Browse by sector Person search Data selection

Akciju sabiedrība "RD ALFA MIKROELEKTRONIKAS DEPARTAMENTS"

Basic information
Status Registered
Name Akciju sabiedrība "RD ALFA MIKROELEKTRONIKAS DEPARTAMENTS"
Legal form Public Limited Company
Reg. No 40003599743
Reg. date 12.08.2002
Register Commercial Register
Legal Address Rīga, Maskavas iela 240, LV-1063
Registered share capital, date 35,570 EUR, 14.04.2014
Paid-in share capital, date 35,570 EUR, 14.04.2014
NACE 26.11 Manufacture of electronic components
VAT payer
LV40003599743 Registered Excluded
26.08.2002 -
Taxpayer rating (SRS) B - Compliance Needs Improvement (02.03.2026)
Last updated in the RE 23.08.2021
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 1,483,307 EUR Net profit 451,417 EUR Equity 785,962 EUR Date submitted20.04.2022 Number of employees 53
Year2020 Net sales 649,692 EUR Net profit -192,364 EUR Equity 334,545 EUR Date submitted20.04.2021 Number of employees 57
Year2019 Net sales 1,097,460 EUR Net profit 108,354 EUR Equity 526,909 EUR Date submitted21.04.2020 Number of employees 59
Year2018 Net sales 1,247,994 EUR Net profit 382,985 EUR Equity 993,690 EUR Date submitted24.04.2019 Number of employees 60
Year2017 Net sales 1,410,828 EUR Net profit 281,180 EUR Equity 944,080 EUR Date submitted23.04.2018 Number of employees 63
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 Contributions68,110 EUR Personal Income Tax35,390 EUR Other-6,560 EUR Total96,940 EUR Number of employees25
Year2023 Social Insurance Contributions120,830 EUR Personal Income Tax64,990 EUR Other-6,320 EUR Total179,500 EUR Number of employees36
Year2022 Social Insurance Contributions138,850 EUR Personal Income Tax78,740 EUR Other-13,710 EUR Total203,880 EUR Number of employees37
Year2021 Social Insurance Contributions121,250 EUR Personal Income Tax63,430 EUR Other51,110 EUR Total235,790 EUR Number of employees42
Year2020 Social Insurance Contributions118,840 EUR Personal Income Tax61,530 EUR Other-17,980 EUR Total162,390 EUR Number of employees59
Year2019 Social Insurance Contributions132,340 EUR Personal Income Tax114,460 EUR Other-13,760 EUR Total233,040 EUR Number of employees60
Commercial pledges, tax debts, operating restrictions and prohibitions, insolvency proceedings Loading...
-
Documents (in Latvian) (76)
Non-public document
Group by: Date added Document type
Amendments to the Articles of Association (1)
22.01.2015 Amendments to the Articles of Association 04.02.2014 (TIF)
Announcement regarding the legal address (1)
22.01.2015 Announcement regarding the legal address 23.07.2002 (TIF)
Annual report (full) (5)
20.04.2022 2021 Annual report (full) (PDF)
20.04.2021 2020 Annual report (full) (PDF)
21.04.2020 2019 Annual report (full) (PDF)
24.04.2019 2018 Annual report (full) (PDF)
23.04.2018 2017 Annual report (full) (PDF)
Show all
Application (6)
18.08.2021 Application 14.07.2021 (TIF)
22.01.2015 Application 22.04.2013 (TIF)
22.01.2015 Application 19.07.2002 (TIF)
22.01.2015 Application 16.05.2005 (TIF)
22.01.2015 Application 10.07.2008 (TIF)
22.01.2015 Application 24.03.2014 (TIF)
Show all
Articles of Association (3)
22.01.2015 Articles of Association 19.07.2002 (TIF)
22.01.2015 Articles of Association 04.02.2014 (TIF)
28.01.2014 Articles of Association 16.05.2005 (TIF)
Auditor’s opinion (1)
22.01.2015 Auditor’s opinion 10.04.2002 (TIF)
