Browse by sector Person search Data selection

Sabiedrība ar ierobežotu atbildību RG studio

Basic information
Status Registered
Name Sabiedrība ar ierobežotu atbildību RG studio
Legal form Limited Liability Company
Reg. No 40103841822
Reg. date 03.11.2014
Register Commercial Register
Legal Address Kalnciema iela 32A - 10, Rīga, LV-1046
Registered share capital, date 2,800 EUR, 03.11.2014
Paid-in share capital, date 2,800 EUR, 03.11.2014
NACE 16.23 Manufacture of other builders' carpentry and joinery
VAT payer
LV40103841822 Registered Excluded
17.03.2015 21.09.2016
Micro-enterprise tax payer
No payer status From Till
03.11.2014 31.12.2016
Last updated in the RE 30.08.2021
Interest in other entities, reorganizations, branches Loading...
-
Shareholders, true beneficiaries, officials Loading...
-
Total taxes declared, turnover and profit (8)
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 - - - - -
Year2018 Net sales 0 EUR Net profit -190 EUR Equity -5,165 EUR Date submitted02.03.2019 Number of employees 0
Year2017 Net sales 0 EUR Net profit -692 EUR Equity -4,975 EUR Date submitted28.02.2019 Number of employees 0
Year2016 Net sales 0 EUR Net profit -364 EUR Equity -4,283 EUR Date submitted27.04.2017 Number of employees 1
Year2015 Net sales 19,771 EUR Net profit -3,717 EUR Equity -3,919 EUR Date submitted10.03.2017 Number of employees 3
Year2014 Net sales 5,000 EUR Net profit -3,002 EUR Equity -202 EUR Date submitted19.06.2015 Number of employees 3
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 - - - - -
Gads2022 - - - - -
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 employees0
Year2019 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other0 EUR Total0 EUR Number of employees0
Commercial pledges, tax debts, operating restrictions and prohibitions, insolvency proceedings Loading...
-
Documents (in Latvian) (34)
Non-public document
Group by: Date added Document type
Announcement regarding the legal address (1)
26.11.2014 Announcement regarding the legal address 28.10.2014 (TIF)
Annual report (full) (5)
02.03.2019 2018 Annual report (full) (PDF)
28.02.2019 2017 Annual report (full) (PDF)
27.04.2017 2016 Annual report (full) (PDF)
10.03.2017 2015 Annual report (full) (PDF)
19.06.2015 2014 Annual report (full) (HTML)
Show all
Application (4)
30.08.2021 Application 23.08.2021 (edoc)
30.08.2021 Application 23.08.2021 (DOCX)
30.08.2021 Application 23.08.2021 (docx)
26.11.2014 Application 29.10.2014 (TIF)
Show all
Articles of Association (1)
26.11.2014 Articles of Association 28.10.2014 (TIF)
Bank statements or other document regarding the payment of the equity (1)
26.11.2014 Bank statements or other document regarding the payment of the equity 29.10.2014 (TIF)
Confirmation or consent to legal address (1)
26.11.2014 Confirmation or consent to legal address 28.10.2014 (TIF)
Consent of a member of the Board / executive director (1)
26.11.2014 Consent of a member of the Board / executive director 28.10.2014 (TIF)
Decisions / letters / protocols of public notaries (9)
30.08.2021 Decisions / letters / protocols of public notaries 30.08.2021 (rtf)
30.08.2021 Decisions / letters / protocols of public notaries 30.08.2021 (edoc)
22.03.2017 Decisions / letters / protocols of public notaries 22.03.2017 (edoc)
22.03.2017 Decisions / letters / protocols of public notaries 22.03.2017 (rtf)
12.12.2016 Decisions / letters / protocols of public notaries 12.12.2016 (edoc)
12.12.2016 Decisions / letters / protocols of public notaries 12.12.2016 (edoc)
12.12.2016 Decisions / letters / protocols of public notaries 12.12.2016 (rtf)
