Browse by sector Person search Data selection

Sabiedrība ar ierobežotu atbildību "CONTA AUDIT"

Basic information
Status Registered
Name Sabiedrība ar ierobežotu atbildību "CONTA AUDIT"
Legal form Limited Liability Company
Reg. No 40103367719
Reg. date 14.01.2011
Register Commercial Register
Legal Address Visvalža iela 3A - 109, Rīga, LV-1050
Registered share capital, date 2,844 EUR, 12.08.2015
Paid-in share capital, date 2,844 EUR, 12.08.2015
NACE 95.31 Repair and maintenance of motor vehicles
VAT payer
- Registered Excluded
- -
Micro-enterprise tax payer
No payer status From Till
01.01.2012 31.12.2021
Last updated in the RE 11.07.2019
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 16,664 EUR Net profit -1,207 EUR Equity 4,110 EUR Date submitted14.07.2021 Number of employees 1
Year2019 Net sales 25,612 EUR Net profit 46 EUR Equity 5,317 EUR Date submitted30.07.2020 Number of employees 3
Year2018 Net sales 26,102 EUR Net profit 919 EUR Equity 5,271 EUR Date submitted04.05.2019 Number of employees 3
Year2017 Net sales 36,119 EUR Net profit 342 EUR Equity 4,352 EUR Date submitted01.05.2018 Number of employees 4
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 Contributions0 EUR Personal Income Tax0 EUR Other0 EUR Total0 EUR Number of employees0
Year2023 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other0 EUR Total0 EUR Number of employees0
Year2022 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other400 EUR Total400 EUR Number of employees1
Year2021 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other1,010 EUR Total1,010 EUR Number of employees1
Year2020 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other3,470 EUR Total3,470 EUR Number of employees2
Year2019 Social Insurance Contributions0 EUR Personal Income Tax360 EUR Other3,820 EUR Total4,180 EUR Number of employees3
Commercial pledges, tax debts, operating restrictions and prohibitions, insolvency proceedings Loading...
-
Documents (in Latvian) (48)
Non-public document
Group by: Date added Document type
Amendments to the Articles of Association (4)
30.11.2017 Amendments to the Articles of Association 21.11.2017 (pdf)
30.11.2017 Amendments to the Articles of Association 21.11.2017 (pdf)
01.07.2015 Amendments to the Articles of Association 29.06.2015 (PDF)
28.01.2013 Amendments to the Articles of Association 30.11.2012 (TIF)
Show all
Announcement regarding the legal address (1)
18.01.2011 Announcement regarding the legal address 10.01.2011 (TIF)
Annual report (full) (4)
14.07.2021 2020 Annual report (full) (PDF)
30.07.2020 2019 Annual report (full) (PDF)
04.05.2019 2018 Annual report (full) (PDF)
01.05.2018 2017 Annual report (full) (PDF)
Show all
Application (7)
30.11.2017 Application 21.11.2017 (pdf)
30.11.2017 Application 21.11.2017 (pdf)
01.07.2015 Application 29.06.2015 (PDF)
28.01.2013 Application 20.12.2012 (TIF)
07.12.2011 Application 22.11.2011 (TIF)
02.02.2011 Application 24.01.2011 (TIF)
18.01.2011 Application 11.01.2011 (TIF)
Show all
Articles of Association (7)
30.11.2017 Articles of Association 21.11.2017 (pdf)
30.11.2017 Articles of Association 21.11.2017 (pdf)
07.08.2015 Articles of Association 29.06.2015 (pdf)
07.08.2015 Articles of Association 29.06.2015 (pdf)
07.08.2015 Articles of Association 29.06.2015 (EDOC)
28.01.2013 Articles of Association 30.11.2012 (TIF)
18.01.2011 Articles of Association 10.01.2011 (TIF)
Show all
Consent of a member of the Board / executive director (1)
02.02.2011 Consent of a member of the Board / executive director 27.01.2011 (TIF)
Decisions / letters / protocols of public notaries (7)
30.11.2017 Decisions / letters / protocols of public notaries 30.11.2017 (edoc)
12.08.2015 Decisions / letters / protocols of public notaries 12.08.2015 (EDOC)
12.08.2015 Decisions / letters / protocols of public notaries 12.08.2015 (rtf)
28.01.2013 Decisions / letters / protocols of public notaries 25.01.2013 (TIF)
07.12.2011 Decisions / letters / protocols of public notaries 05.12.2011 (TIF)
02.02.2011 Decisions / letters / protocols of public notaries 01.02.2011 (TIF)
18.01.2011 Decisions / letters / protocols of public notaries 14.01.2011 (TIF)
Show all
Memorandum of association (1)
18.01.2011 Memorandum of association 10.01.2011 (TIF)
Protocols/decisions of a company/organisation (6)