Bank statements or other document regarding the payment of the equity (1)
22.01.2015 Bank statements or other document regarding the payment of the equity 29.07.2002 (TIF)
Confirmation or consent to legal address (1)
22.01.2015 Confirmation or consent to legal address 22.07.2002 (TIF)
Consent of a member of the Board / executive director (2)
22.01.2015 Consent of a member of the Board / executive director 16.05.2005 (TIF)
22.01.2015 Consent of a member of the Board / executive director 19.07.2002 (TIF)
Consent of members of the supervisory board (8)
18.08.2021 Consent of members of the supervisory board 14.07.2021 (TIF)
18.08.2021 Consent of members of the supervisory board 14.07.2021 (TIF)
18.08.2021 Consent of members of the supervisory board 14.07.2021 (TIF)
22.01.2015 Consent of members of the supervisory board 10.07.2008 (TIF)
22.01.2015 Consent of members of the supervisory board 15.04.2013 (TIF)
22.01.2015 Consent of members of the supervisory board 16.05.2005 (TIF)
22.01.2015 Consent of members of the supervisory board 19.07.2002 (TIF)
22.01.2015 Consent of members of the supervisory board 16.05.2005 (TIF)
Show all
Consent of the auditor (2)
22.01.2015 Consent of the auditor 30.04.2005 (TIF)
22.01.2015 Consent of the auditor 18.02.2002 (TIF)
Cover letter (1)
19.11.2015 Cover letter 09.11.2015 (TIF)
Decisions / letters / protocols of public notaries (11)
23.08.2021 Decisions / letters / protocols of public notaries 23.08.2021 (rtf)
23.08.2021 Decisions / letters / protocols of public notaries 23.08.2021 (edoc)
23.02.2018 Decisions / letters / protocols of public notaries 23.02.2018 (edoc)
23.02.2018 Decisions / letters / protocols of public notaries 23.02.2018 (rtf)
19.11.2015 Decisions / letters / protocols of public notaries 16.11.2015 (TIF)
22.01.2015 Decisions / letters / protocols of public notaries 14.06.2005 (TIF)
22.01.2015 Decisions / letters / protocols of public notaries 14.04.2014 (TIF)
22.01.2015 Decisions / letters / protocols of public notaries 25.04.2013 (TIF)
22.01.2015 Decisions / letters / protocols of public notaries 12.08.2002 (TIF)
22.01.2015 Decisions / letters / protocols of public notaries 30.04.2013 (TIF)
22.01.2015 Decisions / letters / protocols of public notaries 16.07.2008 (TIF)
Show all
Justification supporting beneficial ownership disclosure statement (1)
18.08.2021 Justification supporting beneficial ownership disclosure statement 14.06.2021 (TIF)
List of members of the Board / Supervisory Board (2)
22.01.2015 List of members of the Board / Supervisory Board 10.07.2008 (TIF)
22.01.2015 List of members of the Board / Supervisory Board 15.04.2013 (TIF)
Other documents (3)
22.01.2015 Other documents 13.05.2005 (TIF)
22.01.2015 Other documents 17.04.2002 (TIF)
22.01.2015 Other documents 19.07.2002 (TIF)
Protocols/decisions of a company/organisation (12)
28.06.2021 Protocols/decisions of a company/organisation 14.06.2021 (TIF)
28.06.2021 Protocols/decisions of a company/organisation 14.06.2021 (TIF)
22.01.2015 Protocols/decisions of a company/organisation 21.04.2005 (TIF)
22.01.2015 Protocols/decisions of a company/organisation 16.05.2005 (TIF)
22.01.2015 Protocols/decisions of a company/organisation 10.07.2008 (TIF)
22.01.2015 Protocols/decisions of a company/organisation 10.07.2008 (TIF)
22.01.2015 Protocols/decisions of a company/organisation 15.04.2013 (TIF)
