"ATKALA"

Basic information
Status Registered
Name "ATKALA"
Legal form Association
Reg. No 40008129630
Reg. date 10.07.2008
Register Register of Associations and Foundations
Legal Address Kuldīgas iela 11 - 8, Ventspils, LV-3601
Sector (NACE 2.) 88.99 Other social work activities without accommodation n.e.c.
VAT payer
- Registered Excluded
- -
Last updated in the RE 09.06.2016
Operational objectives Atbalstīt ģimenes ar bērniem. Bērnu un pieaugušo ģimeņu aprūpe krīzes situācijās. Sociālā aizsardzība.
Interest in other entities, reorganizations, branches Loading...
-
Shareholders, true beneficiaries, officials Loading...
-
Total taxes declared, turnover and profit (15)
Financial indicators (annual report data)
Year Net sales Net profit Equity Report registered in ER Number of employees
Year2024 - - - - -
Year2023 - - - - -
Year2022 Net sales - Net profit - Equity 5,659 EUR Date submitted02.03.2024 Number of employees 1
Year2021 Net sales - Net profit - Equity 5,639 EUR Date submitted15.07.2022 Number of employees 1
Year2020 Net sales - Net profit - Equity 5,619 EUR Date submitted31.03.2021 Number of employees 1
Year2019 Net sales - Net profit - Equity 5,599 EUR Date submitted30.04.2020 Number of employees 1
Year2018 Net sales - Net profit - Equity 5,626 EUR Date submitted15.05.2019 Number of employees 1
Year2017 Net sales - Net profit - Equity 5,714 EUR Date submitted14.04.2018 Number of employees 1
Year2016 Net sales - Net profit - Equity 1 EUR Date submitted29.03.2017 Number of employees 1
Year2015 Net sales - Net profit - Equity - Date submitted03.04.2016 Number of employees
Year2014 Net sales - Net profit - Equity 16 EUR Date submitted02.02.2015 Number of employees 1
Year2013 Net sales - Net profit - Equity 0 LVL Date submitted26.11.2014 Number of employees 1
Year2012 Net sales - Net profit - Equity 0 LVL Date submitted26.11.2014 Number of employees 1
Year2011 Net sales - Net profit - Equity - Date submitted21.05.2012 Number of employees
Year2010 Net sales - Net profit - Equity - Date submitted21.07.2011 Number of employees
Year2009 Net sales - Net profit - Equity - Date submitted21.07.2011 Number of employees
Year2008 Net sales - Net profit - Equity - Date submitted21.07.2011 Number of employees
Show more
Tax payments to the general government budget, rounded to the nearest tenth (SRS data)
-
Commercial pledges, tax debts, operating restrictions and prohibitions, insolvency proceedings Loading...
-
Documents (in Latvian) (39)
Non-public document
Group by: Date added Document type
Annual report (full) (21)
02.03.2024 2022 Annual report (full) (PDF)
15.07.2022 2021 Annual report (full) (PDF)
31.03.2021 2020 Annual report (full) (PDF)
30.04.2020 2019 Annual report (full) (PDF)
15.05.2019 2018 Annual report (full) (PDF)
14.04.2018 2017 Annual report (full) (PDF)
29.03.2017 2016 Annual report (full) (PDF)
03.04.2016 2015 Annual report (full) (PDF)
02.02.2015 2014 Annual report (full) (JPG)
02.02.2015 2014 Annual report (full) (HTML)
26.11.2014 2013 Annual report (full) (HTML)
26.11.2014 2013 Annual report (full) (JPG)
26.11.2014 2012 Annual report (full) (HTML)
26.11.2014 2012 Annual report (full) (JPG)
21.05.2012 2011 Annual report (full) (TIF)
21.07.2011 2008 Annual report (full) (HTML)
21.07.2011 2010 Annual report (full) (HTML)
21.07.2011 2010 Annual report (full) (ZIP)
21.07.2011 2009 Annual report (full) (HTML)
21.07.2011 2009 Annual report (full) (ZIP)
21.07.2011 2008 Annual report (full) (ZIP)
Show all
Application (4)
09.06.2016 Application 27.05.2016 (TIF)
15.12.2014 Application 05.12.2014 (TIF)
17.03.2011 Application 07.03.2011 (TIF)
09.11.2009 Application 04.07.2008 (TIF)
Show all
Articles of Association (2)
09.06.2016 Articles of Association 17.05.2016 (TIF)