30.11.2017 Protocols/decisions of a company/organisation 21.11.2017 (pdf)
30.11.2017 Protocols/decisions of a company/organisation 21.11.2017 (pdf)
01.07.2015 Protocols/decisions of a company/organisation 29.06.2015 (PDF)
28.01.2013 Protocols/decisions of a company/organisation 30.11.2012 (TIF)
07.12.2011 Protocols/decisions of a company/organisation 17.11.2011 (TIF)
02.02.2011 Protocols/decisions of a company/organisation 24.01.2011 (TIF)
Show all
Purchase contracts (1)
02.02.2011 Purchase contracts 24.01.2011 (TIF)
Registration certificates (1)
18.01.2011 Registration certificates 14.01.2011 (TIF)
Regulations for the increase/reduction of the equity (1)
28.01.2013 Regulations for the increase/reduction of the equity 30.11.2012 (TIF)
Shareholders’ register (6)
30.11.2017 Shareholders’ register 21.11.2017 (pdf)
30.11.2017 Shareholders’ register 21.11.2017 (pdf)
01.07.2015 Shareholders’ register 29.06.2015 (PDF)
28.01.2013 Shareholders’ register 30.11.2012 (TIF)
07.12.2011 Shareholders’ register 15.11.2011 (TIF)
02.02.2011 Shareholders’ register 24.01.2011 (TIF)
Show all
Statement of the Board regarding the payment of the equity (1)
18.01.2011 Statement of the Board regarding the payment of the equity 11.01.2011 (TIF)
2021 (1)
14.07.2021 2020 Annual report (full) (PDF)
2020 (1)
30.07.2020 2019 Annual report (full) (PDF)
2019 (1)
04.05.2019 2018 Annual report (full) (PDF)
2018 (1)
01.05.2018 2017 Annual report (full) (PDF)
2017 (11)
30.11.2017 Amendments to the Articles of Association 21.11.2017 (pdf)
30.11.2017 Amendments to the Articles of Association 21.11.2017 (pdf)
30.11.2017 Application 21.11.2017 (pdf)
30.11.2017 Application 21.11.2017 (pdf)
30.11.2017 Articles of Association 21.11.2017 (pdf)
30.11.2017 Articles of Association 21.11.2017 (pdf)
30.11.2017 Decisions / letters / protocols of public notaries 30.11.2017 (edoc)
30.11.2017 Protocols/decisions of a company/organisation 21.11.2017 (pdf)
30.11.2017 Protocols/decisions of a company/organisation 21.11.2017 (pdf)
30.11.2017 Shareholders’ register 21.11.2017 (pdf)
30.11.2017 Shareholders’ register 21.11.2017 (pdf)
Show all
2015 (9)
12.08.2015 Decisions / letters / protocols of public notaries 12.08.2015 (EDOC)
12.08.2015 Decisions / letters / protocols of public notaries 12.08.2015 (rtf)
07.08.2015 Articles of Association 29.06.2015 (pdf)
07.08.2015 Articles of Association 29.06.2015 (pdf)
07.08.2015 Articles of Association 29.06.2015 (EDOC)
01.07.2015 Amendments to the Articles of Association 29.06.2015 (PDF)
01.07.2015 Application 29.06.2015 (PDF)
01.07.2015 Protocols/decisions of a company/organisation 29.06.2015 (PDF)
01.07.2015 Shareholders’ register 29.06.2015 (PDF)
Show all
2013 (7)
28.01.2013 Amendments to the Articles of Association 30.11.2012 (TIF)
28.01.2013 Application 20.12.2012 (TIF)
28.01.2013 Articles of Association 30.11.2012 (TIF)
28.01.2013 Decisions / letters / protocols of public notaries 25.01.2013 (TIF)
28.01.2013 Protocols/decisions of a company/organisation 30.11.2012 (TIF)
28.01.2013 Regulations for the increase/reduction of the equity 30.11.2012 (TIF)
28.01.2013 Shareholders’ register 30.11.2012 (TIF)
Show all
2011 (17)
07.12.2011 Application 22.11.2011 (TIF)
07.12.2011 Decisions / letters / protocols of public notaries 05.12.2011 (TIF)
07.12.2011 Protocols/decisions of a company/organisation 17.11.2011 (TIF)
07.12.2011 Shareholders’ register 15.11.2011 (TIF)
02.02.2011 Application 24.01.2011 (TIF)
02.02.2011 Consent of a member of the Board / executive director 27.01.2011 (TIF)
02.02.2011 Decisions / letters / protocols of public notaries 01.02.2011 (TIF)
02.02.2011 Protocols/decisions of a company/organisation 24.01.2011 (TIF)
02.02.2011 Purchase contracts 24.01.2011 (TIF)
02.02.2011 Shareholders’ register 24.01.2011 (TIF)
18.01.2011 Announcement regarding the legal address 10.01.2011 (TIF)
18.01.2011 Application 11.01.2011 (TIF)
18.01.2011 Articles of Association 10.01.2011 (TIF)
18.01.2011 Decisions / letters / protocols of public notaries 14.01.2011 (TIF)
18.01.2011 Memorandum of association 10.01.2011 (TIF)
18.01.2011 Registration certificates 14.01.2011 (TIF)
18.01.2011 Statement of the Board regarding the payment of the equity 11.01.2011 (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
cap Caption
Copyright 2026 © Tarantino SIA