Browse by sector Person search Data selection

Sabiedrība ar ierobežotu atbildību "MARLEN"

Basic information
Status Registered
Name Sabiedrība ar ierobežotu atbildību "MARLEN"
Legal form Limited Liability Company
Reg. No 40103378411
Reg. date 09.02.2011
Register Commercial Register
Legal Address Marijas iela 7, Rīga, LV-1050
Registered share capital, date 2,828 EUR, 12.04.2016
Paid-in share capital, date 2,828 EUR, 12.04.2016
NACE 74.14 Other specialised design activities
VAT payer
LV40103378411 Registered Excluded
16.02.2011 26.05.2011
Taxpayer rating (SRS) B - Compliance Needs Improvement (02.03.2026)
Last updated in the RE 08.11.2019
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 12,342 EUR Net profit -5,151 EUR Equity 3,208 EUR Date submitted19.04.2022 Number of employees 2
Year2020 Net sales 17,871 EUR Net profit -721 EUR Equity 8,359 EUR Date submitted02.04.2021 Number of employees 2
Year2019 Net sales 23,447 EUR Net profit 653 EUR Equity 9,080 EUR Date submitted18.05.2020 Number of employees 2
Year2018 Net sales 16,758 EUR Net profit 8,078 EUR Equity 8,427 EUR Date submitted30.04.2019 Number of employees 2
Year2017 Net sales 10,531 EUR Net profit 140 EUR Equity 349 EUR Date submitted26.04.2018 Number of employees 1
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 Contributions5,410 EUR Personal Income Tax1,960 EUR Other0 EUR Total7,370 EUR Number of employees2
Year2023 Social Insurance Contributions3,010 EUR Personal Income Tax220 EUR Other0 EUR Total3,230 EUR Number of employees1
Year2022 Social Insurance Contributions2,140 EUR Personal Income Tax150 EUR Other20 EUR Total2,310 EUR Number of employees1
Year2021 Social Insurance Contributions70 EUR Personal Income Tax50 EUR Other0 EUR Total120 EUR Number of employees2
Year2020 Social Insurance Contributions190 EUR Personal Income Tax20 EUR Other40 EUR Total250 EUR Number of employees2
Year2019 Social Insurance Contributions160 EUR Personal Income Tax80 EUR Other0 EUR Total240 EUR Number of employees2
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 (2)
05.11.2019 Amendments to the Articles of Association 31.10.2019 (TIF)
14.04.2016 Amendments to the Articles of Association 29.03.2016 (TIF)
Announcement regarding the legal address (1)
14.02.2011 Announcement regarding the legal address 27.01.2011 (TIF)
Annual report (full) (5)
19.04.2022 2021 Annual report (full) (PDF)
02.04.2021 2020 Annual report (full) (PDF)
18.05.2020 2019 Annual report (full) (PDF)
30.04.2019 2018 Annual report (full) (PDF)
26.04.2018 2017 Annual report (full) (PDF)
Show all
Application (7)
05.11.2019 Application 05.11.2019 (TIF)
15.09.2017 Application 29.08.2017 (TIF)
19.04.2017 Application 19.04.2017 (TIF)
14.04.2016 Application 29.03.2016 (TIF)
06.09.2012 Application 31.08.2012 (TIF)
15.03.2012 Application 02.03.2012 (TIF)
14.02.2011 Application 31.01.2011 (TIF)
Show all
Articles of Association (4)
05.11.2019 Articles of Association 31.10.2019 (TIF)
14.04.2016 Articles of Association 29.03.2016 (TIF)
15.03.2012 Articles of Association 27.02.2012 (TIF)
14.02.2011 Articles of Association 27.01.2011 (TIF)
Show all
Confirmation or consent to legal address (2)
15.09.2017 Confirmation or consent to legal address 12.09.2017 (TIF)
14.04.2016 Confirmation or consent to legal address 01.03.2016 (TIF)
Consent of a member of the Board / executive director (3)
19.04.2017 Consent of a member of the Board / executive director 19.04.2017 (TIF)
06.09.2012 Consent of a member of the Board / executive director 30.08.2012 (TIF)
15.03.2012 Consent of a member of the Board / executive director 02.03.2012 (TIF)
Decisions / letters / protocols of public notaries (8)
08.11.2019 Decisions / letters / protocols of public notaries 08.11.2019 (edoc)
15.09.2017 Decisions / letters / protocols of public notaries 15.09.2017 (edoc)
24.04.2017 Decisions / letters / protocols of public notaries 24.04.2017 (edoc)
24.04.2017 Decisions / letters / protocols of public notaries 24.04.2017 (rtf)
14.04.2016 Decisions / letters / protocols of public notaries 12.04.2016 (TIF)
06.09.2012 Decisions / letters / protocols of public notaries 05.09.2012 (TIF)
15.03.2012 Decisions / letters / protocols of public notaries 14.03.2012 (TIF)
14.02.2011 Decisions / letters / protocols of public notaries 09.02.2011 (TIF)
Show all
Memorandum of association (1)
14.02.2011 Memorandum of association 27.01.2011 (TIF)
Notice of a member of the Board regarding the resignation (2)
