Browse by sector Person search Data selection

Sabiedrība ar ierobežotu atbildību "Abyling"

Basic information
Status Registered
Name Sabiedrība ar ierobežotu atbildību "Abyling"
Legal form Limited Liability Company
Reg. No 40103220473
Reg. date 17.03.2009
Register Commercial Register
Legal Address Valguma iela 10, Rīga, LV-1048
Registered share capital, date 2,800 EUR, 07.07.2014
Paid-in share capital, date 2,800 EUR, 07.07.2014
NACE 74.30 Translation and interpretation activities
VAT payer
LV40103220473 Registered Excluded
03.06.2009 -
Taxpayer rating (SRS) A - Satisfactory Compliance (02.03.2026)
Last updated in the RE 08.12.2020
Interest in other entities, reorganizations, branches Loading...
-
Shareholders, true beneficiaries, officials Loading...
-
Total taxes declared, turnover and profit (10)
Financial indicators (annual report data)
Year Net sales Net profit Equity Report registered in ER Number of employees
Year2025 - - - - -
Year2024 - - - - -
Year2023 - - - - -
Year2022 - - - - -
Year2021 - - - - -
Year2020 Net sales 439,422 EUR Net profit 619 EUR Equity 1,529 EUR Date submitted02.09.2021 Number of employees 7
Year2019 Net sales 500,688 EUR Net profit -1,890 EUR Equity 910 EUR Date submitted01.08.2020 Number of employees 7
Year2018 Net sales 372,562 EUR Net profit 2,313 EUR Equity 80,254 EUR Date submitted30.04.2019 Number of employees 6
Year2017 Net sales 338,083 EUR Net profit 17,022 EUR Equity 77,942 EUR Date submitted02.05.2018 Number of employees 6
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 Contributions28,090 EUR Personal Income Tax18,260 EUR Other65,000 EUR Total111,350 EUR Number of employees5
Year2023 Social Insurance Contributions39,250 EUR Personal Income Tax28,920 EUR Other59,290 EUR Total127,460 EUR Number of employees5
Year2022 Social Insurance Contributions35,530 EUR Personal Income Tax31,240 EUR Other105,130 EUR Total171,900 EUR Number of employees5
Year2021 Social Insurance Contributions29,250 EUR Personal Income Tax23,950 EUR Other91,060 EUR Total144,260 EUR Number of employees5
Year2020 Social Insurance Contributions30,690 EUR Personal Income Tax21,770 EUR Other68,090 EUR Total120,550 EUR Number of employees7
Year2019 Social Insurance Contributions35,510 EUR Personal Income Tax36,170 EUR Other87,770 EUR Total159,450 EUR Number of employees9
Commercial pledges, tax debts, operating restrictions and prohibitions, insolvency proceedings Loading...
-
Documents (in Latvian) (50)
Non-public document
Group by: Date added Document type
Announcement regarding the legal address (1)
28.07.2009 Announcement regarding the legal address 11.03.2009 (TIF)
Annual report (full) (4)
02.09.2021 2020 Annual report (full) (PDF)
01.08.2020 2019 Annual report (full) (PDF)
30.04.2019 2018 Annual report (full) (PDF)
02.05.2018 2017 Annual report (full) (PDF)
Show all
Application (14)
08.12.2020 Application 23.11.2020 (edoc)
08.12.2020 Application 23.11.2020 (docx)
08.12.2020 Application 23.11.2020 (edoc)
08.12.2020 Application 23.11.2020 (docx)
02.10.2018 Application 25.09.2018 (TIF)
05.09.2018 Application 03.09.2018 (TIF)
23.02.2017 Application 19.02.2017 (edoc)
23.02.2017 Application 19.02.2017 (pdf)
10.02.2017 Application 30.01.2017 (TIF)
03.03.2016 Application 29.02.2016 (TIF)
01.02.2016 Application 26.01.2016 (TIF)
22.09.2015 Application 10.09.2015 (TIF)
09.07.2014 Application 18.06.2014 (TIF)
28.07.2009 Application 11.03.2009 (TIF)
Show all
Articles of Association (3)
22.09.2015 Articles of Association 10.09.2015 (TIF)
09.07.2014 Articles of Association 20.05.2014 (TIF)
28.07.2009 Articles of Association 11.03.2009 (TIF)
Bank statements or other document regarding the payment of the equity (1)
28.07.2009 Bank statements or other document regarding the payment of the equity 11.03.2009 (TIF)
Confirmation or consent to legal address (2)
01.02.2016 Confirmation or consent to legal address 03.12.2015 (TIF)
09.07.2014 Confirmation or consent to legal address 10.06.2014 (TIF)
Consent of a member of the Board / executive director (1)
28.07.2009 Consent of a member of the Board / executive director 11.03.2009 (TIF)
Decisions / letters / protocols of public notaries (11)
08.12.2020 Decisions / letters / protocols of public notaries 08.12.2020 (edoc)
04.10.2018 Decisions / letters / protocols of public notaries 04.10.2018 (edoc)
06.09.2018 Decisions / letters / protocols of public notaries 06.09.2018 (edoc)
06.09.2018 Decisions / letters / protocols of public notaries 06.09.2018 (rtf)
23.02.2017 Decisions / letters / protocols of public notaries 23.02.2017 (edoc)
07.02.2017 Decisions / letters / protocols of public notaries 07.02.2017 (edoc)
03.03.2016 Decisions / letters / protocols of public notaries 02.03.2016 (TIF)
