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

STEVENSON ROMAGOSA Y COMPAÑIA SL

View details as a director

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

Details

Company type Sociedad Limitada, Active
VAT Number (CIF) B58613076
Universal Entity Code3375-7670-6520-9443
Record last updated Tuesday, September 26, 2023 9:20:12 PM UTC
Official Address The Ps De La Zona Franca walk 85 Barcelona 08040
There are 31 companies registered at this street
Postal Code 08040
Sector estate, real, rental

Charts

Visits

STEVENSON ROMAGOSA Y COMPAÑIA SL (Spain) Page visits 2024

Searches

STEVENSON ROMAGOSA Y COMPAÑIA SL (Spain) Searches 2024

Directors

Document Type Publication date Registry Date Download link
Financials Sep 26, 2023 Annual Accounts filing (2022 ordinary) Annual Accounts filing (2022 ordinary)
Financials Sep 2, 2022 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Registry Nov 8, 2021 Oct 28, 2021 Three appointments: a man and 2 women Three appointments: a man and 2 women
Registry Nov 8, 2021 Oct 28, 2021 Statutory changes Statutory changes
Financials Oct 27, 2021 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Financials Nov 24, 2020 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Financials Oct 21, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Financials Oct 26, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Registry Sep 6, 2018 Aug 30, 2018 Three appointments: 2 women and a man Three appointments: 2 women and a man
Financials Nov 14, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Financials Aug 18, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry Feb 26, 2016 Feb 18, 2016 Change of registered office Change of registered office
Registry Nov 4, 2015 Oct 27, 2015 Resignation of 2 people: one Joint Administrator (a woman) Resignation of 2 people: one Joint Administrator (a woman)
Registry Nov 4, 2015 Oct 27, 2015 Three appointments: 2 women and a man Three appointments: 2 women and a man
Financials Oct 8, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Financials Sep 3, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Financials Aug 27, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Aug 27, 2013 Annual Accounts filing (2011 consolidated) Annual Accounts filing (2011 consolidated)
Financials Aug 27, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Registry Aug 27, 2013 Aug 20, 2013 Change of registered office Change of registered office
Registry May 22, 2013 May 13, 2013 Appointment of a man as Representative Appointment of a man as Representative
Registry Apr 15, 2013 Apr 5, 2013 Statutory changes Statutory changes
Registry Mar 26, 2013 Mar 15, 2013 Resignation of 8 people: one Representative (a woman) Resignation of 8 people: one Representative (a woman)
Registry Mar 26, 2013 Mar 15, 2013 Appointment of a man as Representative Appointment of a man as Representative
Registry Nov 20, 2012 Change of company purpose Change of company purpose
Registry Nov 20, 2012 Partial excision Partial excision
Registry Nov 20, 2012 Reduction of capital Reduction of capital
Registry Nov 20, 2012 Change of registered office Change of registered office
Registry Nov 20, 2012 Resignation of 3 people: one Director (a woman), one President (a woman) and one Secretary (a man) Resignation of 3 people: one Director (a woman), one President (a woman) and one Secretary (a man)
Registry Nov 20, 2012 Four appointments: 2 women and 2 men Four appointments: 2 women and 2 men
Registry Oct 27, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 27, 2011 Sep 1, 2011 Filing Of Financial Statement 8764... Filing Of Financial Statement 8764...
Registry Oct 27, 2011 Sep 1, 2011 Consolidated Financial Statement Consolidated Financial Statement
Registry Sep 13, 2011 Aug 30, 2011 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Sep 13, 2011 Aug 30, 2011 Resignation of 8 people: one Director, one Secretary (Non Member Of The Board), one President and one Representative Section 143 Register Regulations. Resignation of 8 people: one Director, one Secretary (Non Member Of The Board), one President and one Representative Section 143 Register Regulations.
Registry Dec 22, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 17, 2010 Aug 5, 2010 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Nov 20, 2009 Oct 1, 2009 Consolidated Financial Statement Consolidated Financial Statement
Registry Oct 27, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 27, 2009 Sep 1, 2009 Filing Of Financial Statement 7675... Filing Of Financial Statement 7675...
Registry Jul 1, 2009 Feb 13, 2010 Resignation of a person Resignation of a person
Registry Jul 1, 2009 Feb 13, 2010 Appointment of a person Appointment of a person
Registry Jul 1, 2009 Feb 13, 2010 Resignation of a person Resignation of a person
Registry Jul 1, 2009 Feb 13, 2010 Appointment of a person Appointment of a person
Registry Sep 30, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 30, 2008 Filing Of Financial Statement 6946... Filing Of Financial Statement 6946...
Registry Nov 2, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 31, 2007 Aug 10, 2007 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry May 9, 2007 Apr 12, 2007 Resignation of one Auditor Resignation of one Auditor
Registry Jan 8, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 8, 2007 Filing Of Financial Statement 489... Filing Of Financial Statement 489...
Registry Jan 17, 2006 Dec 28, 2005 Resignation of 6 people: one Director, one President and one Representative Section 143 Register Regulations. Resignation of 6 people: one Director, one President and one Representative Section 143 Register Regulations.
Registry Jul 15, 2005 Jun 21, 2005 Appointment of a person as Accounting Auditor 2 Appointment of a person as Accounting Auditor 2
Registry Sep 1, 2004 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 1, 2004 Filing Of Financial Statement 2995... Filing Of Financial Statement 2995...
Registry Aug 4, 2004 Appointment of a person as Accounting Auditor 2 Appointment of a person as Accounting Auditor 2
Registry Jan 7, 2004 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 22, 2003 Filing Of Financial Statement 1647... Filing Of Financial Statement 1647...
Registry Jul 16, 2003 Jun 26, 2003 Appointment of a person as Accounting Auditor 2 Appointment of a person as Accounting Auditor 2
Registry Jul 4, 2003 Jun 11, 2003 Resignation of 3 people: one Director and one Ceo Resignation of 3 people: one Director and one Ceo
Registry Feb 24, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 5, 2001 Filing Of Financial Statement 5814... Filing Of Financial Statement 5814...
Registry Nov 5, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 13, 2001 Feb 17, 2001 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Oct 31, 2000 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 31, 2000 Jul 10, 2000 Appointment of a man as Representative Appointment of a man as Representative
Registry Mar 27, 2000 Reduction of capital Reduction of capital
Registry Jan 11, 2000 Dec 21, 1999 Company transformation Company transformation
Registry Sep 30, 1999 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 9, 1999 May 15, 1999 Resignation of 2 people: one Representative (a man) Resignation of 2 people: one Representative (a man)
Registry Feb 3, 1999 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 18, 1998 May 25, 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 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