Browse by sector Person search Data selection

SIA "POU"

Basic information
Status Registered (Pending liquidation proceeding)
Liquidation proceeding, process started on 03.09.2021, grounds for liquidation: 20.04.2021. DALĪBNIEKA LĒMUMS Nr.1/2021.
Name SIA "POU"
Legal form Limited Liability Company
Reg. No 50103601571
Reg. date 29.10.2012
Register Commercial Register
Legal Address Jāņa Grestes iela 4 - 92, Rīga, LV-1021
Registered share capital, date 1 EUR, 29.05.2015
Paid-in share capital, date 1 EUR, 29.05.2015
NACE 77.11 Rental and leasing of cars and light motor vehicles
VAT payer
- Registered Excluded
- -
Micro-enterprise tax payer
No payer status From Till
29.10.2012 31.12.2020
Last updated in the RE 03.09.2021
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 - - - - -
Year2020 Net sales 0 EUR Net profit -761 EUR Equity -283 EUR Date submitted02.08.2021 Number of employees 1
Year2019 Net sales 14,182 EUR Net profit -3,806 EUR Equity 478 EUR Date submitted30.07.2020 Number of employees 2
Year2018 Net sales 5,640 EUR Net profit 63 EUR Equity 4,284 EUR Date submitted04.05.2019 Number of employees 3
Year2017 Net sales 10,140 EUR Net profit 724 EUR Equity 4,221 EUR Date submitted30.04.2018 Number of employees 1
Year2016 Net sales 9,230 EUR Net profit 440 EUR Equity 3,497 EUR Date submitted06.04.2017 Number of employees 1
Year2015 Net sales 5,783 EUR Net profit -298 EUR Equity 3,057 EUR Date submitted24.02.2016 Number of employees 1
Year2014 Net sales 5,122 EUR Net profit 3,153 EUR Equity 3,355 EUR Date submitted25.03.2015 Number of employees 1
Year2013 Net sales 3,900 LVL Net profit 141 LVL Equity 142 LVL Date submitted25.04.2014 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 - - - - -
Gads2024 - - - - -
Gads2023 - - - - -
Gads2022 - - - - -
Year2021 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other50 EUR Total50 EUR Number of employees0
Year2020 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other390 EUR Total390 EUR Number of employees2
Year2019 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other2,300 EUR Total2,300 EUR Number of employees2
Commercial pledges, tax debts, operating restrictions and prohibitions, insolvency proceedings Loading...
-
Documents (in Latvian) (50)
Non-public document
Group by: Date added Document type
Amendments to the Articles of Association (1)
03.06.2015 Amendments to the Articles of Association 25.05.2015 (TIF)
Announcement regarding the legal address (2)
19.12.2013 Announcement regarding the legal address 10.12.2013 (TIF)
02.11.2012 Announcement regarding the legal address 18.10.2012 (TIF)
Annual report (full) (9)
02.08.2021 2020 Annual report (full) (PDF)
30.07.2020 2019 Annual report (full) (PDF)
04.05.2019 2018 Annual report (full) (PDF)
30.04.2018 2017 Annual report (full) (PDF)
06.04.2017 2016 Annual report (full) (PDF)
06.04.2017 2016 Annual report (full) (PDF)
24.02.2016 2015 Annual report (full) (PDF)
25.03.2015 2014 Annual report (full) (HTML)
25.04.2014 2013 Annual report (full) (HTML)
Show all
Application (7)
03.09.2021 Application 20.04.2021 (edoc)
03.09.2021 Application 20.04.2021 (DOCX)
03.09.2021 Application 20.04.2021 (docx)
03.06.2015 Application 25.05.2015 (TIF)
23.05.2014 Application 15.05.2014 (TIF)
19.12.2013 Application 10.12.2013 (TIF)
02.11.2012 Application 18.10.2012 (TIF)
Show all
Articles of Association (2)
03.06.2015 Articles of Association 25.05.2015 (TIF)
02.11.2012 Articles of Association 18.10.2012 (TIF)
Confirmation or consent to legal address (1)
02.11.2012 Confirmation or consent to legal address 18.10.2012 (TIF)
Consent of a member of the Board / executive director (2)
23.05.2014 Consent of a member of the Board / executive director 15.05.2014 (TIF)
19.12.2013 Consent of a member of the Board / executive director 09.12.2013 (TIF)
Decisions / letters / protocols of public notaries (8)
03.09.2021 Decisions / letters / protocols of public notaries 03.09.2021 (rtf)
