TEMRA CORP SL
Extended Company Report with Annual Accounts |
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
|
Full Report with initial Shareholders |
- Includes Full Report latest financial statement (if available), real estate property check and details of founding shareholders
|
VAT Number of Temra Corp S.L. |
BUEN PAIS ESTATES COMPANIA PROMOTORA DEL DESARROLLO URBANISTICO Y DEL TURISMO S.L.
TEMRA FUELS IBERIAN SL.
Company type | Sociedad Limitada, Active |
VAT Number (CIF) | B92322528 |
Universal Entity Code | 4025-6524-0886-3157 |
Record last updated | Thursday, December 26, 2024 7:47:53 AM UTC |
Official Address | The Alfonso Xiii street 6 Fuengirola 29640 There are 196 companies registered at this street |
Locality | Fuengirola |
Region | Malaga, Andalusia |
Postal Code | 29640 |
Sector | estate, real |
Visits
Document Type | Publication date | Registry Date | Download link | |
Registry | Dec 26, 2024 | Dec 18, 2024 | Change of company name |  |
Registry | Sep 12, 2024 | Sep 5, 2024 | Resignation of one Sole Administrator |  |
Registry | Sep 12, 2024 | Sep 5, 2024 | Two appointments: a person and a man |  |
Registry | Sep 12, 2024 | Sep 5, 2024 | Other items |  |
Registry | Sep 12, 2024 | Sep 5, 2024 | Change of company name |  |
Registry | Sep 12, 2024 | Sep 5, 2024 | Change of registered office |  |
Registry | Sep 12, 2024 | Sep 5, 2024 | Change of company purpose |  |
Financials | Jan 12, 2024 | | Annual Accounts filing (2022 ordinary) |  |
Financials | Oct 20, 2022 | | Annual Accounts filing (2021 ordinary) |  |
Financials | Aug 6, 2021 | | Annual Accounts filing (2020 ordinary) |  |
Financials | Aug 27, 2020 | | Annual Accounts filing (2019 ordinary) |  |
Financials | Aug 6, 2019 | | Annual Accounts filing (2018 ordinary) |  |
Financials | Aug 9, 2018 | | Annual Accounts filing (2017 ordinary) |  |
Financials | Aug 8, 2017 | | Annual Accounts filing (2016 ordinary) |  |
Financials | Sep 26, 2016 | | Annual Accounts filing (2015 ordinary) |  |
Financials | Jun 10, 2015 | | Annual Accounts filing (2014 ordinary) |  |
Registry | Apr 29, 2015 | Apr 21, 2015 | Change of registered office |  |
Financials | Nov 13, 2014 | | Annual Accounts filing (2013 ordinary) |  |
Tax | May 20, 2014 | May 16, 2014 | Notification of inclusion in Mandatory Electronic Notification Campaign |  |
Tax | Oct 8, 2013 | Oct 4, 2013 | Seven records of Enforced Liquidation |  |
Financials | Aug 27, 2013 | | Annual Accounts filing (2012 ordinary) |  |
Financials | Aug 27, 2013 | | Annual Accounts filing (2011 ordinary) |  |
Financials | Aug 27, 2013 | | Annual Accounts filing (2010 ordinary) |  |
Tax | Jul 4, 2013 | Jul 2, 2013 | Resolution with imposition of penalty |  |
Tax | Jul 4, 2013 | Jul 2, 2013 | Notification of bank account seizure |  |
Registry | Jul 4, 2013 | Jun 25, 2013 | Capital increase |  |
Registry | Jul 4, 2013 | Jun 25, 2013 | Sole proprietorship |  |
Registry | Jul 4, 2013 | Jun 25, 2013 | Resignation of 4 people: one Director, one Non-Board Secretary, one President and one Ceo |  |
Registry | Jul 4, 2013 | Jun 25, 2013 | Appointment of a person as Sole Administrator |  |
Registry | Jul 4, 2013 | Jun 25, 2013 | Statutory changes |  |
Registry | Jul 4, 2013 | Jun 25, 2013 | Change of registered office |  |
Tax | Mar 14, 2013 | Mar 12, 2013 | Two records of Resolution with imposition of penalty |  |
Tax | Mar 12, 2013 | Mar 8, 2013 | Notification of Initial Agreement / Formalities |  |
Tax | Mar 12, 2013 | Mar 8, 2013 | Resolution with imposition of penalty |  |
Tax | Mar 7, 2013 | Mar 5, 2013 | Penalty Imposition Resolution |  |
Tax | Mar 7, 2013 | Mar 5, 2013 | Compensation Resolution |  |
Tax | Feb 26, 2013 | Feb 22, 2013 | Provisional VAT Liquidation |  |
Tax | Jan 24, 2013 | Jan 22, 2013 | Enforced Liquidation |  |
Tax | Dec 20, 2012 | Dec 18, 2012 | Provisional VAT Liquidation |  |
Tax | Nov 15, 2012 | Nov 13, 2012 | Notification of Initial Agreement / Formalities |  |
Tax | Nov 15, 2012 | Nov 13, 2012 | Proposals of VAT liquidation |  |
Tax | Oct 16, 2012 | Oct 11, 2012 | Three records of Notification of Initial Agreement / Formalities |  |
Tax | Oct 16, 2012 | Oct 11, 2012 | VAT Provisional Liquidation |  |
Tax | Oct 4, 2012 | Oct 2, 2012 | Proposals of VAT liquidation |  |
Tax | Aug 14, 2012 | Aug 10, 2012 | Model Request |  |
Tax | Jul 3, 2012 | Jun 29, 2012 | Proposals of VAT liquidation |  |
Tax | Jun 26, 2012 | Jun 22, 2012 | Enforced Liquidation |  |
Tax | Mar 27, 2012 | Mar 23, 2012 | Model Request |  |
Tax | Mar 13, 2012 | Mar 9, 2012 | Model Request 444... |  |
Tax | Feb 28, 2012 | Feb 24, 2012 | Request for management of action plans |  |
Tax | Feb 23, 2012 | Feb 21, 2012 | Two records of Resolution of Deferral / Split |  |
Tax | Dec 20, 2011 | Dec 16, 2011 | Reduction demand applied |  |
Tax | Nov 15, 2011 | Nov 11, 2011 | Enforced Liquidation |  |
Tax | Oct 25, 2011 | Oct 24, 2011 | Notification of bank account seizure |  |
Tax | Oct 13, 2011 | Oct 10, 2011 | Enforced Liquidation |  |
Registry | Jun 7, 2002 | May 23, 2002 | Statement of individual company |  |