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

VADO LERIN 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

VADO LERIN SA

Details

Company type Sociedad Limitada
VAT Number (CIF) A23217847
Universal Entity Code8710-6649-3680-0949
Record last updated Thursday, April 11, 2024 6:06:04 AM UTC
Official Address The Alcala street 106 Madrid 28009
There are 3,879 companies registered at this street
Postal Code 28009

Charts

Visits

VADO LERIN SL (Spain) Page visits 2024

Directors

Document Type Publication date Registry Date Download link
Registry Apr 11, 2024 Apr 4, 2024 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Mar 15, 2024 Mar 8, 2024 Two appointments: a woman and a man Two appointments: a woman and a man
Financials Dec 7, 2023 Annual Accounts filing (2022 ordinary) Annual Accounts filing (2022 ordinary)
Registry Mar 22, 2023 Mar 14, 2023 Capital increase Capital increase
Financials Mar 6, 2023 Annual Accounts filing (2021 ordinary) Annual Accounts filing (2021 ordinary)
Registry Dec 29, 2022 Dec 21, 2022 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Nov 7, 2022 Oct 28, 2022 Other items Other items
Registry Sep 10, 2021 Sep 3, 2021 Merger Merger
Financials Sep 3, 2021 Annual Accounts filing (2020 ordinary) Annual Accounts filing (2020 ordinary)
Registry Jun 29, 2021 Merger by absorption projects deposits Merger by absorption projects deposits
Registry May 6, 2021 Apr 28, 2021 Company transformation Company transformation
Registry May 6, 2021 Apr 28, 2021 Resignation of 4 people: one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man) Resignation of 4 people: one Director (a man), one President (a man), one Secretary (a man) and one Ceo (a man)
Registry May 6, 2021 Apr 28, 2021 Five appointments: a woman and 4 men Five appointments: a woman and 4 men
Registry May 6, 2021 Apr 28, 2021 Statutory changes Statutory changes
Registry Feb 8, 2021 Dec 4, 2020 Company transformation Company transformation
Financials Oct 29, 2020 Annual Accounts filing (2019 ordinary) Annual Accounts filing (2019 ordinary)
Registry Oct 13, 2020 Oct 5, 2020 Resignation of 3 people: one Representative (a man) Resignation of 3 people: one Representative (a man)
Financials Oct 31, 2019 Annual Accounts filing (2018 ordinary) Annual Accounts filing (2018 ordinary)
Financials Dec 28, 2018 Annual Accounts filing (2017 ordinary) Annual Accounts filing (2017 ordinary)
Registry Feb 12, 2018 Feb 5, 2018 Reelection Reelection
Registry Aug 1, 2017 Jul 25, 2017 Change of registered office Change of registered office
Financials Jul 14, 2017 Annual Accounts filing (2016 ordinary) Annual Accounts filing (2016 ordinary)
Financials Aug 18, 2016 Annual Accounts filing (2015 ordinary) Annual Accounts filing (2015 ordinary)
Financials Aug 24, 2015 Annual Accounts filing (2014 ordinary) Annual Accounts filing (2014 ordinary)
Financials Oct 1, 2014 Annual Accounts filing (2013 ordinary) Annual Accounts filing (2013 ordinary)
Financials Mar 14, 2014 Annual Accounts filing (2010 ordinary) Annual Accounts filing (2010 ordinary)
Registry Feb 3, 2014 Jan 27, 2014 Resignation of one Representative (a man) Resignation of one Representative (a man)
Financials Jan 27, 2014 Annual Accounts filing (2012 ordinary) Annual Accounts filing (2012 ordinary)
Financials Jan 27, 2014 Annual Accounts filing (2011 ordinary) Annual Accounts filing (2011 ordinary)
Registry Dec 31, 2012 Dec 20, 2012 Reelection Reelection
Registry Sep 27, 2012 Sep 18, 2012 Appointment of a man as Representative and Secretary Appointment of a man as Representative and Secretary
Registry Sep 27, 2012 Sep 18, 2012 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry May 18, 2011 May 1, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry May 18, 2011 May 1, 2011 Filing Of Financial Statement 1518... Filing Of Financial Statement 1518...
Registry May 18, 2011 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 10, 2010 Aug 26, 2010 Reduction of capital Reduction of capital
Registry Jul 21, 2010 Jul 10, 2010 Two appointments: 2 men Two appointments: 2 men
Registry Oct 7, 2009 Sep 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Oct 7, 2009 Filing Of Financial Statement 6082... Filing Of Financial Statement 6082...
Registry Jun 8, 2009 May 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 8, 2009 Filing Of Financial Statement 1392... Filing Of Financial Statement 1392...
Registry Jun 4, 2009 May 1, 2009 Filing Of Financial Statement Filing Of Financial Statement
Registry Jun 4, 2009 Filing Of Financial Statement 1382... Filing Of Financial Statement 1382...
Registry May 28, 2009 Feb 13, 2010 Reelection Reelection
Registry Dec 21, 2006 Dec 4, 2006 Change of registered office Change of registered office
Registry Sep 11, 2006 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 11, 2006 Aug 21, 2006 Resignation of 4 people: one Joint Ceo (a man), one Director (a man) and one President (a man) Resignation of 4 people: one Joint Ceo (a man), one Director (a man) and one President (a man)
Registry Jul 6, 2005 Jun 17, 2005 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry Jul 6, 2005 Jun 17, 2005 Change of registered office Change of registered office
Registry Sep 6, 2004 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 16, 2003 Filing Of Financial Statement 3707... Filing Of Financial Statement 3707...
Registry Jan 16, 2003 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 11, 2002 Aug 16, 2002 Resignation of one Joint Ceo (a man) and one Director (a man) Resignation of one Joint Ceo (a man) and one Director (a man)
Registry Aug 20, 2002 Jun 27, 2002 Resignation of one Auditor Resignation of one Auditor
Registry Jun 4, 2002 May 15, 2002 Appointment of a person as Auditor Appointment of a person as Auditor
Registry Jan 29, 2002 Jan 11, 2002 Resignation of 7 people: one Joint Ceo (a man), one Director (a man), one President (a man) and one Secretary (a man) Resignation of 7 people: one Joint Ceo (a man), one Director (a man), one President (a man) and one Secretary (a man)
Registry Dec 4, 2000 Appointment of a man as Representative Appointment of a man as Representative
Registry Sep 1, 2000 Filing Of Financial Statement Filing Of Financial Statement
Registry Sep 8, 1999 Filing Of Financial Statement 2781... Filing Of Financial Statement 2781...
Registry Nov 20, 1998 Oct 28, 1998 Appointment of a man as Representative Appointment of a man as Representative
Registry Aug 26, 1998 Filing Of Financial Statement Filing Of Financial Statement

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