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

SMART PRODUCTS CONNECTION SA

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2020)
  • 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

TELECOM Y NOVATECNO S.A.

Details

Company type Sociedad Anónima (Public Limited Company)
VAT Number (CIF) A01042878
Universal Entity Code5062-9152-3773-2207
Record last updated Thursday, June 6, 2024 5:32:33 AM UTC
Official Address Leonardo Da Vinci 14 Miñano Menor/Miñao Gutxia 01510
Locality Miñano Menor/Miñao Gutxia
Region Alava, Basque Country
Postal Code 01510
Sector manufacture, telecommunication, telephony, system

Charts

Visits

SMART PRODUCTS CONNECTION, S.A. (Spain)Page visits ©2025 https://en.datocapital.com2016-42016-62016-72016-122017-12017-22017-32017-62018-32020-52021-72021-102022-22022-42022-102022-122023-12023-82023-102023-112024-32024-72024-112025-12025-3012345678910111213141516

Directors

Document Type Publication date Registry Date Download link
Registry Jun 6, 2024 May 29, 2024 Expansion of corporate purpose Expansion of corporate purpose
Registry Nov 17, 2022 Nov 9, 2022 Reelection Reelection
Registry Mar 31, 2021 Mar 18, 2021 Resignation of 4 people: one Director, one Secretary (Non Member Of The Board) and one President Resignation of 4 people: one Director, one Secretary (Non Member Of The Board) and one President
Registry Mar 31, 2021 Mar 18, 2021 Two appointments: a woman and a person Two appointments: a woman and a person
Registry Mar 31, 2021 Mar 18, 2021 Other items Other items
Financials Mar 18, 2021 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Financials May 7, 2020 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Registry Dec 20, 2019 Dec 10, 2019 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Dec 20, 2019 Dec 10, 2019 Appointment of a woman as Director Appointment of a woman as Director
Registry Jun 7, 2019 May 23, 2019 Reelection Reelection
Financials Feb 27, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Financials Apr 9, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Financials Apr 9, 2018 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Registry Oct 25, 2017 Oct 11, 2017 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Oct 25, 2017 Oct 11, 2017 Appointment of a woman as Secretary (Non Member Of The Board) Appointment of a woman as Secretary (Non Member Of The Board)
Registry May 22, 2017 May 10, 2017 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Mar 2, 2017 Feb 22, 2017 Appointment of a woman as Representative Appointment of a woman as Representative
Registry May 27, 2016 May 11, 2016 Appointment of a person as Auditor Appointment of a person as Auditor
Financials Apr 27, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry Apr 15, 2016 Apr 7, 2016 Change of company name Change of company name
Registry Dec 3, 2015 Nov 18, 2015 Change of company purpose Change of company purpose
Registry Oct 28, 2015 Oct 13, 2015 Resignation of 2 people: one Representative (a man) Resignation of 2 people: one Representative (a man)
Registry Oct 19, 2015 Oct 2, 2015 Reelection Reelection
Financials Apr 21, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Financials May 9, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Financials Sep 16, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Sep 16, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Sep 16, 2013 Annual Accounts filing (2009 ordinary) Annual Accounts filing (2009 ordinary)
Registry May 29, 2013 May 13, 2013 Reelection Reelection
Registry May 20, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry May 20, 2011 Apr 1, 2011 Filing Of Financial Statement 1529... Filing Of Financial Statement 1529...
Registry May 20, 2011 Apr 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 17, 2010 Oct 28, 2010 Resignation of 3 people: one Director, one President and one Secretary (a man) Resignation of 3 people: one Director, one President and one Secretary (a man)
Registry Nov 17, 2010 Oct 28, 2010 Three appointments: a person and 2 men Three appointments: a person and 2 men
Registry May 6, 2010 Apr 24, 2010 Reelection Reelection
Registry Apr 21, 2010 Apr 1, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 21, 2010 Filing Of Financial Statement 1662... Filing Of Financial Statement 1662...
Registry Nov 27, 2009 Feb 12, 2010 Resignation of a person Resignation of a person
Registry Nov 27, 2009 Feb 12, 2010 Appointment of a person Appointment of a person
Registry May 29, 2009 Feb 13, 2010 Reelection Reelection
Registry May 4, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry May 4, 2009 Apr 1, 2009 Filing Of Financial Statement 1239... Filing Of Financial Statement 1239...
Registry Jul 21, 2008 Jul 9, 2008 Appointment of a man as Representative Appointment of a man as Representative
Registry Jul 21, 2008 Jul 9, 2008 Appointment of a man as Representative 3542... Appointment of a man as Representative 3542...
Registry Apr 7, 2008 Mar 26, 2008 Reelection Reelection
Registry Mar 28, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 8, 2007 Oct 23, 2007 Reelection Reelection
Registry May 23, 2007 May 9, 2007 Other items Other items
Registry May 23, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 22, 2006 Nov 7, 2006 Appointment of a person as Auditor Appointment of a person as Auditor
Registry May 18, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 23, 2005 Reelection Reelection
Registry Nov 17, 2005 Reelection 4818... Reelection 4818...
Registry Jul 20, 2004 Other items Other items
Registry May 19, 2004 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 26, 2004 Reelection Reelection
Registry Nov 25, 2003 Nov 10, 2003 Reduction of capital Reduction of capital
Registry Oct 16, 2003 Statutory changes Statutory changes
Registry Jul 9, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 4, 2003 Dec 23, 2002 Reelection Reelection
Registry Mar 4, 2003 Dec 26, 2002 Resignation of 2 people: one Representative (a man) Resignation of 2 people: one Representative (a man)
Registry Nov 7, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 4, 2002 Oct 15, 2002 Reelection Reelection
Registry Oct 5, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 17, 2000 Filing Of Financial Statement 5370... Filing Of Financial Statement 5370...
Registry Sep 23, 1999 Appointment of a man as Representative Appointment of a man as Representative
Registry Sep 23, 1999 Aug 23, 1999 Reduction of capital Reduction of capital
Registry Aug 17, 1999 Capital increase Capital increase
Registry Mar 4, 1999 Feb 17, 1999 Capital increase 788... Capital increase 788...
Registry Jan 27, 1999 Jan 13, 1999 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Jan 27, 1999 Jan 13, 1999 Appointment of a man as Representative Appointment of a man as Representative
Registry Jan 4, 1999 Dec 14, 1998 Resignation of one Joint And Several Administrator (a man) Resignation of one Joint And Several Administrator (a man)
Registry Dec 2, 1998 Nov 16, 1998 Resignation of 3 people: one Director (a man), one President (a man) and one Secretary (a man) Resignation of 3 people: one Director (a man), one President (a man) and one Secretary (a man)
Registry Nov 16, 1998 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 18, 1998 Filing Of Financial Statement 3255... Filing Of Financial Statement 3255...
Registry Sep 18, 1998 Filing Of Financial Statement Filing Of Financial Statement
Registry May 22, 1998 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry May 22, 1998 Resignation of one Joint Representative Resignation of one Joint Representative
Registry May 22, 1998 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Mar 18, 1998 Appointment of a man as Representative Appointment of a man as Representative
Registry Mar 18, 1998 Resignation of 3 people: one Director (a man), one President (a man) and one Secretary (a man) Resignation of 3 people: one Director (a man), one President (a man) and one Secretary (a man)
Registry Mar 18, 1998 Statutory changes Statutory changes

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