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

SUPERFICIARIA COMSA I SA

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2021)
  • 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

SUPERFICIARIA COMSA EMTE I SA

Details

Company type Sociedad Anónima (Public Limited Company)
VAT Number (CIF) A64316656
Universal Entity Code4505-7373-7930-3988
Record last updated Thursday, April 11, 2024 5:39:21 AM UTC
Official Address Viriato 47 08014 Barcelona
There are 88 companies registered at this street
Postal Code 08014
Sector Rental real estate self

Charts

Visits

SUPERFICIARIA COMSA I SA. (Spain) Page visits 2024

Directors

Document Type Publication date Registry Date Download link
Registry Apr 11, 2024 Apr 3, 2024 Appointment of a person as Sole Administrator Appointment of a person as Sole Administrator
Financials Jul 15, 2022 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Financials Aug 2, 2021 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Financials Nov 13, 2020 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Registry Jul 6, 2020 Jun 26, 2020 Resignation of one Joint Representative and one Joint And Several Representative (a man) Resignation of one Joint Representative and one Joint And Several Representative (a man)
Registry Feb 4, 2020 Jan 27, 2020 Resignation of 6 people: one Joint & Joint And Several Representative (a man) Resignation of 6 people: one Joint & Joint And Several Representative (a man)
Registry Dec 26, 2019 Dec 17, 2019 Reduction of capital Reduction of capital
Registry Jul 4, 2019 Jun 26, 2019 Fourteen appointments: 10 men, 2 women and 2 companies Fourteen appointments: 10 men, 2 women and 2 companies
Registry Jul 4, 2019 Jun 26, 2019 Modification of powers of attorney Modification of powers of attorney
Registry Jul 4, 2019 Jun 26, 2019 Other items Other items
Financials Jun 26, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Registry Jan 17, 2019 Jan 10, 2019 Statutory changes Statutory changes
Financials Jul 17, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Registry Jul 4, 2018 Jun 26, 2018 Thirteen appointments: a person, 10 men and 2 women Thirteen appointments: a person, 10 men and 2 women
Registry Apr 2, 2018 Mar 21, 2018 Resignation of 3 people: one Joint Administrator and one Representative Section 143 Register Regulations. Resignation of 3 people: one Joint Administrator and one Representative Section 143 Register Regulations.
Registry Apr 2, 2018 Mar 21, 2018 Two appointments: a person and a man Two appointments: a person and a man
Registry Apr 2, 2018 Mar 21, 2018 Statutory changes Statutory changes
Registry Apr 2, 2018 Mar 21, 2018 Other items Other items
Financials Nov 16, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Registry Sep 27, 2017 Sep 20, 2017 Two appointments: a man and a person Two appointments: a man and a person
Registry Dec 15, 2016 Dec 2, 2016 Dividend payout liabilities Dividend payout liabilities
Financials Aug 2, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry Mar 4, 2016 Feb 25, 2016 Other items Other items
Registry Jan 8, 2016 Dec 29, 2015 Change of company name Change of company name
Financials Nov 9, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Feb 3, 2015 Jan 26, 2015 Resignation of 8 people: one Representative (a man) and one Joint & Joint And Several Representative (a man) Resignation of 8 people: one Representative (a man) and one Joint & Joint And Several Representative (a man)
Financials Jul 26, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry May 13, 2014 May 2, 2014 Seven appointments: 5 men and 2 women Seven appointments: 5 men and 2 women
Registry Dec 17, 2013 Dec 10, 2013 Resignation of 15 people: one Representative (a man) Resignation of 15 people: one Representative (a man)
Financials Dec 10, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Dec 10, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Registry Jan 23, 2012 Jan 10, 2012 Nine appointments: 7 men and 2 women Nine appointments: 7 men and 2 women
Registry Oct 17, 2011 Oct 5, 2011 Seven appointments: 6 men and a woman Seven appointments: 6 men and a woman
Registry Oct 17, 2011 Seven appointments: a woman and 6 men Seven appointments: a woman and 6 men
Registry Aug 19, 2011 Jul 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 19, 2011 Filing Of Financial Statement 3224... Filing Of Financial Statement 3224...
Registry Jul 20, 2011 Jul 8, 2011 Nine appointments: 2 women and 7 men Nine appointments: 2 women and 7 men
Registry Jul 20, 2011 Nine appointments: 3 women and 6 men Nine appointments: 3 women and 6 men
Registry Jul 7, 2011 Jun 28, 2011 Resignation of 4 people: one Director, one President, one Secretary and one Representative Section 143 Register Regulations. Resignation of 4 people: one Director, one President, one Secretary and one Representative Section 143 Register Regulations.
Registry Jul 7, 2011 Jun 28, 2011 Three appointments: a person and 2 men Three appointments: a person and 2 men
Registry Jul 7, 2011 Jun 28, 2011 Statutory changes Statutory changes
Registry Jul 7, 2011 Jun 28, 2011 Other items Other items
Registry Jul 7, 2011 Jun 28, 2011 Resignation of 6 people: one Director, one President, one Secretary and one Representative Section 143 Register Regulations. Resignation of 6 people: one Director, one President, one Secretary and one Representative Section 143 Register Regulations.
Registry Nov 25, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 3, 2010 Jan 22, 2010 Other items Other items
Registry Aug 27, 2009 Jul 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 27, 2009 Filing Of Financial Statement 2742... Filing Of Financial Statement 2742...
Registry Oct 29, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 11, 2008 Feb 22, 2008 Dividend payout liabilities Dividend payout liabilities
Registry Dec 3, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Jul 6, 2007 Jun 20, 2007 Eight appointments: a woman and 7 men Eight appointments: a woman and 7 men
Registry Dec 4, 2006 Nov 14, 2006

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