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

SQM IBERIAN SA

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

FERTILIZANTES NATURALES SA

Details

Trade name Fenasa
Company type Sociedad Anónima (Public Limited Company), Active
VAT Number (CIF) A58451931
Universal Entity Code6178-1281-1161-8907
Record last updated Friday, March 1, 2024 9:51:04 PM UTC
Official Address Provença 251 Pr 1 Barcelona 08008
There are 2,238 companies registered at this street
Postal Code 08008
Phone number 932157989, Fax: 934872344
Sector nitrate, chile, potassium, special, fertilizer

Charts

Visits

SQM IBERIAN SA. (Spain) Page visits 2024

Searches

SQM IBERIAN SA. (Spain) Searches 2024

Directors

Document Type Publication date Registry Date Download link
Financials Mar 1, 2024 Annual Accounts filing (2022 ordinary) Annual Accounts filing (2022 ordinary)
Registry Sep 20, 2023 Sep 12, 2023 Appointment of a person as Director Appointment of a person as Director
Registry Sep 20, 2023 Sep 12, 2023 Appointment of a person Appointment of a person
Financials Jul 17, 2023 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Registry Jan 31, 2023 Jan 24, 2023 Resignation of 3 people: one Director, one Non-Board Secretary, one President and one Representative Section 143 Register Regulations. Resignation of 3 people: one Director, one Non-Board Secretary, one President and one Representative Section 143 Register Regulations.
Registry Jan 31, 2023 Jan 24, 2023 Three appointments: a woman and 2 companies Three appointments: a woman and 2 companies
Registry Jul 6, 2022 Jun 27, 2022 Appointment of a person Appointment of a person
Financials Feb 4, 2022 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Registry Jan 25, 2022 Jan 18, 2022 Capital increase Capital increase
Registry Jan 19, 2022 Jan 11, 2022 Two appointments: 2 companies Two appointments: 2 companies
Financials Nov 10, 2020 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Registry Aug 24, 2020 Aug 14, 2020 Resignation of 5 people: one Joint & Joint And Several Representative (a man) Resignation of 5 people: one Joint & Joint And Several Representative (a man)
Registry Aug 24, 2020 Aug 14, 2020 Five appointments: 2 companies and 3 men Five appointments: 2 companies and 3 men
Financials Feb 18, 2020 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Financials Oct 9, 2019 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Financials Jan 9, 2019 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Registry Dec 3, 2018 Nov 22, 2018 Resignation of one Director and one Vice President Resignation of one Director and one Vice President
Registry Feb 14, 2018 Feb 5, 2018 Statutory changes Statutory changes
Registry Dec 4, 2017 Nov 23, 2017 Resignation of 4 people: one Representative (a man) Resignation of 4 people: one Representative (a man)
Registry Dec 4, 2017 Nov 23, 2017 Five appointments: 3 men and 2 companies Five appointments: 3 men and 2 companies
Registry Nov 8, 2017 Oct 27, 2017 Three appointments: 3 companies Three appointments: 3 companies
Registry Apr 20, 2017 Apr 11, 2017 Merger Merger
Financials Aug 12, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry Aug 2, 2016 Jul 25, 2016 Resignation of one Director Resignation of one Director
Registry Aug 2, 2016 Jul 25, 2016 Two appointments: 2 companies Two appointments: 2 companies
Financials Nov 18, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Feb 4, 2015 Jan 27, 2015 Appointment of a person as Director Appointment of a person as Director
Financials Dec 16, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Nov 28, 2014 Nov 20, 2014 Resignation of one Director Resignation of one Director
Registry Nov 28, 2014 Nov 20, 2014 Resignation of one Auditor (a man) Resignation of one Auditor (a man)
Registry Nov 28, 2014 Nov 20, 2014 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Feb 27, 2014 Feb 19, 2014 Appointment of a man as Auditor Appointment of a man as Auditor
Financials Feb 20, 2014 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Financials Nov 11, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Nov 11, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Registry Dec 21, 2012 Dec 13, 2012 Resignation of 4 people: one Representative (a man) Resignation of 4 people: one Representative (a man)
Registry Dec 21, 2012 Dec 13, 2012 Four appointments: 2 men and 2 companies Four appointments: 2 men and 2 companies
Registry Nov 16, 2012 Resignation of one Director Resignation of one Director
Registry Nov 16, 2012 Three appointments: 2 companies and a man Three appointments: 2 companies and a man
Registry Feb 7, 2012 Jan 26, 2012 Other items Other items
Registry Feb 7, 2012 Jan 26, 2012 Change of company name Change of company name
Registry Jan 23, 2012 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 23, 2012 Dec 1, 2011 Filing Of Financial Statement 118... Filing Of Financial Statement 118...
Registry Jan 11, 2012 Dec 29, 2011 Two appointments: a man and a person Two appointments: a man and a person
Registry Jan 11, 2012 Dec 29, 2011 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 Jan 11, 2012 Dec 29, 2011 Appointment of a person as Director Appointment of a person as Director
Registry Jul 15, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 15, 2011 Jun 1, 2011 Filing Of Financial Statement 2089... Filing Of Financial Statement 2089...
Registry Aug 27, 2010 Aug 17, 2010 Appointment of a man as Auditor Appointment of a man as Auditor
Registry Mar 11, 2010 Mar 1, 2010 Four appointments: a person and 3 men Four appointments: a person and 3 men
Registry Feb 23, 2010 Feb 10, 2010 Appointment of a man as Auditor Appointment of a man as Auditor
Registry Feb 23, 2010 Feb 10, 2010 Statutory changes Statutory changes
Registry Nov 24, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 24, 2009 Oct 1, 2009 Filing Of Financial Statement 9300... Filing Of Financial Statement 9300...
Registry Jul 13, 2009 Feb 13, 2010 Appointment of a person Appointment of a person
Registry Nov 18, 2008 Nov 5, 2008 Appointment of a man as Auditor Appointment of a man as Auditor
Registry Oct 28, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 9, 2008 Mar 27, 2008 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Nov 6, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 30, 2007 Oct 9, 2007 Four appointments: 3 companies and a man Four appointments: 3 companies and a man
Registry Sep 4, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 25, 2007 Jul 5, 2007 Resignation of one Director and one President Resignation of one Director and one President
Registry Dec 22, 2006 Nov 22, 2006 Appointment of a man as Auditor Appointment of a man as Auditor
Registry Dec 26, 2005 Nov 30, 2005 Appointment of a man as Auditor 5447... Appointment of a man as Auditor 5447...
Registry Oct 24, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 12, 2003 Aug 20, 2003 Appointment of a man as Auditor Appointment of a man as Auditor
Registry Dec 27, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 27, 2002 Five appointments: 4 companies and a man Five appointments: 4 companies and a man
Registry Nov 27, 2002 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Apr 5, 2002 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 5, 2001 Filing Of Financial Statement 1081... Filing Of Financial Statement 1081...
Registry May 24, 2001 Apr 28, 2001 Appointment of a man as Representative Appointment of a man as Representative
Registry May 7, 2001 Resignation of 8 people: one Director, one Auditor, one Non-Board Secretary, one Alternate Auditor, one Secretary and one Representative Section 143 Register Regulations. Resignation of 8 people: one Director, one Auditor, one Non-Board Secretary, one Alternate Auditor, one Secretary and one Representative Section 143 Register Regulations.

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