22.01.2015 Protocols/decisions of a company/organisation 15.04.2002 (TIF)
22.01.2015 Protocols/decisions of a company/organisation 16.05.2005 (TIF)
22.01.2015 Protocols/decisions of a company/organisation 04.02.2014 (TIF)
22.01.2015 Protocols/decisions of a company/organisation 15.04.2013 (TIF)
22.01.2015 Protocols/decisions of a company/organisation 21.04.2004 (TIF)
Show all
Receipts on the publication and state fees (6)
22.01.2015 Receipts on the publication and state fees 29.07.2002 (TIF)
22.01.2015 Receipts on the publication and state fees 26.05.2005 (TIF)
22.01.2015 Receipts on the publication and state fees 12.08.2002 (TIF)
22.01.2015 Receipts on the publication and state fees 11.07.2008 (TIF)
22.01.2015 Receipts on the publication and state fees 29.07.2002 (TIF)
22.01.2015 Receipts on the publication and state fees 30.07.2002 (TIF)
Show all
Registration certificates (1)
22.01.2015 Registration certificates 12.08.2002 (TIF)
Reorganisation agreement/draft agreements, amendments to the drafts (1)
19.11.2015 Reorganisation agreement/draft agreements, amendments to the drafts 09.11.2015 (TIF)
Sample report (2)
22.01.2015 Sample report 19.07.2002 (TIF)
27.12.2010 Sample report 06.12.2001 (TIF)
Statement regarding the beneficial owners (3)
23.02.2018 Statement regarding the beneficial owners 20.02.2018 (edoc)
23.02.2018 Statement regarding the beneficial owners 20.02.2018 (docx)
23.02.2018 Statement regarding the beneficial owners 20.02.2018 (docx)
Submission/Application (2)
22.01.2015 Submission/Application 09.06.2005 (TIF)
22.01.2015 Submission/Application 29.04.2013 (TIF)
2022 (1)
20.04.2022 2021 Annual report (full) (PDF)
2021 (10)
23.08.2021 Decisions / letters / protocols of public notaries 23.08.2021 (rtf)
23.08.2021 Decisions / letters / protocols of public notaries 23.08.2021 (edoc)
18.08.2021 Application 14.07.2021 (TIF)
18.08.2021 Consent of members of the supervisory board 14.07.2021 (TIF)
18.08.2021 Consent of members of the supervisory board 14.07.2021 (TIF)
18.08.2021 Consent of members of the supervisory board 14.07.2021 (TIF)
18.08.2021 Justification supporting beneficial ownership disclosure statement 14.06.2021 (TIF)
28.06.2021 Protocols/decisions of a company/organisation 14.06.2021 (TIF)
28.06.2021 Protocols/decisions of a company/organisation 14.06.2021 (TIF)
20.04.2021 2020 Annual report (full) (PDF)
Show all
2020 (1)
21.04.2020 2019 Annual report (full) (PDF)
2019 (1)
24.04.2019 2018 Annual report (full) (PDF)
2018 (6)
23.04.2018 2017 Annual report (full) (PDF)
23.02.2018 Decisions / letters / protocols of public notaries 23.02.2018 (edoc)
23.02.2018 Decisions / letters / protocols of public notaries 23.02.2018 (rtf)
23.02.2018 Statement regarding the beneficial owners 20.02.2018 (edoc)
23.02.2018 Statement regarding the beneficial owners 20.02.2018 (docx)
23.02.2018 Statement regarding the beneficial owners 20.02.2018 (docx)
Show all
2015 (55)
19.11.2015 Cover letter 09.11.2015 (TIF)
19.11.2015 Decisions / letters / protocols of public notaries 16.11.2015 (TIF)
19.11.2015 Reorganisation agreement/draft agreements, amendments to the drafts 09.11.2015 (TIF)
22.01.2015 Amendments to the Articles of Association 04.02.2014 (TIF)
22.01.2015 Announcement regarding the legal address 23.07.2002 (TIF)
22.01.2015 Application 22.04.2013 (TIF)
22.01.2015 Application 19.07.2002 (TIF)
