Sabiedrība ar ierobežotu atbildību "Zīdtauriņš"

Basic information
Status Registered
Name Sabiedrība ar ierobežotu atbildību "Zīdtauriņš"
Legal form Limited Liability Company
Reg. No 40103381178
Reg. date 15.02.2011
Register Commercial Register
Legal Address Kārļa iela 5, Ikšķile, LV-5052
Registered share capital, date 28 EUR, 11.06.2015
Paid-in share capital, date 28 EUR, 11.06.2015
Sector (NACE 2.) 95.29 Repair of other personal and household goods
VAT payer
LV40103381178 Registered Excluded
28.12.2017 -
Micro-enterprise tax payer
No payer status From Till
15.02.2011 31.12.2017
Last updated in the RE 04.08.2023
Interest in other entities, reorganizations, branches Loading...
-
Shareholders, true beneficiaries, officials Loading...
-
Total taxes declared, turnover and profit (18)
Financial indicators (annual report data)
Year Net sales Net profit Equity Report registered in ER Number of employees
Year2024 - - - - -
Year2023 Net sales 155,202 EUR Net profit 3,043 EUR Equity -1,471 EUR Date submitted03.05.2024 Number of employees 5
Year2022 Net sales 42,583 EUR Net profit -8,202 EUR Equity -4,513 EUR Date submitted18.03.2023 Number of employees 5
Year2021 Net sales 28,514 EUR Net profit 4,635 EUR Equity 3,688 EUR Date submitted22.03.2022 Number of employees 5
Year2020 Net sales 32,532 EUR Net profit 23,945 EUR Equity -946 EUR Date submitted25.05.2021 Number of employees 5
Year2019 Net sales 41,816 EUR Net profit 3,948 EUR Equity -24,891 EUR Date submitted31.03.2020 Number of employees 6
Year2018 Net sales 42,110 EUR Net profit 3,116 EUR Equity -28,840 EUR Date submitted27.03.2019 Number of employees 5
Year2017 Net sales 46,331 EUR Net profit -378 EUR Equity -31,956 EUR Date submitted27.03.2018 Number of employees 5
Year2016 Net sales 49,100 EUR Net profit -1,143 EUR Equity -31,578 EUR Date submitted04.04.2017 Number of employees 5
Year2015 Net sales 49,255 EUR Net profit -191 EUR Equity -30,435 EUR Date submitted22.04.2016 Number of employees 5
Year2014 Net sales 49,852 EUR Net profit -4,854 EUR Equity -30,245 EUR Date submitted27.03.2015 Number of employees 5
Year2013 Net sales 33,013 LVL Net profit -2,655 LVL Equity -17,844 LVL Date submitted25.04.2014 Number of employees 5
Year2012 Net sales 26,955 LVL Net profit -9,513 LVL Equity -15,189 LVL Date submitted03.05.2013 Number of employees 5
Year2011 Net sales 23,222 LVL Net profit -5,696 LVL Equity -5,676 LVL Date submitted24.04.2012 Number of employees 5
Show more
Tax payments to the general government budget, rounded to the nearest tenth (SRS data)
Year Social Insurance Contributions Personal Income Tax Other taxes Total taxes Number of employees
Gads2024 - - - - -
Year2023 Social Insurance Contributions11,740 EUR Personal Income Tax5,360 EUR Other11,030 EUR Total28,130 EUR Number of employees5
Year2022 Social Insurance Contributions8,940 EUR Personal Income Tax3,230 EUR Other4,760 EUR Total16,930 EUR Number of employees5
Year2021 Social Insurance Contributions5,430 EUR Personal Income Tax2,010 EUR Other2,050 EUR Total9,490 EUR Number of employees5
Year2020 Social Insurance Contributions3,650 EUR Personal Income Tax1,180 EUR Other3,450 EUR Total8,280 EUR Number of employees5
Year2019 Social Insurance Contributions6,670 EUR Personal Income Tax2,430 EUR Other4,800 EUR Total13,900 EUR Number of employees6
Commercial pledges, tax debts, operating restrictions and prohibitions, insolvency proceedings Loading...