09.11.2009 Articles of Association 04.07.2008 (TIF)
Consent of a member of the Board / executive director (2)
09.06.2016 Consent of a member of the Board / executive director 12.04.2016 (TIF)
15.12.2014 Consent of a member of the Board / executive director 01.12.2014 (TIF)
Decisions / letters / protocols of public notaries (4)
09.06.2016 Decisions / letters / protocols of public notaries 09.06.2016 (TIF)
15.12.2014 Decisions / letters / protocols of public notaries 11.12.2014 (TIF)
17.03.2011 Decisions / letters / protocols of public notaries 14.03.2011 (TIF)
09.11.2009 Decisions / letters / protocols of public notaries 10.07.2008 (TIF)
Show all
List of members of the Board / Supervisory Board (1)
09.11.2009 List of members of the Board / Supervisory Board 04.07.2008 (TIF)
Memorandum of Association (1)
09.11.2009 Memorandum of Association 04.07.2008 (TIF)
Protocols/decisions of a company/organisation (2)
09.06.2016 Protocols/decisions of a company/organisation 17.05.2016 (TIF)
15.12.2014 Protocols/decisions of a company/organisation 01.12.2014 (TIF)
Receipts on the publication and state fees (1)
09.11.2009 Receipts on the publication and state fees 12.06.2008 (TIF)
Registration certificates (1)
09.11.2009 Registration certificates 10.07.2008 (TIF)
2024 (1)
02.03.2024 2022 Annual report (full) (PDF)
2022 (1)
15.07.2022 2021 Annual report (full) (PDF)
2021 (1)
31.03.2021 2020 Annual report (full) (PDF)
2020 (1)
30.04.2020 2019 Annual report (full) (PDF)
2019 (1)
15.05.2019 2018 Annual report (full) (PDF)
2018 (1)
14.04.2018 2017 Annual report (full) (PDF)
2017 (1)
29.03.2017 2016 Annual report (full) (PDF)
2016 (6)
09.06.2016 Articles of Association 17.05.2016 (TIF)
09.06.2016 Application 27.05.2016 (TIF)
09.06.2016 Decisions / letters / protocols of public notaries 09.06.2016 (TIF)
09.06.2016 Protocols/decisions of a company/organisation 17.05.2016 (TIF)
09.06.2016 Consent of a member of the Board / executive director 12.04.2016 (TIF)
03.04.2016 2015 Annual report (full) (PDF)
Show all
2015 (2)
02.02.2015 2014 Annual report (full) (HTML)
02.02.2015 2014 Annual report (full) (JPG)
2014 (8)
15.12.2014 Protocols/decisions of a company/organisation 01.12.2014 (TIF)
15.12.2014 Decisions / letters / protocols of public notaries 11.12.2014 (TIF)
15.12.2014 Consent of a member of the Board / executive director 01.12.2014 (TIF)
15.12.2014 Application 05.12.2014 (TIF)
26.11.2014 2013 Annual report (full) (JPG)
26.11.2014 2012 Annual report (full) (JPG)
26.11.2014 2013 Annual report (full) (HTML)
26.11.2014 2012 Annual report (full) (HTML)
Show all
2012 (1)
21.05.2012 2011 Annual report (full) (TIF)
2011 (8)
21.07.2011 2009 Annual report (full) (ZIP)
21.07.2011 2008 Annual report (full) (ZIP)
21.07.2011 2009 Annual report (full) (HTML)
21.07.2011 2010 Annual report (full) (ZIP)
21.07.2011 2010 Annual report (full) (HTML)
21.07.2011 2008 Annual report (full) (HTML)
17.03.2011 Application 07.03.2011 (TIF)
17.03.2011 Decisions / letters / protocols of public notaries 14.03.2011 (TIF)
Show all
2009 (7)
09.11.2009 Application 04.07.2008 (TIF)
09.11.2009 Articles of Association 04.07.2008 (TIF)
09.11.2009 Decisions / letters / protocols of public notaries 10.07.2008 (TIF)
09.11.2009 List of members of the Board / Supervisory Board 04.07.2008 (TIF)
09.11.2009 Memorandum of Association 04.07.2008 (TIF)
09.11.2009 Receipts on the publication and state fees 12.06.2008 (TIF)
09.11.2009 Registration certificates 10.07.2008 (TIF)
Show all
Back
Paid service
Paid service, available to registered users
More info
Cancel Log in
Sign up
Registered users
Information is accessible to registered users
More info
Cancel Log in
Sign up
Data selection ENG Subscription ENG