22.01.2015 Application 16.05.2005 (TIF)
22.01.2015 Application 10.07.2008 (TIF)
22.01.2015 Application 24.03.2014 (TIF)
22.01.2015 Articles of Association 19.07.2002 (TIF)
22.01.2015 Articles of Association 04.02.2014 (TIF)
22.01.2015 Auditor’s opinion 10.04.2002 (TIF)
22.01.2015 Bank statements or other document regarding the payment of the equity 29.07.2002 (TIF)
22.01.2015 Confirmation or consent to legal address 22.07.2002 (TIF)
22.01.2015 Consent of a member of the Board / executive director 16.05.2005 (TIF)
22.01.2015 Consent of a member of the Board / executive director 19.07.2002 (TIF)
22.01.2015 Consent of members of the supervisory board 10.07.2008 (TIF)
22.01.2015 Consent of members of the supervisory board 15.04.2013 (TIF)
22.01.2015 Consent of members of the supervisory board 16.05.2005 (TIF)
22.01.2015 Consent of members of the supervisory board 19.07.2002 (TIF)
22.01.2015 Consent of members of the supervisory board 16.05.2005 (TIF)
22.01.2015 Consent of the auditor 30.04.2005 (TIF)
22.01.2015 Consent of the auditor 18.02.2002 (TIF)
22.01.2015 Decisions / letters / protocols of public notaries 14.06.2005 (TIF)
22.01.2015 Decisions / letters / protocols of public notaries 14.04.2014 (TIF)
22.01.2015 Decisions / letters / protocols of public notaries 25.04.2013 (TIF)
22.01.2015 Decisions / letters / protocols of public notaries 12.08.2002 (TIF)
22.01.2015 Decisions / letters / protocols of public notaries 30.04.2013 (TIF)
22.01.2015 Decisions / letters / protocols of public notaries 16.07.2008 (TIF)
22.01.2015 List of members of the Board / Supervisory Board 10.07.2008 (TIF)
22.01.2015 List of members of the Board / Supervisory Board 15.04.2013 (TIF)
22.01.2015 Other documents 13.05.2005 (TIF)
22.01.2015 Other documents 17.04.2002 (TIF)
22.01.2015 Other documents 19.07.2002 (TIF)
22.01.2015 Protocols/decisions of a company/organisation 21.04.2005 (TIF)
22.01.2015 Protocols/decisions of a company/organisation 16.05.2005 (TIF)
22.01.2015 Protocols/decisions of a company/organisation 10.07.2008 (TIF)
22.01.2015 Protocols/decisions of a company/organisation 10.07.2008 (TIF)
22.01.2015 Protocols/decisions of a company/organisation 15.04.2013 (TIF)
22.01.2015 Protocols/decisions of a company/organisation 15.04.2002 (TIF)
22.01.2015 Protocols/decisions of a company/organisation 16.05.2005 (TIF)
22.01.2015 Protocols/decisions of a company/organisation 04.02.2014 (TIF)
22.01.2015 Protocols/decisions of a company/organisation 15.04.2013 (TIF)
22.01.2015 Protocols/decisions of a company/organisation 21.04.2004 (TIF)
22.01.2015 Receipts on the publication and state fees 29.07.2002 (TIF)
22.01.2015 Receipts on the publication and state fees 26.05.2005 (TIF)
22.01.2015 Receipts on the publication and state fees 12.08.2002 (TIF)
22.01.2015 Receipts on the publication and state fees 11.07.2008 (TIF)
22.01.2015 Receipts on the publication and state fees 29.07.2002 (TIF)
22.01.2015 Receipts on the publication and state fees 30.07.2002 (TIF)
22.01.2015 Registration certificates 12.08.2002 (TIF)
22.01.2015 Sample report 19.07.2002 (TIF)
22.01.2015 Submission/Application 09.06.2005 (TIF)
22.01.2015 Submission/Application 29.04.2013 (TIF)
Show all
2014 (1)
28.01.2014 Articles of Association 16.05.2005 (TIF)
2010 (1)
27.12.2010 Sample report 06.12.2001 (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