19.04.2017 Notice of a member of the Board regarding the resignation 19.04.2017 (TIF)
06.09.2012 Notice of a member of the Board regarding the resignation 30.08.2012 (TIF)
Power of attorney, act of empowerment (2)
15.09.2017 Power of attorney, act of empowerment 24.03.2017 (TIF)
14.04.2016 Power of attorney, act of empowerment 29.03.2016 (TIF)
Protocols/decisions of a company/organisation (6)
05.11.2019 Protocols/decisions of a company/organisation 31.10.2019 (TIF)
19.04.2017 Protocols/decisions of a company/organisation 19.04.2017 (TIF)
14.04.2016 Protocols/decisions of a company/organisation 29.03.2016 (TIF)
06.09.2012 Protocols/decisions of a company/organisation 31.08.2012 (TIF)
15.03.2012 Protocols/decisions of a company/organisation 26.01.2012 (TIF)
14.02.2011 Protocols/decisions of a company/organisation 22.01.2011 (TIF)
Show all
Receipts on the publication and state fees (1)
14.02.2011 Receipts on the publication and state fees 01.02.2011 (TIF)
Registration certificates (1)
14.02.2011 Registration certificates 09.02.2011 (TIF)
Shareholders’ register (3)
05.11.2019 Shareholders’ register 31.10.2019 (TIF)
14.04.2016 Shareholders’ register 29.03.2016 (TIF)
15.03.2012 Shareholders’ register 02.03.2012 (TIF)
2022 (1)
19.04.2022 2021 Annual report (full) (PDF)
2021 (1)
02.04.2021 2020 Annual report (full) (PDF)
2020 (1)
18.05.2020 2019 Annual report (full) (PDF)
2019 (7)
08.11.2019 Decisions / letters / protocols of public notaries 08.11.2019 (edoc)
05.11.2019 Amendments to the Articles of Association 31.10.2019 (TIF)
05.11.2019 Application 05.11.2019 (TIF)
05.11.2019 Articles of Association 31.10.2019 (TIF)
05.11.2019 Protocols/decisions of a company/organisation 31.10.2019 (TIF)
05.11.2019 Shareholders’ register 31.10.2019 (TIF)
30.04.2019 2018 Annual report (full) (PDF)
Show all
2018 (1)
26.04.2018 2017 Annual report (full) (PDF)
2017 (10)
15.09.2017 Application 29.08.2017 (TIF)
15.09.2017 Confirmation or consent to legal address 12.09.2017 (TIF)
15.09.2017 Decisions / letters / protocols of public notaries 15.09.2017 (edoc)
15.09.2017 Power of attorney, act of empowerment 24.03.2017 (TIF)
24.04.2017 Decisions / letters / protocols of public notaries 24.04.2017 (edoc)
24.04.2017 Decisions / letters / protocols of public notaries 24.04.2017 (rtf)
19.04.2017 Application 19.04.2017 (TIF)
19.04.2017 Consent of a member of the Board / executive director 19.04.2017 (TIF)
19.04.2017 Notice of a member of the Board regarding the resignation 19.04.2017 (TIF)
19.04.2017 Protocols/decisions of a company/organisation 19.04.2017 (TIF)
Show all
2016 (8)
14.04.2016 Amendments to the Articles of Association 29.03.2016 (TIF)
14.04.2016 Application 29.03.2016 (TIF)
14.04.2016 Articles of Association 29.03.2016 (TIF)
14.04.2016 Confirmation or consent to legal address 01.03.2016 (TIF)
14.04.2016 Decisions / letters / protocols of public notaries 12.04.2016 (TIF)
14.04.2016 Power of attorney, act of empowerment 29.03.2016 (TIF)
14.04.2016 Protocols/decisions of a company/organisation 29.03.2016 (TIF)
14.04.2016 Shareholders’ register 29.03.2016 (TIF)
Show all
2012 (11)
06.09.2012 Application 31.08.2012 (TIF)
06.09.2012 Consent of a member of the Board / executive director 30.08.2012 (TIF)
06.09.2012 Decisions / letters / protocols of public notaries 05.09.2012 (TIF)
06.09.2012 Notice of a member of the Board regarding the resignation 30.08.2012 (TIF)
06.09.2012 Protocols/decisions of a company/organisation 31.08.2012 (TIF)
15.03.2012 Application 02.03.2012 (TIF)
15.03.2012 Articles of Association 27.02.2012 (TIF)
15.03.2012 Consent of a member of the Board / executive director 02.03.2012 (TIF)
15.03.2012 Decisions / letters / protocols of public notaries 14.03.2012 (TIF)
15.03.2012 Protocols/decisions of a company/organisation 26.01.2012 (TIF)
15.03.2012 Shareholders’ register 02.03.2012 (TIF)
Show all
2011 (8)
14.02.2011 Announcement regarding the legal address 27.01.2011 (TIF)
14.02.2011 Application 31.01.2011 (TIF)
14.02.2011 Articles of Association 27.01.2011 (TIF)
14.02.2011 Decisions / letters / protocols of public notaries 09.02.2011 (TIF)
14.02.2011 Memorandum of association 27.01.2011 (TIF)
14.02.2011 Protocols/decisions of a company/organisation 22.01.2011 (TIF)
14.02.2011 Receipts on the publication and state fees 01.02.2011 (TIF)
14.02.2011 Registration certificates 09.02.2011 (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