Browse by sector Person search Data selection

Akciju sabiedrība "ROGA-AGRO"

Basic information
Status Registered
Name Akciju sabiedrība "ROGA-AGRO"
Legal form Public Limited Company
Reg. No 40003101668
Reg. date 16.11.1992
Register Commercial Register
Legal Address Līvzemes iela 11/13, Salaspils, LV-2169
Registered share capital, date 399,801 EUR, 20.04.2016
Paid-in share capital, date 399,801 EUR, 20.04.2016
NACE 10.85 Manufacture of prepared meals and dishes
VAT payer
LV40003101668 Registered Excluded
05.06.1995 -
Taxpayer rating (SRS) A - Satisfactory Compliance (02.03.2026)
Last updated in the RE 22.10.2019
Interest in other entities, reorganizations, branches Loading...
-
Shareholders, true beneficiaries, officials Loading...
-
Total taxes declared, turnover and profit (11)
Financial indicators (annual report data)
Year Net sales Net profit Equity Report registered in ER Number of employees
Year2025 - - - - -
Year2024 - - - - -
Year2023 - - - - -
Year2022 - - - - -
Year2021 Net sales 1,676,057 EUR Net profit 200,296 EUR Equity 1,337,101 EUR Date submitted22.04.2022 Number of employees 37
Year2020 Net sales 2,242,974 EUR Net profit 197,853 EUR Equity 1,136,805 EUR Date submitted22.04.2021 Number of employees 44
Year2019 Net sales 1,906,517 EUR Net profit 52,387 EUR Equity 938,952 EUR Date submitted23.04.2020 Number of employees 48
Year2018 Net sales 1,902,470 EUR Net profit 47,336 EUR Equity 886,566 EUR Date submitted24.04.2019 Number of employees 49
Year2017 Net sales 2,815,450 EUR Net profit 6,293 EUR Equity 839,062 EUR Date submitted19.04.2018 Number of employees 61
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
Gads2025 - - - - -
Year2024 Social Insurance Contributions164,830 EUR Personal Income Tax84,480 EUR Other264,350 EUR Total513,660 EUR Number of employees21
Year2023 Social Insurance Contributions144,580 EUR Personal Income Tax72,730 EUR Other90,330 EUR Total307,640 EUR Number of employees24
Year2022 Social Insurance Contributions184,690 EUR Personal Income Tax92,430 EUR Other243,700 EUR Total520,820 EUR Number of employees30
Year2021 Social Insurance Contributions190,910 EUR Personal Income Tax100,590 EUR Other215,230 EUR Total506,730 EUR Number of employees40
Year2020 Social Insurance Contributions186,210 EUR Personal Income Tax79,290 EUR Other104,300 EUR Total369,800 EUR Number of employees46
Year2019 Social Insurance Contributions198,530 EUR Personal Income Tax94,870 EUR Other172,830 EUR Total466,230 EUR Number of employees50
Commercial pledges, tax debts, operating restrictions and prohibitions, insolvency proceedings Loading...
-
Documents (in Latvian) (38)
Non-public document
Group by: Date added Document type
Amendments to the Articles of Association (1)
30.09.2019 Amendments to the Articles of Association 21.11.2013 (TIF)
Annual report (full) (5)
22.04.2022 2021 Annual report (full) (PDF)
22.04.2021 2020 Annual report (full) (PDF)
23.04.2020 2019 Annual report (full) (PDF)
24.04.2019 2018 Annual report (full) (PDF)
19.04.2018 2017 Annual report (full) (PDF)
Show all
Application (3)
30.09.2019 Application 25.11.2013 (TIF)
30.09.2019 Application 14.04.2016 (TIF)
08.12.2010 Application 02.12.2010 (TIF)
Articles of Association (3)
30.09.2019 Articles of Association 21.11.2013 (TIF)
30.09.2019 Articles of Association 13.04.2016 (TIF)
30.09.2019 Articles of Association 13.04.2016 (TIF)
Bank statements or other document regarding the payment of the equity (5)
30.09.2019 Bank statements or other document regarding the payment of the equity 14.11.2013 (TIF)
30.09.2019 Bank statements or other document regarding the payment of the equity 14.11.2013 (TIF)
30.09.2019 Bank statements or other document regarding the payment of the equity 14.11.2013 (TIF)
30.09.2019 Bank statements or other document regarding the payment of the equity 14.11.2013 (TIF)
30.09.2019 Bank statements or other document regarding the payment of the equity 14.11.2013 (TIF)
Show all
Consent of a member of the Board / executive director (1)
08.12.2010 Consent of a member of the Board / executive director 13.11.2010 (TIF)
Consent of members of the supervisory board (5)
04.10.2019 Consent of members of the supervisory board 30.09.2019 (TIF)
30.09.2019 Consent of members of the supervisory board 21.11.2013 (TIF)
30.09.2019 Consent of members of the supervisory board 21.11.2013 (TIF)
30.09.2019 Consent of members of the supervisory board 21.11.2013 (TIF)
