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

TREINTA MIL DIEZ SL

View details as a director

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

Details

Company type Sociedad Limitada, Extinguished company
VAT Number (CIF) B31235005
Universal Entity Code6296-0398-6723-8667
Record last updated Friday, August 19, 2022 5:38:49 AM UTC
Official Address The Universitat round 31 1 1 08010 Barcelona
There are 293 companies registered at this street
Postal Code 08010
Sector rental, real, estate

Charts

Visits

TREINTA MIL DIEZ S.L. (Spain) Page visits 2024
Document Type Publication date Registry Date Download link
Registry Aug 19, 2022 Aug 11, 2022 Extinction Extinction
Financials Jun 13, 2022 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Registry May 6, 2022 Apr 27, 2022 Resignation of one Representative (a woman) Resignation of one Representative (a woman)
Financials Aug 2, 2021 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Registry Jul 13, 2021 Jul 1, 2021 Resignation of 3 people: one Vice President, one President and one Representative Section 143 Register Regulations. Resignation of 3 people: one Vice President, one President and one Representative Section 143 Register Regulations.
Registry Jul 13, 2021 Jul 1, 2021 Three appointments: a woman and 2 companies Three appointments: a woman and 2 companies
Financials Oct 6, 2020 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Registry Nov 12, 2019 Nov 5, 2019 Resignation of one Representative Article 143 Regulation Of The Commercial Register. Resignation of one Representative Article 143 Regulation Of The Commercial Register.
Registry Nov 12, 2019 Nov 5, 2019 Appointment of a man as Representative Section 143 Register Regulations. Appointment of a man as Representative Section 143 Register Regulations.
Registry Aug 22, 2019 Aug 13, 2019 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Aug 22, 2019 Aug 13, 2019 Appointment of a man as Representative Section 143 Register Regulations. Appointment of a man as Representative Section 143 Register Regulations.
Financials Jul 15, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Registry May 3, 2019 Apr 23, 2019 Resignation of 2 people: one Vice President and one President Resignation of 2 people: one Vice President and one President
Registry May 3, 2019 Apr 23, 2019 Two appointments: 2 companies Two appointments: 2 companies
Financials Jul 30, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Registry Jul 4, 2018 Jun 26, 2018 Resignation of one President Resignation of one President
Registry Jul 4, 2018 Jun 26, 2018 Appointment of a person as President Appointment of a person as President
Registry May 4, 2018 Apr 24, 2018 Resignation of 2 people: one Joint Ceo, one Director and one Representative Section 143 Register Regulations. Resignation of 2 people: one Joint Ceo, one Director and one Representative Section 143 Register Regulations.
Registry May 4, 2018 Apr 24, 2018 Statutory changes Statutory changes
Registry Apr 20, 2018 Apr 12, 2018 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Apr 20, 2018 Apr 12, 2018 Appointment of a woman as Representative Article 143 Regulation Of The Commercial Register. Appointment of a woman as Representative Article 143 Regulation Of The Commercial Register.
Registry May 9, 2017 Apr 28, 2017 Resignation of one President Resignation of one President
Registry May 9, 2017 Apr 28, 2017 Appointment of a person as President Appointment of a person as President
Financials Jan 17, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Registry Jan 5, 2017 Dec 28, 2016 Statutory changes Statutory changes
Registry Nov 22, 2016 Nov 14, 2016 Resignation of 6 people: one Representative (a woman) Resignation of 6 people: one Representative (a woman)
Registry May 6, 2016 Apr 27, 2016 Other items Other items
Registry Feb 26, 2016 Feb 18, 2016 Resignation of 2 people: one Vice President and one President Resignation of 2 people: one Vice President and one President
Registry Feb 26, 2016 Feb 18, 2016 Two appointments: 2 companies Two appointments: 2 companies
Registry Jan 22, 2016 Jan 15, 2016 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Jan 22, 2016 Jan 15, 2016 Appointment of a woman as Representative Article 143 Regulation Of The Commercial Register. Appointment of a woman as Representative Article 143 Regulation Of The Commercial Register.
Financials Dec 17, 2015 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Registry Sep 7, 2015 Aug 31, 2015 Capital increase Capital increase
Registry Sep 7, 2015 Aug 31, 2015 Other items Other items
Registry Sep 7, 2015 Aug 31, 2015 Merger Merger
Registry May 28, 2015 Merger by absorption projects deposits Merger by absorption projects deposits
