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

TECNOCATALANA DE RUNES SL

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (financial year 2022)
  • published register entry of company incorporation
  • 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
VAT Number (CIF) B63542054
Universal Entity Code4348-1329-4770-9740
Record last updated Thursday, January 18, 2024 11:28:40 PM UTC
Official Address The Napols street 222 224 P.Ba Barcelona 08013
There are 458 companies registered at this street
Postal Code 08013
Sector Sanitation and similar activities

Charts

Visits

TECNOCATALANA DE RUNES SL. (Spain) Page visits 2024

Directors

Document Type Publication date Registry Date Download link
Financials Jan 18, 2024 Annual Accounts filing (2022 ordinary) Annual Accounts filing (2022 ordinary)
Registry Sep 7, 2023 Aug 31, 2023 Reduction of capital Reduction of capital
Registry Sep 7, 2023 Aug 31, 2023 Reduction of capital 3939... Reduction of capital 3939...
Financials Jun 22, 2022 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Registry May 19, 2022 May 11, 2022 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry May 19, 2022 May 11, 2022 Appointment of a man as Representative Section 143 Register Regulations. Appointment of a man as Representative Section 143 Register Regulations.
Financials Jun 29, 2021 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Financials Oct 23, 2020 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Registry Sep 4, 2020 Aug 27, 2020 Change of company purpose Change of company purpose
Financials Jul 3, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Financials Jun 4, 2019 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Financials Jun 4, 2019 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Financials Mar 31, 2017 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry Feb 11, 2016 Feb 3, 2016 Resignation of one President Resignation of one President
Registry Feb 11, 2016 Feb 3, 2016 Four appointments: 2 companies and 2 men Four appointments: 2 companies and 2 men
Financials Sep 21, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry May 5, 2015 Apr 24, 2015 Resignation of 4 people: one Director, one Vice President, one President and one Representative Section 143 Register Regulations. Resignation of 4 people: one Director, one Vice President, one President and one Representative Section 143 Register Regulations.
Registry May 5, 2015 Apr 24, 2015 Appointment of a person as President Appointment of a person as President
Financials Sep 2, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Registry Feb 17, 2014 Feb 7, 2014 Resignation of one Representative (a man) Resignation of one Representative (a man)
Financials Feb 10, 2014 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Feb 10, 2014 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Registry Sep 26, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 26, 2011 Aug 1, 2011 Filing Of Financial Statement 6197... Filing Of Financial Statement 6197...
Registry May 23, 2011 May 11, 2011 Resignation of one Director (a man) and one Ceo (a man) Resignation of one Director (a man) and one Ceo (a man)
Registry May 23, 2011 May 11, 2011 Resignation of one Director (a man) and one Ceo (a man) 2177... Resignation of one Director (a man) and one Ceo (a man) 2177...
Registry May 23, 2011 May 11, 2011 Three appointments: a person and 2 men Three appointments: a person and 2 men
Registry Nov 2, 2010 Oct 20, 2010 Change of registered office Change of registered office
Registry Oct 28, 2010 Oct 15, 2010 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Oct 28, 2010 Oct 15, 2010 Appointment of a man as Representative Section 143 Register Regulations. Appointment of a man as Representative Section 143 Register Regulations.
Registry Sep 21, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Dec 28, 2009 Dec 15, 2009 Capital increase Capital increase
Registry Oct 27, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 27, 2009 Sep 1, 2009 Filing Of Financial Statement 7678... Filing Of Financial Statement 7678...
Registry Feb 17, 2009 Jan 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 17, 2009 Filing Of Financial Statement 704... Filing Of Financial Statement 704...
Registry Jan 13, 2009 Jul 24, 2008 Errata Errata
Registry Aug 7, 2008 Jul 24, 2008 Resignation of one Director (a man), one Secretary (a man) and one Ceo (a man) Resignation of one Director (a man), one Secretary (a man) and one Ceo (a man)
Registry Jun 24, 2008 Jun 11, 2008 Appointment of a man as Representative Appointment of a man as Representative
Registry Feb 4, 2008 Filing Of Financial Statement Filing Of Financial Statement
Registry Nov 29, 2007 Capital increase Capital increase
Registry Dec 13, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Mar 29, 2006 Mar 7, 2006 Capital increase Capital increase
Registry Jun 1, 2005 May 10, 2005 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Sep 1, 2004 Aug 11, 2004

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