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

SINGLE TRACK SL, Spain

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2023)
  • published register entry of company incorporation
  • 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 Limitada, Active
VAT Number (CIF) B63874549
Universal Entity Code1646-2769-3479-1430
Record last updated Thursday, November 7, 2024 9:55:06 PM UTC
Official Address The Valle De Hebron walk 198 Barcelona 08035
There are 6 companies registered at this street
Locality Barcelona
Region Catalonia
Postal Code 08035
Sector Hairdressing and other beauty treatment

Charts

Visits

SINGLE TRACK S.L. (Spain)Page visits ©2025 https://en.datocapital.com2014-92024-92025-12025-22025-3012

Searches

SINGLE TRACK S.L. (Spain)Searches ©2025 https://en.datocapital.com2016-42021-82022-62023-102023-112024-11012

Directors

Document Type Publication date Registry Date Download link
Financials Nov 7, 2024 Annual Accounts filing (2023 ordinary) Annual Accounts filing (2023 ordinary)
Financials Sep 22, 2023 Annual Accounts filing (2022 ordinary) Annual Accounts filing (2022 ordinary)
Financials Aug 31, 2022 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Financials Aug 31, 2022 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Registry Jul 30, 2021 Jul 22, 2021 Two appointments: a woman and a man Two appointments: a woman and a man
Financials Apr 20, 2021 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Financials Apr 19, 2021 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Financials Nov 28, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Financials Nov 20, 2018 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Financials Oct 4, 2018 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Financials Oct 4, 2018 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Financials Oct 4, 2018 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Aug 24, 2016 Aug 17, 2016 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Registry Aug 24, 2016 Aug 17, 2016 Other items Other items
Registry Aug 24, 2016 Aug 17, 2016 Change of registered office Change of registered office
Registry Aug 24, 2016 Aug 17, 2016 Change of company purpose Change of company purpose
Registry Jun 27, 2016 Jun 17, 2016 Resignation of 2 people: one Joint And Several Administrator (a man) Resignation of 2 people: one Joint And Several Administrator (a man)
Tax Apr 29, 2014 Apr 25, 2014 Notification of inclusion in Mandatory Electronic Notification Campaign Notification of inclusion in Mandatory Electronic Notification Campaign
Tax Apr 15, 2014 Apr 11, 2014 Notification of bank account seizure Notification of bank account seizure
Tax Mar 13, 2014 Mar 11, 2014 Enforced Liquidation Enforced Liquidation
Tax Jan 23, 2014 Jan 21, 2014 Enforced Liquidation 396... Enforced Liquidation 396...
Tax Jul 16, 2013 Jul 12, 2013 Enforced Liquidation Enforced Liquidation
Tax May 28, 2013 May 24, 2013 Notification of bank account seizure Notification of bank account seizure
Tax May 21, 2013 May 17, 2013 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Apr 25, 2013 Apr 23, 2013 Reduction demand applied Reduction demand applied
Tax Apr 9, 2013 Apr 5, 2013 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Mar 19, 2013 Mar 14, 2013 Two records of Enforced Liquidation Two records of Enforced Liquidation
Tax Jan 8, 2013 Jan 3, 2013 Notification of bank account seizure Notification of bank account seizure
Tax Nov 1, 2012 Oct 30, 2012 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Nov 1, 2012 Oct 30, 2012 Reduction demand applied Reduction demand applied
Tax Oct 16, 2012 Oct 11, 2012 Notification of bank account seizure Notification of bank account seizure
Tax Aug 7, 2012 Aug 3, 2012 Enforced Liquidation Enforced Liquidation
Tax Jul 17, 2012 Jul 13, 2012 Enforced Liquidation 396... Enforced Liquidation 396...
Tax Jul 17, 2012 Jul 13, 2012 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Jul 3, 2012 Jun 29, 2012 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Mar 8, 2012 Mar 7, 2012 Reduction demand applied Reduction demand applied
Tax Jan 17, 2012 Jan 13, 2012 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Sep 8, 2011 Sep 6, 2011 Provisional Liquidation of Account Provisional Liquidation of Account
Registry Jul 22, 2005 Jun 29, 2005

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 Consumption Arbitration System, with code 413
Dato Capital on X
©2025 DATO CAPITAL Spain (Madrid 28010), DATO CAPITAL LTD