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

SANTA MARIA DE BERGONZA SL

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2021)
  • 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

BERGONZA PIENSOS SA
BERGONZA PIENSOS SL.

Details

Company type Sociedad Limitada
VAT Number (CIF) B78360799
Universal Entity Code1303-2835-8732-0629
Record last updated Friday, August 25, 2023 9:24:17 PM UTC
Official Address Las Rozas De Madrid
Locality Las Rozas De Madrid
Region Community Of Madrid
Postal Code 28231
Sector thorn

Charts

Visits

SANTA MARIA DE BERGONZA SL (Spain) Page visits 2024

Searches

SANTA MARIA DE BERGONZA SL (Spain) Searches 2024

Directors

Document Type Publication date Registry Date Download link
Financials Aug 25, 2023 Annual Accounts filing (2022 ordinary) Annual Accounts filing (2022 ordinary)
Registry May 12, 2023 May 5, 2023 Statutory changes Statutory changes
Financials Mar 28, 2023 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Financials Jan 7, 2022 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Registry Jul 29, 2021 Jul 22, 2021 Three appointments: 2 companies and a woman Three appointments: 2 companies and a woman
Financials Jan 22, 2021 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Registry Nov 17, 2020 Nov 10, 2020 Resignation of 3 people: one Director (a woman), one President (a woman) and one Ceo (a woman) Resignation of 3 people: one Director (a woman), one President (a woman) and one Ceo (a woman)
Registry Nov 17, 2020 Nov 10, 2020 Resignation of one Representative (a woman) Resignation of one Representative (a woman)
Registry Nov 17, 2020 Nov 10, 2020 Four appointments: a man and 3 companies Four appointments: a man and 3 companies
Registry Nov 17, 2020 Nov 10, 2020 Statutory changes Statutory changes
Registry Nov 17, 2020 Nov 10, 2020 Expansion of corporate purpose Expansion of corporate purpose
Registry Oct 13, 2020 Oct 5, 2020 Other items Other items
Registry Sep 14, 2020 Sep 7, 2020 Capital increase Capital increase
Financials Sep 7, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Financials Sep 7, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Financials Feb 22, 2018 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Registry Feb 1, 2018 Jan 22, 2018 Capital increase Capital increase
Registry Feb 1, 2018 Jan 22, 2018 Expansion of corporate purpose Expansion of corporate purpose
Financials Sep 7, 2017 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Mar 30, 2017 Mar 22, 2017 Capital increase Capital increase
Financials Feb 27, 2017 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry Jun 11, 2015 May 29, 2015 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Jun 11, 2015 May 29, 2015 Five appointments: 3 women and 2 men Five appointments: 3 women and 2 men
Registry Jun 11, 2015 May 29, 2015 Other items Other items
Registry Jun 11, 2015 May 29, 2015 Change of company name Change of company name
Registry Mar 4, 2015 Feb 24, 2015 Company transformation Company transformation
Registry Mar 4, 2015 Feb 24, 2015 Reelection Reelection
Registry Mar 4, 2015 Feb 24, 2015 Reduction of capital Reduction of capital
Registry Mar 4, 2015 Feb 24, 2015 Capital increase Capital increase
Registry Mar 4, 2015 Feb 24, 2015 Statutory changes Statutory changes
Financials Feb 25, 2015 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Financials Feb 25, 2015 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Feb 25, 2015 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Registry Dec 9, 2014 Transformation of companies Transformation of companies
Financials Mar 4, 2014 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Tax Mar 15, 2012 Mar 13, 2012 Resolution of Deferral / Split Resolution of Deferral / Split
Tax Jan 31, 2012 Jan 27, 2012 Resolution with imposition of penalty Resolution with imposition of penalty
Registry Jan 19, 2012 Jan 5, 2012 Change of registered office Change of registered office
Tax Dec 15, 2011 Dec 13, 2011 Two records of Resolution of Deferral / Split Two records of Resolution of Deferral / Split
Registry Dec 5, 2011 Nov 22, 2011 Resignation of 6 people: one Director (a woman), one President (a man), one Secretary (a man) and one Ceo (a man) Resignation of 6 people: one Director (a woman), one President (a man), one Secretary (a man) and one Ceo (a man)
Registry Dec 5, 2011 Nov 22, 2011 Resignation of 5 people: one Director (a woman), one Vice President (a woman), one President (a man), one Secretary (a man) and one Ceo (a man) Resignation of 5 people: one Director (a woman), one Vice President (a woman), one President (a man), one Secretary (a man) and one Ceo (a man)
Registry Dec 5, 2011 Nov 22, 2011 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Registry Dec 5, 2011 Nov 22, 2011 Statutory changes Statutory changes
Tax Nov 1, 2011 Oct 28, 2011 Two records of Voluntary deferral/split of interests Two records of Voluntary deferral/split of interests
Tax Oct 20, 2011 Oct 18, 2011 Enforced Liquidation Enforced Liquidation
Tax Oct 20, 2011 Oct 18, 2011 Resolution of Deferral / Split Resolution of Deferral / Split
Tax Oct 11, 2011 Oct 7, 2011 Four records of Enforced Liquidation Four records of Enforced Liquidation
Tax Oct 6, 2011 Oct 4, 2011 Provisional Liquidation Retentions Provisional Liquidation Retentions
Tax Sep 27, 2011 Sep 23, 2011 Two records of Enforced Liquidation Two records of Enforced Liquidation
Registry Apr 25, 2011 Apr 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 25, 2011 Filing Of Financial Statement 1394... Filing Of Financial Statement 1394...
Registry Apr 25, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 25, 2011 Filing Of Financial Statement 1395... Filing Of Financial Statement 1395...
Registry Apr 25, 2011 Apr 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 25, 2011 Apr 1, 2011 Filing Of Financial Statement 1397... Filing Of Financial Statement 1397...
Registry Apr 25, 2011 Apr 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 25, 2011 Apr 1, 2011 Filing Of Financial Statement 1397... Filing Of Financial Statement 1397...
Registry Apr 25, 2011 Apr 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 13, 2011 Apr 1, 2011 Reelection Reelection
Registry Apr 13, 2011 Reelection 1659... Reelection 1659...
Registry Oct 3, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 7, 2006 Filing Of Financial Statement 3445... Filing Of Financial Statement 3445...
Registry Sep 4, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 4, 2006 Filing Of Financial Statement 3040... Filing Of Financial Statement 3040...
Registry Aug 18, 2005 Appointment of a woman as Representative Appointment of a woman as Representative
Registry May 10, 2004 Apr 27, 2004 Resignation of one Director (a man) and one Secretary (a man) Resignation of one Director (a man) and one Secretary (a man)
Registry May 10, 2004 Apr 27, 2004 Change of registered office Change of registered office
Registry May 7, 2004 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 19, 2004 Filing Of Financial Statement 579... Filing Of Financial Statement 579...
Registry Nov 27, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 11, 2000 Nov 24, 2000 Resignation of 3 people: a woman and 2 men Resignation of 3 people: a woman and 2 men
Registry Nov 29, 2000 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 30, 1999 Filing Of Financial Statement 6926... Filing Of Financial Statement 6926...
Registry Dec 1, 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