-
Documents (in Latvian) (40)
Non-public document
Group by: Date added Document type
Amendments to the Articles of Association (1)
12.06.2015 Amendments to the Articles of Association 04.06.2015 (TIF)
Announcement regarding the legal address (1)
21.02.2011 Announcement regarding the legal address 26.01.2011 (TIF)
Annual report (full) (14)
03.05.2024 2023 Annual report (full) (PDF)
18.03.2023 2022 Annual report (full) (PDF)
22.03.2022 2021 Annual report (full) (PDF)
25.05.2021 2020 Annual report (full) (PDF)
31.03.2020 2019 Annual report (full) (PDF)
27.03.2019 2018 Annual report (full) (PDF)
27.03.2018 2017 Annual report (full) (PDF)
04.04.2017 2016 Annual report (full) (PDF)
04.04.2017 2016 Annual report (full) (PDF)
22.04.2016 2015 Annual report (full) (PDF)
27.03.2015 2014 Annual report (full) (HTML)
25.04.2014 2013 Annual report (full) (HTML)
03.05.2013 2012 Annual report (full) (HTML)
24.04.2012 2011 Annual report (full) (HTML)
Show all
Application (5)
22.03.2017 Application 16.01.2017 (TIF)
20.10.2015 Application 30.09.2015 (TIF)
12.06.2015 Application 08.06.2015 (TIF)
02.03.2012 Application 07.02.2012 (TIF)
21.02.2011 Application 31.01.2011 (TIF)
Show all
Articles of Association (2)
12.06.2015 Articles of Association 04.06.2015 (TIF)
21.02.2011 Articles of Association 26.01.2011 (TIF)
Confirmation or consent to legal address (1)
20.10.2015 Confirmation or consent to legal address 30.09.2015 (TIF)
Consent of a member of the Board / executive director (1)
02.03.2012 Consent of a member of the Board / executive director 27.02.2012 (TIF)
Decisions / letters / protocols of public notaries (5)
24.03.2017 Decisions / letters / protocols of public notaries 24.03.2017 (edoc)
20.10.2015 Decisions / letters / protocols of public notaries 09.10.2015 (TIF)
12.06.2015 Decisions / letters / protocols of public notaries 11.06.2015 (TIF)
02.03.2012 Decisions / letters / protocols of public notaries 01.03.2012 (TIF)
21.02.2011 Decisions / letters / protocols of public notaries 15.02.2011 (TIF)
Show all
Memorandum of association (1)
21.02.2011 Memorandum of association 26.01.2011 (TIF)
Power of attorney, act of empowerment (1)
20.10.2015 Power of attorney, act of empowerment 30.09.2015 (TIF)
Protocols/decisions of a company/organisation (4)
22.03.2017 Protocols/decisions of a company/organisation 16.01.2017 (TIF)
22.03.2017 Protocols/decisions of a company/organisation 16.01.2017 (TIF)
12.06.2015 Protocols/decisions of a company/organisation 04.06.2015 (TIF)
02.03.2012 Protocols/decisions of a company/organisation 03.02.2012 (TIF)
Show all
Registration certificates (1)
21.02.2011 Registration certificates 15.02.2011 (TIF)
Shareholders’ register (3)
22.03.2017 Shareholders’ register 16.01.2017 (TIF)
12.06.2015 Shareholders’ register 08.06.2015 (TIF)
02.03.2012 Shareholders’ register 03.02.2012 (TIF)
2024 (1)
03.05.2024 2023 Annual report (full) (PDF)
2023 (1)
18.03.2023 2022 Annual report (full) (PDF)
2022 (1)
22.03.2022 2021 Annual report (full) (PDF)
2021 (1)
25.05.2021 2020 Annual report (full) (PDF)
2020 (1)
31.03.2020 2019 Annual report (full) (PDF)
2019 (1)
27.03.2019 2018 Annual report (full) (PDF)
2018 (1)
27.03.2018 2017 Annual report (full) (PDF)
2017 (7)
04.04.2017 2016 Annual report (full) (PDF)
04.04.2017 2016 Annual report (full) (PDF)
24.03.2017 Decisions / letters / protocols of public notaries 24.03.2017 (edoc)
22.03.2017 Application 16.01.2017 (TIF)
22.03.2017 Protocols/decisions of a company/organisation 16.01.2017 (TIF)
22.03.2017 Shareholders’ register 16.01.2017 (TIF)
22.03.2017 Protocols/decisions of a company/organisation 16.01.2017 (TIF)
Show all
2016 (1)
22.04.2016 2015 Annual report (full) (PDF)
2015 (11)
20.10.2015 Decisions / letters / protocols of public notaries 09.10.2015 (TIF)
20.10.2015 Power of attorney, act of empowerment 30.09.2015 (TIF)
20.10.2015 Application 30.09.2015 (TIF)
20.10.2015 Confirmation or consent to legal address 30.09.2015 (TIF)
12.06.2015 Decisions / letters / protocols of public notaries 11.06.2015 (TIF)
12.06.2015 Protocols/decisions of a company/organisation 04.06.2015 (TIF)
12.06.2015 Amendments to the Articles of Association 04.06.2015 (TIF)
12.06.2015 Articles of Association 04.06.2015 (TIF)
12.06.2015 Shareholders’ register 08.06.2015 (TIF)
12.06.2015 Application 08.06.2015 (TIF)
27.03.2015 2014 Annual report (full) (HTML)
Show all
2014 (1)
25.04.2014 2013 Annual report (full) (HTML)
2013 (1)
03.05.2013 2012 Annual report (full) (HTML)
2012 (6)
24.04.2012 2011 Annual report (full) (HTML)
02.03.2012 Protocols/decisions of a company/organisation 03.02.2012 (TIF)
02.03.2012 Shareholders’ register 03.02.2012 (TIF)
02.03.2012 Decisions / letters / protocols of public notaries 01.03.2012 (TIF)
02.03.2012 Consent of a member of the Board / executive director 27.02.2012 (TIF)
02.03.2012 Application 07.02.2012 (TIF)
Show all
2011 (6)
21.02.2011 Memorandum of association 26.01.2011 (TIF)
21.02.2011 Decisions / letters / protocols of public notaries 15.02.2011 (TIF)
21.02.2011 Articles of Association 26.01.2011 (TIF)
21.02.2011 Registration certificates 15.02.2011 (TIF)
21.02.2011 Announcement regarding the legal address 26.01.2011 (TIF)
21.02.2011 Application 31.01.2011 (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