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

SERTRAM SA

View details as a director

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

Company type Sociedad Anónima (Public Limited Company)
VAT Number (CIF) A08475899
Universal Entity Code4131-4406-2525-2950
Record last updated Friday, May 24, 2024 5:43:11 AM UTC
Official Address Acer S/n Barcelona 08038
Postal Code 08038
Sector transportation

Charts

Visits

SERTRAM S.A. (Spain) Page visits 2024

Directors

Document Type Publication date Registry Date Download link
Registry May 24, 2024 May 16, 2024 Resignation of 6 people: one Joint Ceo, one Director, one Vice President, one President, one Secretary and one Representative Section 143 Register Regulations. Resignation of 6 people: one Joint Ceo, one Director, one Vice President, one President, one Secretary and one Representative Section 143 Register Regulations.
Registry May 24, 2024 May 16, 2024 Six appointments: a man, a woman and 4 companies Six appointments: a man, a woman and 4 companies
Registry Apr 8, 2021 Mar 24, 2021 Five appointments: 4 companies and a woman Five appointments: 4 companies and a woman
Registry Apr 8, 2021 Mar 24, 2021 Statutory changes Statutory changes
Registry Jun 26, 2019 Jun 18, 2019 Statutory changes 2764... Statutory changes 2764...
Registry Jun 7, 2019 May 31, 2019 Two appointments: a man and a person Two appointments: a man and a person
Financials Jan 22, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Financials Jan 18, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Financials Jan 16, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Registry Jul 14, 2016 Jul 6, 2016 Resignation of 4 people: one Director, one Vice President, one Secretary and one Representative Section 143 Register Regulations. Resignation of 4 people: one Director, one Vice President, one Secretary and one Representative Section 143 Register Regulations.
Registry Jul 14, 2016 Jul 6, 2016 Four appointments: a woman and 3 companies Four appointments: a woman and 3 companies
Financials Jul 6, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry Jan 15, 2016 Jan 8, 2016 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Jan 15, 2016 Jan 8, 2016 Appointment of a man as Representative Section 143 Register Regulations. Appointment of a man as Representative Section 143 Register Regulations.
Registry Dec 23, 2015 Dec 15, 2015 Statutory changes Statutory changes
Financials Jan 16, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Feb 26, 2014 Feb 13, 2014 Resignation of 3 people: one Joint Ceo Resignation of 3 people: one Joint Ceo
Registry Feb 26, 2014 Feb 13, 2014 Three appointments: 3 companies Three appointments: 3 companies
Financials Feb 17, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Financials Feb 17, 2014 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Feb 14, 2014 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Registry Aug 30, 2013 Aug 26, 2013 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Aug 30, 2013 Aug 26, 2013 Appointment of a person as Representative Section 143 Register Regulations. Appointment of a person as Representative Section 143 Register Regulations.
Registry Feb 18, 2011 Jan 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 18, 2011 Filing Of Financial Statement 826... Filing Of Financial Statement 826...
Registry Aug 3, 2010 Jul 23, 2010 Capital increase Capital increase
Registry Mar 24, 2010 Mar 11, 2010 Appointment of a person as Joint Ceo Appointment of a person as Joint Ceo
Registry Mar 24, 2010 Mar 11, 2010 Resignation of 2 people: one Representative Resignation of 2 people: one Representative
Registry Mar 18, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 18, 2010 Feb 1, 2010 Filing Of Financial Statement 1361... Filing Of Financial Statement 1361...
Registry Feb 17, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 17, 2009 Filing Of Financial Statement 702... Filing Of Financial Statement 702...
Registry Feb 17, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 17, 2009 Filing Of Financial Statement 669... Filing Of Financial Statement 669...
Registry Feb 17, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 17, 2009 Jan 1, 2009 Filing Of Financial Statement 671... Filing Of Financial Statement 671...
Registry Feb 17, 2009 Jan 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 17, 2009 Jan 1, 2009 Filing Of Financial Statement 702... Filing Of Financial Statement 702...
Registry Feb 17, 2009 Jan 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 17, 2009 Jan 1, 2009 Filing Of Financial Statement 708... Filing Of Financial Statement 708...
Registry Jan 30, 2009 Jan 19, 2009 Three appointments: a woman, a man and a person Three appointments: a woman, a man and a person
Registry Jan 30, 2009 Jan 19, 2009 Appointment of a man as Representative Appointment of a man as Representative
Registry Jan 14, 2009 Feb 16, 2010 Statutory changes Statutory changes
Registry Jan 14, 2009 Feb 16, 2010 Resignation of a person Resignation of a person
Registry Jan 14, 2009 Feb 16, 2010 Appointment of a person as Secretary, Director and President Appointment of a person as Secretary, Director and President
Registry Jan 14, 2009 Feb 16, 2010 Statutory changes Statutory changes
Registry Mar 29, 2007 Mar 9, 2007 Reduction of capital Reduction of capital
Registry May 23, 2006 Reduction of capital 272... Reduction of capital 272...
Registry Jan 13, 2006 Sole proprietorship Sole proprietorship
Registry Jul 7, 2005 Jun 17, 2005 Appointment of a person as Representative Appointment of a person as Representative
Registry Jul 7, 2005 Jun 17, 2005 Appointment of a man as Representative Appointment of a man as Representative
Registry Jun 23, 2005 May 26, 2005 Appointment cancellations ex officio Appointment cancellations ex officio
Registry Jun 23, 2005 May 26, 2005 Appointment cancellations ex officio 2839... Appointment cancellations ex officio 2839...
Registry Jun 14, 2005 May 26, 2005 Resignation of 2 people: one President, one Secretary and one Ceo Resignation of 2 people: one President, one Secretary and one Ceo
Registry Jun 14, 2005 May 26, 2005 Resignation of one Director and one Non-Board Secretary Resignation of one Director and one Non-Board Secretary
Registry Jun 14, 2005 May 26, 2005 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Jun 14, 2005 May 26, 2005 Reduction of capital Reduction of capital
Registry Jun 14, 2005 May 26, 2005 Resignation of one Non-Board Secretary Resignation of one Non-Board Secretary
Registry Jun 14, 2005 May 26, 2005 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 Aug 16, 2001 Jul 23, 2001 Appointment of a man as Auditor Appointment of a man as Auditor
Registry Dec 4, 2000 Nov 11, 2000 Resignation of one Representative Article 143 Regulation Of The Commercial Register. Resignation of one Representative Article 143 Regulation Of The Commercial Register.
Registry Sep 28, 2000 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 31, 2000 Filing Of Financial Statement 365... Filing Of Financial Statement 365...
Registry Jan 31, 2000 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 24, 1998 Resignation of one Director (a man) Resignation of one Director (a man)

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