Browse by sector Person search Data selection

Sabiedrība ar ierobežotu atbildību "TAHION"

Basic information
Status Registered (Pending liquidation proceeding)
Activity terminated, process started on 19.08.2021, grounds for liquidation: Valsts ieņēmumu dienesta 27.05.2021. lēmums Nr.30.1-8.59.2/8.59.2/78944.
Name Sabiedrība ar ierobežotu atbildību "TAHION"
Legal form Limited Liability Company
Reg. No 40003570659
Reg. date 27.11.2001
Register Commercial Register
Legal Address Pasta iela 1 - 10, Dagda, LV-5674
Registered share capital, date 2,845 EUR, 01.12.2015
Paid-in share capital, date 2,845 EUR, 01.12.2015
NACE 95.31 Repair and maintenance of motor vehicles
VAT payer
LV40003570659 Registered Excluded
03.01.2020 21.12.2020
11.01.2002 20.03.2009
Micro-enterprise tax payer
No payer status From Till
01.01.2017 31.12.2019
Last updated in the RE 05.04.2022
Interest in other entities, reorganizations, branches Loading...
-
Shareholders, true beneficiaries, officials Loading...
-
Total taxes declared, turnover and profit (19)
Financial indicators (annual report data)
Year Net sales Net profit Equity Report registered in ER Number of employees
Year2025 - - - - -
Year2024 - - - - -
Year2023 - - - - -
Year2022 - - - - -
Year2021 - - - - -
Year2020 - - - - -
Year2019 Net sales 38,399 EUR Net profit -1,004 EUR Equity -26,522 EUR Date submitted24.02.2020 Number of employees 5
Year2018 Net sales 39,970 EUR Net profit -24,548 EUR Equity -25,518 EUR Date submitted23.04.2019 Number of employees 5
Year2017 Net sales 3,704 EUR Net profit -5,408 EUR Equity -970 EUR Date submitted02.03.2018 Number of employees 5
Year2016 Net sales 49,631 EUR Net profit 4,004 EUR Equity 4,438 EUR Date submitted21.04.2017 Number of employees 12
Year2015 Net sales 0 EUR Net profit -106 EUR Equity 435 EUR Date submitted01.04.2016 Number of employees 1
Year2014 Net sales 0 EUR Net profit 0 EUR Equity 541 EUR Date submitted22.04.2015 Number of employees 1
Year2013 Net sales 0 LVL Net profit 0 LVL Equity 380 LVL Date submitted08.05.2014 Number of employees 1
Year2012 Net sales 0 LVL Net profit -239 LVL Equity 380 LVL Date submitted28.09.2013 Number of employees 1
Year2011 Net sales 0 LVL Net profit 0 LVL Equity 619 LVL Date submitted30.04.2012 Number of employees 2
Year2010 Net sales 0 LVL Net profit 0 LVL Equity 619 LVL Date submitted30.04.2011 Number of employees 2
Year2009 Net sales - Net profit - Equity - Date submitted27.05.2010 Number of employees
Year2008 Net sales - Net profit - Equity - Date submitted26.05.2009 Number of employees
Year2007 Net sales - Net profit - Equity - Date submitted09.10.2008 Number of employees
Year2006 Net sales - Net profit - Equity - Date submitted21.08.2007 Number of employees
Year2005 Net sales - Net profit - Equity - Date submitted21.05.2012 Number of employees
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 - - - - -
Gads2024 - - - - -
Gads2023 - - - - -
Year2022 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other0 EUR Total0 EUR Number of employees0
Year2021 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other0 EUR Total0 EUR Number of employees0
Year2020 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other0 EUR Total0 EUR Number of employees1
Year2019 Social Insurance Contributions500 EUR Personal Income Tax380 EUR Other3,310 EUR Total4,190 EUR Number of employees1
Commercial pledges, tax debts, operating restrictions and prohibitions, insolvency proceedings Loading...
