"Dauna sindroma biedrība"

Basic information
Status Registered
Name "Dauna sindroma biedrība"
Legal form Association
Reg. No 40008156751
Reg. date 01.04.2010
Register Register of Associations and Foundations
Legal Address Baznīcas iela 45 - 10, Rīga, LV-1010
Sector (NACE 2.) 88.99 Other social work activities without accommodation n.e.c.
VAT payer
- Registered Excluded
- -
Public Benefit Organisation status
Removed Valid from Valid till
25.12.2012 03.04.2019
Last updated in the RE 05.09.2018
Operational objectives personu ar Dauna sindromu tiesību aizstāvība;
personu ar Dauna sindromu integrācija sabiedrībā;
terapijas iespēju nodrošināšana personām ar Dauna sindromu;
sabiedrības izglītošana un informēšana par Dauna sindromu
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 -121 EUR Date submitted13.05.2024 Number of employees 1
Year2022 Net sales - Net profit - Equity -121 EUR Date submitted01.03.2024 Number of employees 0
Year2021 Net sales - Net profit - Equity -121 EUR Date submitted24.03.2022 Number of employees 0
Year2020 Net sales - Net profit - Equity -121 EUR Date submitted02.03.2021 Number of employees 1
Year2019 Net sales - Net profit - Equity -121 EUR Date submitted24.03.2020 Number of employees 1
Year2018 Net sales - Net profit - Equity -121 EUR Date submitted01.04.2019 Number of employees 1
Year2017 Net sales - Net profit - Equity -121 EUR Date submitted25.05.2018 Number of employees 5
Year2016 Net sales - Net profit - Equity -121 EUR Date submitted30.03.2017 Number of employees 1
Year2015 Net sales - Net profit - Equity - Date submitted30.03.2017 Number of employees
Year2014 Net sales - Net profit - Equity -76 EUR Date submitted12.05.2015 Number of employees 1
Year2013 Net sales - Net profit - Equity -69 LVL Date submitted27.03.2014 Number of employees 0
Year2012 Net sales - Net profit - Equity -69 LVL Date submitted12.07.2013 Number of employees 1
Year2011 Net sales - Net profit - Equity - Date submitted30.11.2012 Number of employees
Year2010 Net sales - Net profit - Equity - Date submitted04.12.2012 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) (41)
Non-public document
Group by: Date added Document type
Annual report (full) (23)
13.05.2024 2023 Annual report (full) (PDF)
01.03.2024 2022 Annual report (full) (PDF)
24.03.2022 2021 Annual report (full) (PDF)
02.03.2021 2020 Annual report (full) (PDF)
24.03.2020 2019 Annual report (full) (PDF)
01.04.2019 2018 Annual report (full) (PDF)
25.05.2018 2017 Annual report (full) (PDF)
30.03.2017 2015 Annual report (full) (PDF)
30.03.2017 2015 Annual report (full) (PDF)
30.03.2017 2015 Annual report (full) (PDF)
30.03.2017 2016 Annual report (full) (PDF)
30.03.2017 2016 Annual report (full) (PDF)
12.05.2015 2014 Annual report (full) (HTML)
12.05.2015 2014 Annual report (full) (PDF)
12.05.2015 2014 Annual report (full) (PDF)
27.03.2014 2013 Annual report (full) (HTML)
27.03.2014 2013 Annual report (full) (PDF)
27.03.2014 2013 Annual report (full) (PDF)
12.07.2013 2012 Annual report (full) (HTML)
12.07.2013 2012 Annual report (full) (PDF)
04.12.2012 2010 Annual report (full) (TIF)
30.11.2012 2011 Annual report (full) (HTML)
30.11.2012 2011 Annual report (full) (PDF)
Show all
Application (5)
31.08.2018 Application 29.08.2018 (TIF)
04.10.2016 Application 16.09.2016 (TIF)
04.10.2016 Application 20.09.2016 (TIF)
26.04.2016 Application 19.04.2016 (TIF)
14.05.2010 Application 04.02.2010 (TIF)
Show all
Articles of Association (1)
14.05.2010 Articles of Association 18.03.2010 (TIF)
