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

TEMRA CORP SL

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

BUEN PAIS ESTATES COMPANIA PROMOTORA DEL DESARROLLO URBANISTICO Y DEL TURISMO S.L.
TEMRA FUELS IBERIAN SL.

Details

Company type Sociedad Limitada, Active
VAT Number (CIF) B92322528
Universal Entity Code4025-6524-0886-3157
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

Charts

Visits

TEMRA CORP SL. (Spain)Page visits ©2025 https://en.datocapital.com2025-22025-3012

Directors

Document Type Publication date Registry Date Download link
Registry Dec 26, 2024 Dec 18, 2024 Change of company name Change of company name
Registry Sep 12, 2024 Sep 5, 2024 Resignation of one Sole Administrator Resignation of one Sole Administrator
Registry Sep 12, 2024 Sep 5, 2024 Two appointments: a person and a man Two appointments: a person and a man
Registry Sep 12, 2024 Sep 5, 2024 Other items Other items
Registry Sep 12, 2024 Sep 5, 2024 Change of company name Change of company name
Registry Sep 12, 2024 Sep 5, 2024 Change of registered office Change of registered office
Registry Sep 12, 2024 Sep 5, 2024 Change of company purpose Change of company purpose
Financials Jan 12, 2024 Annual Accounts filing (2022 ordinary) Annual Accounts filing (2022 ordinary)
Financials Oct 20, 2022 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Financials Aug 6, 2021 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Financials Aug 27, 2020 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Financials Aug 6, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Financials Aug 9, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Financials Aug 8, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Financials Sep 26, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Financials Jun 10, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Apr 29, 2015 Apr 21, 2015 Change of registered office Change of registered office
Financials Nov 13, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Tax May 20, 2014 May 16, 2014 Notification of inclusion in Mandatory Electronic Notification Campaign Notification of inclusion in Mandatory Electronic Notification Campaign
Tax Oct 8, 2013 Oct 4, 2013 Seven records of Enforced Liquidation Seven records of Enforced Liquidation
Financials Aug 27, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Aug 27, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Financials Aug 27, 2013 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Tax Jul 4, 2013 Jul 2, 2013 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Jul 4, 2013 Jul 2, 2013 Notification of bank account seizure Notification of bank account seizure
Registry Jul 4, 2013 Jun 25, 2013 Capital increase Capital increase
Registry Jul 4, 2013 Jun 25, 2013 Sole proprietorship Sole proprietorship
Registry Jul 4, 2013 Jun 25, 2013 Resignation of 4 people: one Director, one Non-Board Secretary, one President and one Ceo 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 Appointment of a person as Sole Administrator
Registry Jul 4, 2013 Jun 25, 2013 Statutory changes Statutory changes
Registry Jul 4, 2013 Jun 25, 2013 Change of registered office Change of registered office
Tax Mar 14, 2013 Mar 12, 2013 Two records of Resolution with imposition of penalty Two records of Resolution with imposition of penalty
Tax Mar 12, 2013 Mar 8, 2013 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Mar 12, 2013 Mar 8, 2013 Resolution with imposition of penalty Resolution with imposition of penalty
Tax Mar 7, 2013 Mar 5, 2013 Penalty Imposition Resolution Penalty Imposition Resolution
Tax Mar 7, 2013 Mar 5, 2013 Compensation Resolution Compensation Resolution
Tax Feb 26, 2013 Feb 22, 2013 Provisional VAT Liquidation Provisional VAT Liquidation
Tax Jan 24, 2013 Jan 22, 2013 Enforced Liquidation Enforced Liquidation
Tax Dec 20, 2012 Dec 18, 2012 Provisional VAT Liquidation Provisional VAT Liquidation
Tax Nov 15, 2012 Nov 13, 2012 Notification of Initial Agreement / Formalities Notification of Initial Agreement / Formalities
Tax Nov 15, 2012 Nov 13, 2012 Proposals of VAT liquidation Proposals of VAT liquidation
Tax Oct 16, 2012 Oct 11, 2012 Three records of Notification of Initial Agreement / Formalities Three records of Notification of Initial Agreement / Formalities
Tax Oct 16, 2012 Oct 11, 2012 VAT Provisional Liquidation VAT Provisional Liquidation
Tax Oct 4, 2012 Oct 2, 2012 Proposals of VAT liquidation Proposals of VAT liquidation
Tax Aug 14, 2012 Aug 10, 2012 Model Request Model Request
Tax Jul 3, 2012 Jun 29, 2012 Proposals of VAT liquidation Proposals of VAT liquidation
Tax Jun 26, 2012 Jun 22, 2012 Enforced Liquidation Enforced Liquidation
Tax Mar 27, 2012 Mar 23, 2012 Model Request Model Request
Tax Mar 13, 2012 Mar 9, 2012 Model Request 444... Model Request 444...
Tax Feb 28, 2012 Feb 24, 2012 Request for management of action plans Request for management of action plans
Tax Feb 23, 2012 Feb 21, 2012 Two records of Resolution of Deferral / Split Two records of Resolution of Deferral / Split
Tax Dec 20, 2011 Dec 16, 2011 Reduction demand applied Reduction demand applied
Tax Nov 15, 2011 Nov 11, 2011 Enforced Liquidation Enforced Liquidation
Tax Oct 25, 2011 Oct 24, 2011 Notification of bank account seizure Notification of bank account seizure
Tax Oct 13, 2011 Oct 10, 2011 Enforced Liquidation Enforced Liquidation
Registry Jun 7, 2002 May 23, 2002 Statement of individual company Statement of individual company

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 Consumption Arbitration System, with code 413
Dato Capital on X
©2025 DATO CAPITAL Spain (Madrid 28010), DATO CAPITAL LTD