Registry May 19, 2015 May 8, 2015 Resignation of 2 people: one Vice President and one President Resignation of 2 people: one Vice President and one President
Registry May 19, 2015 May 8, 2015 Two appointments: 2 companies Two appointments: 2 companies
Registry Feb 20, 2015 Feb 12, 2015 Capital increase Capital increase
Financials Dec 16, 2014 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Registry Mar 12, 2014 Mar 5, 2014 Resignation of one Representative Article 143 Regulation Of The Commercial Register. Resignation of one Representative Article 143 Regulation Of The Commercial Register.
Registry Mar 12, 2014 Mar 5, 2014 Appointment of a man as Representative Section 143 Register Regulations. Appointment of a man as Representative Section 143 Register Regulations.
Registry Feb 26, 2014 Feb 18, 2014 Resignation of 2 people: one Vice President and one President Resignation of 2 people: one Vice President and one President
Registry Feb 26, 2014 Feb 18, 2014 Two appointments: 2 companies Two appointments: 2 companies
Financials Feb 20, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Financials Dec 5, 2013 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Dec 5, 2013 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Registry Jun 13, 2013 Jun 5, 2013 Resignation of 2 people: one Vice President and one President Resignation of 2 people: one Vice President and one President
Registry Jun 13, 2013 Jun 5, 2013 Two appointments: 2 companies Two appointments: 2 companies
Registry Jun 12, 2012 May 31, 2012 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Jun 12, 2012 May 31, 2012 Appointment of a man as Representative Section 143 Register Regulations. Appointment of a man as Representative Section 143 Register Regulations.
Registry May 25, 2012 May 16, 2012 Resignation of one Vice President and one President Resignation of one Vice President and one President
Registry May 25, 2012 May 16, 2012 Appointment of a person as Vice President and President Appointment of a person as Vice President and President
Registry May 25, 2012 May 16, 2012 Resignation of one Representative (a woman) Resignation of one Representative (a woman)
Registry May 25, 2012 May 16, 2012 Appointment of a woman as Representative Appointment of a woman as Representative
Registry Apr 23, 2012 Apr 11, 2012 Other items Other items
Registry Apr 23, 2012 Apr 11, 2012 Resignation of one Representative Section 143 Register Regulations. Resignation of one Representative Section 143 Register Regulations.
Registry Apr 23, 2012 Apr 11, 2012 Appointment of a person as Representative Section 143 Register Regulations. Appointment of a person as Representative Section 143 Register Regulations.
Registry Apr 3, 2012 Mar 22, 2012 Appointment of a woman as Representative Article 143 Regulation Of The Commercial Register. Appointment of a woman as Representative Article 143 Regulation Of The Commercial Register.
Registry Apr 3, 2012 Mar 22, 2012 Resignation of one Representative Article 143 Regulation Of The Commercial Register. Resignation of one Representative Article 143 Regulation Of The Commercial Register.
Registry Mar 18, 2011 Mar 4, 2011 Resignation of one Vice President and one President Resignation of one Vice President and one President
Registry Mar 18, 2011 Mar 4, 2011 Appointment of a person as Vice President and President Appointment of a person as Vice President and President
Registry Mar 18, 2011 Resignation of 2 people: one Vice President and one President Resignation of 2 people: one Vice President and one President
Registry Jan 20, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Apr 29, 2010 Apr 16, 2010 Resignation of one Secretary (Non Member Of The Board) Resignation of one Secretary (Non Member Of The Board)
Registry Apr 29, 2010 Apr 16, 2010 Appointment of a man as Non-Board Secretary Appointment of a man as Non-Board Secretary
Registry Feb 17, 2010 Filing Of Financial Statement Filing Of Financial Statement
Registry Feb 17, 2010 Jan 1, 2010 Filing Of Financial Statement 1018... Filing Of Financial Statement 1018...
Registry Jan 21, 2010 Jan 8, 2010 Resignation of 8 people: one Representative (a woman), one Joint Ceo (a woman), one Director (a man), one Vice President (a woman) and one President (a woman) Resignation of 8 people: one Representative (a woman), one Joint Ceo (a woman), one Director (a man), one Vice President (a woman) and one President (a woman)
Registry Jan 21, 2010 Jan 8, 2010 Seven appointments: 2 women, 3 men and 2 companies Seven appointments: 2 women, 3 men and 2 companies
Registry Jan 21, 2010 Jan 8, 2010 Statutory changes Statutory changes

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