Consent of a member of the Board / executive director (1)
31.08.2018 Consent of a member of the Board / executive director 29.08.2018 (TIF)
Decisions / letters / protocols of public notaries (5)
05.09.2018 Decisions / letters / protocols of public notaries 05.09.2018 (edoc)
04.10.2016 Decisions / letters / protocols of public notaries 26.09.2016 (TIF)
04.10.2016 Decisions / letters / protocols of public notaries 22.09.2016 (TIF)
26.04.2016 Decisions / letters / protocols of public notaries 22.04.2016 (TIF)
14.05.2010 Decisions / letters / protocols of public notaries 01.04.2010 (TIF)
Show all
List of members of the Board / Supervisory Board (1)
14.05.2010 List of members of the Board / Supervisory Board 04.02.2010 (TIF)
Memorandum of Association (1)
14.05.2010 Memorandum of Association 04.02.2010 (TIF)
Notice of a member of the Board regarding the resignation (2)
04.10.2016 Notice of a member of the Board regarding the resignation 16.09.2016 (TIF)
26.04.2016 Notice of a member of the Board regarding the resignation 19.04.2016 (TIF)
Registration certificates (1)
14.05.2010 Registration certificates 01.04.2010 (TIF)
Submission/Application (1)
14.05.2010 Submission/Application 25.03.2010 (TIF)
2024 (2)
13.05.2024 2023 Annual report (full) (PDF)
01.03.2024 2022 Annual report (full) (PDF)
2022 (1)
24.03.2022 2021 Annual report (full) (PDF)
2021 (1)
02.03.2021 2020 Annual report (full) (PDF)
2020 (1)
24.03.2020 2019 Annual report (full) (PDF)
2019 (1)
01.04.2019 2018 Annual report (full) (PDF)
2018 (4)
05.09.2018 Decisions / letters / protocols of public notaries 05.09.2018 (edoc)
31.08.2018 Consent of a member of the Board / executive director 29.08.2018 (TIF)
31.08.2018 Application 29.08.2018 (TIF)
25.05.2018 2017 Annual report (full) (PDF)
Show all
2017 (5)
30.03.2017 2015 Annual report (full) (PDF)
30.03.2017 2015 Annual report (full) (PDF)
30.03.2017 2016 Annual report (full) (PDF)
30.03.2017 2016 Annual report (full) (PDF)
30.03.2017 2015 Annual report (full) (PDF)
Show all
2016 (8)
04.10.2016 Decisions / letters / protocols of public notaries 26.09.2016 (TIF)
04.10.2016 Decisions / letters / protocols of public notaries 22.09.2016 (TIF)
04.10.2016 Notice of a member of the Board regarding the resignation 16.09.2016 (TIF)
04.10.2016 Application 16.09.2016 (TIF)
04.10.2016 Application 20.09.2016 (TIF)
26.04.2016 Application 19.04.2016 (TIF)
26.04.2016 Decisions / letters / protocols of public notaries 22.04.2016 (TIF)
26.04.2016 Notice of a member of the Board regarding the resignation 19.04.2016 (TIF)
Show all
2015 (3)
12.05.2015 2014 Annual report (full) (HTML)
12.05.2015 2014 Annual report (full) (PDF)
12.05.2015 2014 Annual report (full) (PDF)
2014 (3)
27.03.2014 2013 Annual report (full) (HTML)
27.03.2014 2013 Annual report (full) (PDF)
27.03.2014 2013 Annual report (full) (PDF)
2013 (2)
12.07.2013 2012 Annual report (full) (HTML)
12.07.2013 2012 Annual report (full) (PDF)
2012 (3)
04.12.2012 2010 Annual report (full) (TIF)
30.11.2012 2011 Annual report (full) (HTML)
30.11.2012 2011 Annual report (full) (PDF)
2010 (7)
14.05.2010 Articles of Association 18.03.2010 (TIF)
14.05.2010 Application 04.02.2010 (TIF)
14.05.2010 Decisions / letters / protocols of public notaries 01.04.2010 (TIF)
14.05.2010 List of members of the Board / Supervisory Board 04.02.2010 (TIF)
14.05.2010 Memorandum of Association 04.02.2010 (TIF)
14.05.2010 Registration certificates 01.04.2010 (TIF)
14.05.2010 Submission/Application 25.03.2010 (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