Biedrība "ELEKTRONISKĀ EIROPA LATVIJĀ"

Basic information
Status Registered
Name Biedrība "ELEKTRONISKĀ EIROPA LATVIJĀ"
Legal form Association
Reg. No 40008129819
Reg. date 14.07.2008
Register Register of Associations and Foundations
Legal Address Rūjienas iela 17, Valmiera, LV-4201
Sector (NACE 2.) 63.12 Web portals
VAT payer
- Registered Excluded
- -
Last updated in the RE 01.07.2021
Operational objectives 3.1.1. Sabiedrības objektīva informēšana par ģeopolitiskajiem un ģeoekonomiskajiem procesiem Eiropas Savienībā un Eiropas kontinentā;
3.1.2. Latvijas kā Eiropas valsts identitātes stiprināšana;
3.1.3. informāciju tehnoloģiju sniegto iespēju popularizēšana;
3.1.4. biedrības mērķiem atbilstošu informatīvu un izglītojošu kampaņu organizēšana;
3.1.5. informāciju tehnoloģija iespējami plašāka izmantošana punktos 3.1.1,3.1.2,3.1.3, un 3.1.4 minēto mērķu īstenošanai.
Interest in other entities, reorganizations, branches Loading...
-
Shareholders, true beneficiaries, officials Loading...
-
Total taxes declared, turnover and profit (14)
Financial indicators (annual report data)
Year Net sales Net profit Equity Report registered in ER Number of employees
Year2024 - - - - -
Year2023 Net sales - Net profit - Equity - Date submitted01.04.2024 Number of employees 0
Year2022 Net sales - Net profit - Equity - Date submitted04.03.2024 Number of employees 0
Year2021 Net sales - Net profit - Equity - Date submitted05.03.2022 Number of employees 0
Year2020 Net sales - Net profit - Equity 0 EUR Date submitted15.06.2021 Number of employees 0
Year2019 Net sales - Net profit - Equity - Date submitted11.08.2020 Number of employees 0
Year2018 Net sales - Net profit - Equity - Date submitted11.08.2020 Number of employees 0
Year2017 - - - - -
Year2016 Net sales - Net profit - Equity - Date submitted19.02.2017 Number of employees 0
Year2015 Net sales - Net profit - Equity - Date submitted15.04.2016 Number of employees
Year2014 Net sales - Net profit - Equity 0 EUR Date submitted28.05.2015 Number of employees 1
Year2013 Net sales - Net profit - Equity 0 LVL Date submitted28.05.2015 Number of employees 1
Year2012 Net sales - Net profit - Equity 450 LVL Date submitted05.04.2013 Number of employees 0
Year2011 Net sales - Net profit - Equity - Date submitted01.04.2012 Number of employees
Year2010 Net sales - Net profit - Equity - Date submitted07.06.2011 Number of employees
Year2009 Net sales - Net profit - Equity - Date submitted10.06.2011 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) (26)
Non-public document
Group by: Date added Document type
Annual report (full) (17)
01.04.2024 2023 Annual report (full) (PDF)
04.03.2024 2022 Annual report (full) (PDF)
05.03.2022 2021 Annual report (full) (PDF)
15.06.2021 2020 Annual report (full) (PDF)
11.08.2020 2019 Annual report (full) (PDF)
11.08.2020 2018 Annual report (full) (PDF)
19.02.2017 2016 Annual report (full) (PDF)
15.04.2016 2015 Annual report (full) (PDF)
28.05.2015 2013 Annual report (full) (HTML)
28.05.2015 2014 Annual report (full) (HTML)
05.04.2013 2012 Annual report (full) (HTML)
01.04.2012 2011 Annual report (full) (PDF)
01.04.2012 2011 Annual report (full) (HTML)
10.06.2011 2009 Annual report (full) (HTML)
10.06.2011 2009 Annual report (full) (ZIP)
07.06.2011 2010 Annual report (full) (HTML)
07.06.2011 2010 Annual report (full) (ZIP)
Show all
Application (1)
11.08.2008 Application 30.06.2008 (TIF)
Articles of Association (1)
11.08.2008 Articles of Association 30.06.2008 (TIF)
Consent of a member of the Board / executive director (1)
11.08.2008 Consent of a member of the Board / executive director 30.06.2008 (TIF)
Consent of the auditor (1)
11.08.2008 Consent of the auditor 30.06.2008 (TIF)
Decisions / letters / protocols of public notaries (1)
11.08.2008 Decisions / letters / protocols of public notaries 14.07.2008 (TIF)
List of members of the Board / Supervisory Board (1)
11.08.2008 List of members of the Board / Supervisory Board 30.06.2008 (TIF)
Memorandum of Association (1)
11.08.2008 Memorandum of Association 30.06.2008 (TIF)
Receipts on the publication and state fees (1)
11.08.2008 Receipts on the publication and state fees 04.07.2008 (TIF)
Registration certificates (1)
11.08.2008 Registration certificates 14.07.2008 (TIF)
2024 (2)
01.04.2024 2023 Annual report (full) (PDF)
04.03.2024 2022 Annual report (full) (PDF)
2022 (1)
05.03.2022 2021 Annual report (full) (PDF)
2021 (1)
15.06.2021 2020 Annual report (full) (PDF)
2020 (2)
11.08.2020 2019 Annual report (full) (PDF)
11.08.2020 2018 Annual report (full) (PDF)
2017 (1)
19.02.2017 2016 Annual report (full) (PDF)
2016 (1)
15.04.2016 2015 Annual report (full) (PDF)
2015 (2)
28.05.2015 2013 Annual report (full) (HTML)
28.05.2015 2014 Annual report (full) (HTML)
2013 (1)
05.04.2013 2012 Annual report (full) (HTML)
2012 (2)
01.04.2012 2011 Annual report (full) (PDF)
01.04.2012 2011 Annual report (full) (HTML)
2011 (4)
10.06.2011 2009 Annual report (full) (HTML)
10.06.2011 2009 Annual report (full) (ZIP)
07.06.2011 2010 Annual report (full) (HTML)
07.06.2011 2010 Annual report (full) (ZIP)
Show all
2008 (9)
11.08.2008 Application 30.06.2008 (TIF)
11.08.2008 Articles of Association 30.06.2008 (TIF)
11.08.2008 Consent of a member of the Board / executive director 30.06.2008 (TIF)
11.08.2008 Consent of the auditor 30.06.2008 (TIF)
11.08.2008 Decisions / letters / protocols of public notaries 14.07.2008 (TIF)
11.08.2008 List of members of the Board / Supervisory Board 30.06.2008 (TIF)
11.08.2008 Memorandum of Association 30.06.2008 (TIF)
11.08.2008 Receipts on the publication and state fees 04.07.2008 (TIF)
11.08.2008 Registration certificates 14.07.2008 (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