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

TOTAL FRESH SA, Spain

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

TAMEX CATALUNYA S.A.

Details

Company type Sociedad Anónima (Public Limited Company), Active
VAT Number (CIF) A61070470
Record last updated Thursday, June 22, 2023 8:50:51 PM UTC
Official Address The Centro De Carga Aerea place 404 El Prat De LLobregat 08820 El Prat De LLobregat
There are 7 companies registered at this street
Postal Code 08820
Phone number 934533773
Website www.tamex.com
Sector agent, auxiliary, international, transport

Charts

Visits

TOTAL FRESH S.A. (Spain) Page visits 2024

Searches

TOTAL FRESH S.A. (Spain) Searches 2024

Directors

Document Type Publication date Registry Date Download link
Financials Jun 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 18, 2021 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Financials Nov 4, 2020 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Registry Nov 15, 2019 Nov 7, 2019 Change of company name Change of company name
Registry Oct 31, 2019 Oct 16, 2019 Change of registered office Change of registered office
Registry Oct 14, 2019 Oct 4, 2019 Resignation of one Sole Administrator (a man) Resignation of one Sole Administrator (a man)
Registry Oct 14, 2019 Oct 4, 2019 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Financials Sep 2, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Registry Apr 30, 2019 Apr 18, 2019 Resignation of one Representative (a man) Resignation of one Representative (a man)
Registry Apr 30, 2019 Apr 18, 2019 Two appointments: 2 men Two appointments: 2 men
Financials Sep 25, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Registry Aug 24, 2018 Aug 17, 2018 Resignation of 4 people: one Director (a man), one President (a man), one Secretary (a man), one Ceo (a man) and one Representative Section 143 Register Regulations. Resignation of 4 people: one Director (a man), one President (a man), one Secretary (a man), one Ceo (a man) and one Representative Section 143 Register Regulations.
Registry Aug 24, 2018 Aug 17, 2018 Appointment of a man as Sole Administrator Appointment of a man as Sole Administrator
Registry Aug 24, 2018 Aug 17, 2018 Statutory changes Statutory changes
Financials Jun 21, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Financials Aug 9, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry May 20, 2016 May 12, 2016 Resignation of 4 people: one Director (a man), one President (a man), one Secretary (a man), one Representative Section 143 Register Regulations. and one Ceo (a man) Resignation of 4 people: one Director (a man), one President (a man), one Secretary (a man), one Representative Section 143 Register Regulations. and one Ceo (a man)
Registry May 20, 2016 May 12, 2016 Four appointments: 3 men and a person Four appointments: 3 men and a person
Financials Jul 23, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Financials Jul 23, 2015 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Financials Aug 21, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Aug 21, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Registry Sep 21, 2011 Aug 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 21, 2011 Filing Of Financial Statement 5721... Filing Of Financial Statement 5721...
Registry Jul 6, 2011 Jun 27, 2011 Three appointments: 2 men and a person Three appointments: 2 men and a person
Registry Jul 6, 2011 Jun 27, 2011 Three appointments: 2 men and a person 2849... Three appointments: 2 men and a person 2849...
Registry Oct 29, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 24, 2009 Oct 1, 2009 Filing Of Financial Statement 9363... Filing Of Financial Statement 9363...
Registry Nov 24, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 3, 2008 Filing Of Financial Statement 7463... Filing Of Financial Statement 7463...
Registry Nov 6, 2007 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 27, 2007 Feb 5, 2007 Three appointments: a woman and 2 men Three appointments: a woman and 2 men
Registry Sep 6, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Aug 29, 2006 Aug 9, 2006 Resignation of 5 people: one Director, one President, one Secretary (a man) and one Ceo Resignation of 5 people: one Director, one President, one Secretary (a man) and one Ceo
Registry Nov 3, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 24, 2003 Filing Of Financial Statement 685... Filing Of Financial Statement 685...
Registry Nov 28, 2001 Appointment of a man as Representative Appointment of a man as Representative
Registry Nov 23, 2001 Oct 27, 2001 Resignation of 6 people: one Director, one President, one Secretary (a man), one Representative Section 143 Register Regulations. and one Ceo Resignation of 6 people: one Director, one President, one Secretary (a man), one Representative Section 143 Register Regulations. and one Ceo
Registry Sep 27, 2001 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 28, 2000 Nov 30, 2000 Dividend payout liabilities Dividend payout liabilities
Registry Sep 28, 2000 Filing Of Financial Statement Filing Of Financial Statement
Registry Jan 31, 2000 Filing Of Financial Statement 390... Filing Of Financial Statement 390...
Registry Jan 14, 2000 Dec 29, 1999 Appointment of a man as Representative Appointment of a man as Representative
Registry Jan 14, 2000 Dec 29, 1999 Appointment of a person as Ceo Appointment of a person as Ceo
Registry Sep 1, 1999 Resignation of one Ceo (a man) Resignation of one Ceo (a man)
Registry Oct 1, 1998 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 1, 1998 Filing Of Financial Statement 4092... Filing Of Financial Statement 4092...

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