-
Documents (in Latvian) (63)
Non-public document
Group by: Date added Document type
Annual report (full) (16)
24.02.2020 2019 Annual report (full) (PDF)
23.04.2019 2018 Annual report (full) (PDF)
02.03.2018 2017 Annual report (full) (PDF)
21.04.2017 2016 Annual report (full) (DOCX)
21.04.2017 2016 Annual report (full) (PDF)
01.04.2016 2015 Annual report (full) (PDF)
22.04.2015 2014 Annual report (full) (HTML)
08.05.2014 2013 Annual report (full) (HTML)
28.09.2013 2012 Annual report (full) (HTML)
21.05.2012 2005 Annual report (full) (TIF)
30.04.2012 2011 Annual report (full) (HTML)
30.04.2011 2010 Annual report (full) (HTML)
27.05.2010 2009 Annual report (full) (TIF)
26.05.2009 2008 Annual report (full) (TIF)
09.10.2008 2007 Annual report (full) (TIF)
21.08.2007 2006 Annual report (full) (TIF)
Show all
Application (9)
11.09.2020 Application 20.08.2020 (edoc)
11.09.2020 Application 20.08.2020 (docx)
11.09.2020 Application 20.08.2020 (docx)
18.06.2020 Application 10.06.2020 (edoc)
18.06.2020 Application 10.06.2020 (docx)
10.06.2020 Application 25.05.2020 (edoc)
10.06.2020 Application 25.05.2020 (docx)
09.01.2017 Application 06.01.2017 (EDOC)
09.01.2017 Application 06.01.2017 (pdf)
Show all
Appraisal reports (1)
23.01.2017 Appraisal reports 25.10.2001 (TIF)
Confirmation or consent to legal address (4)
11.09.2020 Confirmation or consent to legal address 09.08.2020 (edoc)
11.09.2020 Confirmation or consent to legal address 09.08.2020 (docx)
11.09.2020 Confirmation or consent to legal address 09.08.2020 (pdf)
11.09.2020 Confirmation or consent to legal address 09.08.2020 (docx)
Show all
Decisions / letters / protocols of public notaries (10)
18.02.2021 Decisions / letters / protocols of public notaries 18.02.2021 (edoc)
18.02.2021 Decisions / letters / protocols of public notaries 18.02.2021 (edoc)
11.09.2020 Decisions / letters / protocols of public notaries 11.09.2020 (edoc)
11.09.2020 Decisions / letters / protocols of public notaries 11.09.2020 (rtf)
18.06.2020 Decisions / letters / protocols of public notaries 18.06.2020 (edoc)
10.06.2020 Decisions / letters / protocols of public notaries 10.06.2020 (edoc)
15.06.2017 Decisions / letters / protocols of public notaries 15.06.2017 (edoc)
15.06.2017 Decisions / letters / protocols of public notaries 15.06.2017 (rtf)
20.01.2017 Decisions / letters / protocols of public notaries 20.01.2017 (edoc)
18.01.2017 Decisions / letters / protocols of public notaries 18.01.2017 (edoc)
Show all
Notice of a member of the Board regarding the resignation (2)
18.06.2020 Notice of a member of the Board regarding the resignation 14.05.2020 (edoc)
18.06.2020 Notice of a member of the Board regarding the resignation 14.05.2020 (doc)
Orders/request/cover notes of court bailiffs (3)
01.04.2022 Orders/request/cover notes of court bailiffs 31.03.2022 (EDOC)
16.03.2020 Orders/request/cover notes of court bailiffs 16.03.2020 (PDF)
19.01.2017 Orders/request/cover notes of court bailiffs 19.01.2017 (EDOC)
Protocols/decisions of a company/organisation (5)
11.09.2020 Protocols/decisions of a company/organisation 20.08.2020 (edoc)
11.09.2020 Protocols/decisions of a company/organisation 20.08.2020 (DOC)
11.09.2020 Protocols/decisions of a company/organisation 20.08.2020 (DOC)
09.01.2017 Protocols/decisions of a company/organisation 06.01.2017 (EDOC)
09.01.2017 Protocols/decisions of a company/organisation 06.01.2017 (doc)
Show all
Shareholders’ register (5)
10.06.2020 Shareholders’ register 05.06.2020 (doc)
10.06.2020 Shareholders’ register 05.06.2020 (edoc)
13.01.2017 Shareholders’ register 06.01.2017 (doc)
13.01.2017 Shareholders’ register 06.01.2017 (EDOC)
17.05.2012 Shareholders’ register 08.05.2012 (TIF)
Show all
State Revenue Service decisions/letters/statements (8)
18.08.2021 State Revenue Service decisions/letters/statements 18.08.2021 (EDOC)
18.08.2021 State Revenue Service decisions/letters/statements 18.08.2021 (DOC)
18.08.2021 State Revenue Service decisions/letters/statements 18.08.2021 (doc)
15.02.2021 State Revenue Service decisions/letters/statements 15.02.2021 (EDOC)
15.02.2021 State Revenue Service decisions/letters/statements 15.02.2021 (DOCX)
15.02.2021 State Revenue Service decisions/letters/statements 15.02.2021 (EDOC)