01.02.2016 Decisions / letters / protocols of public notaries 29.01.2016 (TIF)
22.09.2015 Decisions / letters / protocols of public notaries 16.09.2015 (TIF)
09.07.2014 Decisions / letters / protocols of public notaries 07.07.2014 (TIF)
28.07.2009 Decisions / letters / protocols of public notaries 17.03.2009 (TIF)
Show all
Memorandum of Association (1)
28.07.2009 Memorandum of Association 11.03.2009 (TIF)
Notice of a member of the Board regarding the resignation (1)
05.09.2018 Notice of a member of the Board regarding the resignation 04.09.2018 (TIF)
Protocols/decisions of a company/organisation (5)
08.12.2020 Protocols/decisions of a company/organisation 20.11.2020 (edoc)
08.12.2020 Protocols/decisions of a company/organisation 20.11.2020 (doc)
02.10.2018 Protocols/decisions of a company/organisation 25.09.2018 (TIF)
22.09.2015 Protocols/decisions of a company/organisation 10.09.2015 (TIF)
09.07.2014 Protocols/decisions of a company/organisation 20.05.2014 (TIF)
Show all
Receipts on the publication and state fees (1)
28.07.2009 Receipts on the publication and state fees 11.03.2009 (TIF)
Registration certificates (1)
28.07.2009 Registration certificates 17.03.2009 (TIF)
Shareholders’ register (4)
08.12.2020 Shareholders’ register 23.11.2020 (docx)
08.12.2020 Shareholders’ register 23.11.2020 (edoc)
22.09.2015 Shareholders’ register 10.09.2015 (TIF)
09.07.2014 Shareholders’ register 20.05.2014 (TIF)
Show all
2021 (1)
02.09.2021 2020 Annual report (full) (PDF)
2020 (10)
08.12.2020 Application 23.11.2020 (edoc)
08.12.2020 Application 23.11.2020 (docx)
08.12.2020 Application 23.11.2020 (edoc)
08.12.2020 Application 23.11.2020 (docx)
08.12.2020 Decisions / letters / protocols of public notaries 08.12.2020 (edoc)
08.12.2020 Protocols/decisions of a company/organisation 20.11.2020 (edoc)
08.12.2020 Protocols/decisions of a company/organisation 20.11.2020 (doc)
08.12.2020 Shareholders’ register 23.11.2020 (docx)
08.12.2020 Shareholders’ register 23.11.2020 (edoc)
01.08.2020 2019 Annual report (full) (PDF)
Show all
2019 (1)
30.04.2019 2018 Annual report (full) (PDF)
2018 (8)
04.10.2018 Decisions / letters / protocols of public notaries 04.10.2018 (edoc)
02.10.2018 Application 25.09.2018 (TIF)
02.10.2018 Protocols/decisions of a company/organisation 25.09.2018 (TIF)
06.09.2018 Decisions / letters / protocols of public notaries 06.09.2018 (edoc)
06.09.2018 Decisions / letters / protocols of public notaries 06.09.2018 (rtf)
05.09.2018 Application 03.09.2018 (TIF)
05.09.2018 Notice of a member of the Board regarding the resignation 04.09.2018 (TIF)
02.05.2018 2017 Annual report (full) (PDF)
Show all
2017 (5)
23.02.2017 Application 19.02.2017 (edoc)
23.02.2017 Application 19.02.2017 (pdf)
23.02.2017 Decisions / letters / protocols of public notaries 23.02.2017 (edoc)
10.02.2017 Application 30.01.2017 (TIF)
07.02.2017 Decisions / letters / protocols of public notaries 07.02.2017 (edoc)
Show all
2016 (5)
03.03.2016 Application 29.02.2016 (TIF)
03.03.2016 Decisions / letters / protocols of public notaries 02.03.2016 (TIF)
01.02.2016 Application 26.01.2016 (TIF)
01.02.2016 Confirmation or consent to legal address 03.12.2015 (TIF)
01.02.2016 Decisions / letters / protocols of public notaries 29.01.2016 (TIF)
Show all
2015 (5)
22.09.2015 Application 10.09.2015 (TIF)
22.09.2015 Articles of Association 10.09.2015 (TIF)
22.09.2015 Decisions / letters / protocols of public notaries 16.09.2015 (TIF)
22.09.2015 Protocols/decisions of a company/organisation 10.09.2015 (TIF)
22.09.2015 Shareholders’ register 10.09.2015 (TIF)
Show all
2014 (6)
09.07.2014 Application 18.06.2014 (TIF)
09.07.2014 Articles of Association 20.05.2014 (TIF)
09.07.2014 Confirmation or consent to legal address 10.06.2014 (TIF)
09.07.2014 Decisions / letters / protocols of public notaries 07.07.2014 (TIF)
09.07.2014 Protocols/decisions of a company/organisation 20.05.2014 (TIF)
09.07.2014 Shareholders’ register 20.05.2014 (TIF)
Show all
2009 (9)
28.07.2009 Announcement regarding the legal address 11.03.2009 (TIF)
28.07.2009 Application 11.03.2009 (TIF)
28.07.2009 Articles of Association 11.03.2009 (TIF)
28.07.2009 Bank statements or other document regarding the payment of the equity 11.03.2009 (TIF)
28.07.2009 Consent of a member of the Board / executive director 11.03.2009 (TIF)
28.07.2009 Decisions / letters / protocols of public notaries 17.03.2009 (TIF)
28.07.2009 Memorandum of Association 11.03.2009 (TIF)
28.07.2009 Receipts on the publication and state fees 11.03.2009 (TIF)
28.07.2009 Registration certificates 17.03.2009 (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
cap Caption
Copyright 2026 © Tarantino SIA