12.12.2016 Decisions / letters / protocols of public notaries 12.12.2016 (rtf)
26.11.2014 Decisions / letters / protocols of public notaries 03.11.2014 (TIF)
Show all
Memorandum of Association (1)
26.11.2014 Memorandum of Association 28.10.2014 (TIF)
Notice of a member of the Board regarding the resignation (3)
30.08.2021 Notice of a member of the Board regarding the resignation 23.08.2021 (edoc)
30.08.2021 Notice of a member of the Board regarding the resignation 23.08.2021 (DOC)
30.08.2021 Notice of a member of the Board regarding the resignation 23.08.2021 (doc)
Orders/request/cover notes of court bailiffs (1)
21.02.2019 Orders/request/cover notes of court bailiffs 21.02.2019 (EDOC)
Shareholders’ register (1)
26.11.2014 Shareholders’ register 29.10.2014 (TIF)
State Revenue Service decisions/letters/statements (5)
17.03.2017 State Revenue Service decisions/letters/statements 16.03.2017 (EDOC)
17.03.2017 State Revenue Service decisions/letters/statements 16.03.2017 (doc)
17.03.2017 State Revenue Service decisions/letters/statements 16.03.2017 (doc)
09.12.2016 State Revenue Service decisions/letters/statements 09.12.2016 (EDOC)
09.12.2016 State Revenue Service decisions/letters/statements 09.12.2016 (doc)
Show all
2021 (8)
30.08.2021 Application 23.08.2021 (edoc)
30.08.2021 Application 23.08.2021 (DOCX)
30.08.2021 Application 23.08.2021 (docx)
30.08.2021 Decisions / letters / protocols of public notaries 30.08.2021 (rtf)
30.08.2021 Decisions / letters / protocols of public notaries 30.08.2021 (edoc)
30.08.2021 Notice of a member of the Board regarding the resignation 23.08.2021 (edoc)
30.08.2021 Notice of a member of the Board regarding the resignation 23.08.2021 (DOC)
30.08.2021 Notice of a member of the Board regarding the resignation 23.08.2021 (doc)
Show all
2019 (3)
02.03.2019 2018 Annual report (full) (PDF)
28.02.2019 2017 Annual report (full) (PDF)
21.02.2019 Orders/request/cover notes of court bailiffs 21.02.2019 (EDOC)
2017 (7)
27.04.2017 2016 Annual report (full) (PDF)
22.03.2017 Decisions / letters / protocols of public notaries 22.03.2017 (edoc)
22.03.2017 Decisions / letters / protocols of public notaries 22.03.2017 (rtf)
17.03.2017 State Revenue Service decisions/letters/statements 16.03.2017 (EDOC)
17.03.2017 State Revenue Service decisions/letters/statements 16.03.2017 (doc)
17.03.2017 State Revenue Service decisions/letters/statements 16.03.2017 (doc)
10.03.2017 2015 Annual report (full) (PDF)
Show all
2016 (6)
12.12.2016 Decisions / letters / protocols of public notaries 12.12.2016 (edoc)
12.12.2016 Decisions / letters / protocols of public notaries 12.12.2016 (edoc)
12.12.2016 Decisions / letters / protocols of public notaries 12.12.2016 (rtf)
12.12.2016 Decisions / letters / protocols of public notaries 12.12.2016 (rtf)
09.12.2016 State Revenue Service decisions/letters/statements 09.12.2016 (EDOC)
09.12.2016 State Revenue Service decisions/letters/statements 09.12.2016 (doc)
Show all
2015 (1)
19.06.2015 2014 Annual report (full) (HTML)
2014 (9)
26.11.2014 Announcement regarding the legal address 28.10.2014 (TIF)
26.11.2014 Application 29.10.2014 (TIF)
26.11.2014 Articles of Association 28.10.2014 (TIF)
26.11.2014 Bank statements or other document regarding the payment of the equity 29.10.2014 (TIF)
26.11.2014 Confirmation or consent to legal address 28.10.2014 (TIF)
26.11.2014 Consent of a member of the Board / executive director 28.10.2014 (TIF)
26.11.2014 Decisions / letters / protocols of public notaries 03.11.2014 (TIF)
26.11.2014 Memorandum of Association 28.10.2014 (TIF)
26.11.2014 Shareholders’ register 29.10.2014 (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