08.12.2010 Consent of members of the supervisory board 24.11.2010 (TIF)
Show all
Decisions / letters / protocols of public notaries (4)
22.10.2019 Decisions / letters / protocols of public notaries 22.10.2019 (edoc)
30.09.2019 Decisions / letters / protocols of public notaries 28.11.2013 (TIF)
30.09.2019 Decisions / letters / protocols of public notaries 20.04.2016 (TIF)
08.12.2010 Decisions / letters / protocols of public notaries 07.12.2010 (TIF)
Show all
Justification supporting beneficial ownership disclosure statement (1)
17.10.2019 Justification supporting beneficial ownership disclosure statement 30.09.2019 (TIF)
List of members of the Board / Supervisory Board (1)
08.12.2010 List of members of the Board / Supervisory Board 02.12.2010 (TIF)
Protocols/decisions of a company/organisation (7)
04.10.2019 Protocols/decisions of a company/organisation 30.09.2019 (TIF)
04.10.2019 Protocols/decisions of a company/organisation 30.09.2019 (TIF)
30.09.2019 Protocols/decisions of a company/organisation 21.11.2013 (TIF)
30.09.2019 Protocols/decisions of a company/organisation 21.11.2013 (TIF)
30.09.2019 Protocols/decisions of a company/organisation 13.04.2016 (TIF)
08.12.2010 Protocols/decisions of a company/organisation 24.11.2010 (TIF)
08.12.2010 Protocols/decisions of a company/organisation 24.11.2010 (TIF)
Show all
Sample report (1)
17.09.2007 Sample report 27.05.1997 (TIF)
Statement of the Board regarding the payment of the equity (1)
30.09.2019 Statement of the Board regarding the payment of the equity 21.11.2013 (TIF)
2022 (1)
22.04.2022 2021 Annual report (full) (PDF)
2021 (1)
22.04.2021 2020 Annual report (full) (PDF)
2020 (1)
23.04.2020 2019 Annual report (full) (PDF)
2019 (26)
22.10.2019 Decisions / letters / protocols of public notaries 22.10.2019 (edoc)
17.10.2019 Justification supporting beneficial ownership disclosure statement 30.09.2019 (TIF)
04.10.2019 Consent of members of the supervisory board 30.09.2019 (TIF)
04.10.2019 Protocols/decisions of a company/organisation 30.09.2019 (TIF)
04.10.2019 Protocols/decisions of a company/organisation 30.09.2019 (TIF)
30.09.2019 Amendments to the Articles of Association 21.11.2013 (TIF)
30.09.2019 Application 25.11.2013 (TIF)
30.09.2019 Application 14.04.2016 (TIF)
30.09.2019 Articles of Association 21.11.2013 (TIF)
30.09.2019 Articles of Association 13.04.2016 (TIF)
30.09.2019 Articles of Association 13.04.2016 (TIF)
30.09.2019 Bank statements or other document regarding the payment of the equity 14.11.2013 (TIF)
30.09.2019 Bank statements or other document regarding the payment of the equity 14.11.2013 (TIF)
30.09.2019 Bank statements or other document regarding the payment of the equity 14.11.2013 (TIF)
30.09.2019 Bank statements or other document regarding the payment of the equity 14.11.2013 (TIF)
30.09.2019 Bank statements or other document regarding the payment of the equity 14.11.2013 (TIF)
30.09.2019 Consent of members of the supervisory board 21.11.2013 (TIF)
30.09.2019 Consent of members of the supervisory board 21.11.2013 (TIF)
30.09.2019 Consent of members of the supervisory board 21.11.2013 (TIF)
30.09.2019 Decisions / letters / protocols of public notaries 28.11.2013 (TIF)
30.09.2019 Decisions / letters / protocols of public notaries 20.04.2016 (TIF)
30.09.2019 Protocols/decisions of a company/organisation 21.11.2013 (TIF)
30.09.2019 Protocols/decisions of a company/organisation 21.11.2013 (TIF)
30.09.2019 Protocols/decisions of a company/organisation 13.04.2016 (TIF)
30.09.2019 Statement of the Board regarding the payment of the equity 21.11.2013 (TIF)
24.04.2019 2018 Annual report (full) (PDF)
Show all
2018 (1)
19.04.2018 2017 Annual report (full) (PDF)
2010 (7)
08.12.2010 Application 02.12.2010 (TIF)
08.12.2010 Consent of a member of the Board / executive director 13.11.2010 (TIF)
08.12.2010 Consent of members of the supervisory board 24.11.2010 (TIF)
08.12.2010 Decisions / letters / protocols of public notaries 07.12.2010 (TIF)
08.12.2010 List of members of the Board / Supervisory Board 02.12.2010 (TIF)
08.12.2010 Protocols/decisions of a company/organisation 24.11.2010 (TIF)
08.12.2010 Protocols/decisions of a company/organisation 24.11.2010 (TIF)
Show all
2007 (1)
17.09.2007 Sample report 27.05.1997 (TIF)
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
cap Caption
Copyright 2026 © Tarantino SIA