14.06.2017 State Revenue Service decisions/letters/statements 13.06.2017 (EDOC)
14.06.2017 State Revenue Service decisions/letters/statements 13.06.2017 (docx)
Show all
2022 (1)
01.04.2022 Orders/request/cover notes of court bailiffs 31.03.2022 (EDOC)
2021 (8)
18.08.2021 State Revenue Service decisions/letters/statements 18.08.2021 (EDOC)
18.08.2021 State Revenue Service decisions/letters/statements 18.08.2021 (DOC)
18.08.2021 State Revenue Service decisions/letters/statements 18.08.2021 (doc)
18.02.2021 Decisions / letters / protocols of public notaries 18.02.2021 (edoc)
18.02.2021 Decisions / letters / protocols of public notaries 18.02.2021 (edoc)
15.02.2021 State Revenue Service decisions/letters/statements 15.02.2021 (EDOC)
15.02.2021 State Revenue Service decisions/letters/statements 15.02.2021 (DOCX)
15.02.2021 State Revenue Service decisions/letters/statements 15.02.2021 (EDOC)
Show all
2020 (24)
11.09.2020 Application 20.08.2020 (edoc)
11.09.2020 Application 20.08.2020 (docx)
11.09.2020 Application 20.08.2020 (docx)
11.09.2020 Confirmation or consent to legal address 09.08.2020 (edoc)
11.09.2020 Confirmation or consent to legal address 09.08.2020 (docx)
11.09.2020 Confirmation or consent to legal address 09.08.2020 (pdf)
11.09.2020 Confirmation or consent to legal address 09.08.2020 (docx)
11.09.2020 Decisions / letters / protocols of public notaries 11.09.2020 (edoc)
11.09.2020 Decisions / letters / protocols of public notaries 11.09.2020 (rtf)
11.09.2020 Protocols/decisions of a company/organisation 20.08.2020 (edoc)
11.09.2020 Protocols/decisions of a company/organisation 20.08.2020 (DOC)
11.09.2020 Protocols/decisions of a company/organisation 20.08.2020 (DOC)
18.06.2020 Application 10.06.2020 (edoc)
18.06.2020 Application 10.06.2020 (docx)
18.06.2020 Decisions / letters / protocols of public notaries 18.06.2020 (edoc)
18.06.2020 Notice of a member of the Board regarding the resignation 14.05.2020 (edoc)
18.06.2020 Notice of a member of the Board regarding the resignation 14.05.2020 (doc)
10.06.2020 Application 25.05.2020 (edoc)
10.06.2020 Application 25.05.2020 (docx)
10.06.2020 Decisions / letters / protocols of public notaries 10.06.2020 (edoc)
10.06.2020 Shareholders’ register 05.06.2020 (doc)
10.06.2020 Shareholders’ register 05.06.2020 (edoc)
16.03.2020 Orders/request/cover notes of court bailiffs 16.03.2020 (PDF)
24.02.2020 2019 Annual report (full) (PDF)
Show all
2019 (1)
23.04.2019 2018 Annual report (full) (PDF)
2018 (1)
02.03.2018 2017 Annual report (full) (PDF)
2017 (16)
15.06.2017 Decisions / letters / protocols of public notaries 15.06.2017 (edoc)
15.06.2017 Decisions / letters / protocols of public notaries 15.06.2017 (rtf)
14.06.2017 State Revenue Service decisions/letters/statements 13.06.2017 (EDOC)
14.06.2017 State Revenue Service decisions/letters/statements 13.06.2017 (docx)
21.04.2017 2016 Annual report (full) (DOCX)
21.04.2017 2016 Annual report (full) (PDF)
23.01.2017 Appraisal reports 25.10.2001 (TIF)
20.01.2017 Decisions / letters / protocols of public notaries 20.01.2017 (edoc)
19.01.2017 Orders/request/cover notes of court bailiffs 19.01.2017 (EDOC)
18.01.2017 Decisions / letters / protocols of public notaries 18.01.2017 (edoc)
13.01.2017 Shareholders’ register 06.01.2017 (doc)
13.01.2017 Shareholders’ register 06.01.2017 (EDOC)
09.01.2017 Application 06.01.2017 (EDOC)
09.01.2017 Application 06.01.2017 (pdf)
09.01.2017 Protocols/decisions of a company/organisation 06.01.2017 (EDOC)
09.01.2017 Protocols/decisions of a company/organisation 06.01.2017 (doc)
Show all
2016 (1)
01.04.2016 2015 Annual report (full) (PDF)
2015 (1)
22.04.2015 2014 Annual report (full) (HTML)
2014 (1)
08.05.2014 2013 Annual report (full) (HTML)
2013 (1)
28.09.2013 2012 Annual report (full) (HTML)
2012 (3)
21.05.2012 2005 Annual report (full) (TIF)
17.05.2012 Shareholders’ register 08.05.2012 (TIF)
30.04.2012 2011 Annual report (full) (HTML)
2011 (1)
30.04.2011 2010 Annual report (full) (HTML)
2010 (1)
27.05.2010 2009 Annual report (full) (TIF)
2009 (1)
26.05.2009 2008 Annual report (full) (TIF)
2008 (1)
09.10.2008 2007 Annual report (full) (TIF)
2007 (1)
21.08.2007 2006 Annual report (full) (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