, 2010 Reelection Reelection
Registry Dec 5, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 28, 2007 Filing Of Financial Statement 6832... Filing Of Financial Statement 6832...
Registry Oct 3, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 13, 2005 Filing Of Financial Statement 7138... Filing Of Financial Statement 7138...
Registry Sep 15, 2005 Aug 30, 2005 Resignation of 2 people: one Representative (a man) and one Joint & Joint And Several Representative (a man) Resignation of 2 people: one Representative (a man) and one Joint & Joint And Several Representative (a man)
Registry Aug 3, 2005 Jul 19, 2005 Resignation of 7 people: one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man) Resignation of 7 people: one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man)
Registry Dec 12, 2003 Resignation of one Joint & Joint And Several Representative (a man) Resignation of one Joint & Joint And Several Representative (a man)
Registry Oct 14, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 10, 2003 Aug 28, 2003 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 Sep 5, 2003 Aug 25, 2003 Statement of individual company Statement of individual company
Registry Sep 18, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 7, 2002 May 27, 2002 Appointment of a man as Joint & Joint And Several Representative Appointment of a man as Joint & Joint And Several Representative
Registry Sep 27, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 18, 2000 Filing Of Financial Statement 3594... Filing Of Financial Statement 3594...
Registry Mar 5, 1999 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 14, 1999 Dec 10, 1998 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 Jan 14, 1999 Dec 10, 1998 Reduction of capital Reduction of capital

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