03.09.2021 Decisions / letters / protocols of public notaries 03.09.2021 (edoc)
16.04.2018 Decisions / letters / protocols of public notaries 16.04.2018 (edoc)
16.04.2018 Decisions / letters / protocols of public notaries 16.04.2018 (rtf)
03.06.2015 Decisions / letters / protocols of public notaries 29.05.2015 (TIF)
23.05.2014 Decisions / letters / protocols of public notaries 22.05.2014 (TIF)
19.12.2013 Decisions / letters / protocols of public notaries 14.12.2013 (TIF)
02.11.2012 Decisions / letters / protocols of public notaries 29.10.2012 (TIF)
Show all
Memorandum of Association (1)
02.11.2012 Memorandum of Association 18.10.2012 (TIF)
Notice of a member of the Board regarding the resignation (2)
23.05.2014 Notice of a member of the Board regarding the resignation 30.04.2014 (TIF)
19.12.2013 Notice of a member of the Board regarding the resignation 10.12.2013 (TIF)
Power of attorney, act of empowerment (4)
03.06.2015 Power of attorney, act of empowerment 25.03.2015 (TIF)
23.05.2014 Power of attorney, act of empowerment 19.05.2014 (TIF)
19.12.2013 Power of attorney, act of empowerment 10.12.2013 (TIF)
02.11.2012 Power of attorney, act of empowerment 18.10.2012 (TIF)
Show all
Protocols/decisions of a company/organisation (6)
03.09.2021 Protocols/decisions of a company/organisation 20.04.2021 (edoc)
03.09.2021 Protocols/decisions of a company/organisation 20.04.2021 (DOC)
03.09.2021 Protocols/decisions of a company/organisation 20.04.2021 (doc)
03.06.2015 Protocols/decisions of a company/organisation 25.05.2015 (TIF)
23.05.2014 Protocols/decisions of a company/organisation 15.05.2014 (TIF)
19.12.2013 Protocols/decisions of a company/organisation 09.12.2013 (TIF)
Show all
Registration certificates (1)
02.11.2012 Registration certificates 29.10.2012 (TIF)
Shareholders’ register (3)
03.06.2015 Shareholders’ register 25.05.2015 (TIF)
23.05.2014 Shareholders’ register 15.05.2014 (TIF)
19.12.2013 Shareholders’ register 09.12.2013 (TIF)
Statement regarding the beneficial owners (1)
13.04.2018 Statement regarding the beneficial owners 29.03.2018 (TIF)
2021 (9)
03.09.2021 Application 20.04.2021 (edoc)
03.09.2021 Application 20.04.2021 (DOCX)
03.09.2021 Application 20.04.2021 (docx)
03.09.2021 Decisions / letters / protocols of public notaries 03.09.2021 (rtf)
03.09.2021 Decisions / letters / protocols of public notaries 03.09.2021 (edoc)
03.09.2021 Protocols/decisions of a company/organisation 20.04.2021 (edoc)
03.09.2021 Protocols/decisions of a company/organisation 20.04.2021 (DOC)
03.09.2021 Protocols/decisions of a company/organisation 20.04.2021 (doc)
02.08.2021 2020 Annual report (full) (PDF)
Show all
2020 (1)
30.07.2020 2019 Annual report (full) (PDF)
2019 (1)
04.05.2019 2018 Annual report (full) (PDF)
2018 (4)
30.04.2018 2017 Annual report (full) (PDF)
16.04.2018 Decisions / letters / protocols of public notaries 16.04.2018 (edoc)
16.04.2018 Decisions / letters / protocols of public notaries 16.04.2018 (rtf)
13.04.2018 Statement regarding the beneficial owners 29.03.2018 (TIF)
Show all
2017 (2)
06.04.2017 2016 Annual report (full) (PDF)
06.04.2017 2016 Annual report (full) (PDF)
2016 (1)
24.02.2016 2015 Annual report (full) (PDF)
2015 (8)
03.06.2015 Amendments to the Articles of Association 25.05.2015 (TIF)
03.06.2015 Application 25.05.2015 (TIF)
03.06.2015 Articles of Association 25.05.2015 (TIF)
03.06.2015 Decisions / letters / protocols of public notaries 29.05.2015 (TIF)
03.06.2015 Power of attorney, act of empowerment 25.03.2015 (TIF)
03.06.2015 Protocols/decisions of a company/organisation 25.05.2015 (TIF)
03.06.2015 Shareholders’ register 25.05.2015 (TIF)
25.03.2015 2014 Annual report (full) (HTML)
Show all
2014 (8)
23.05.2014 Application 15.05.2014 (TIF)
23.05.2014 Consent of a member of the Board / executive director 15.05.2014 (TIF)
23.05.2014 Decisions / letters / protocols of public notaries 22.05.2014 (TIF)
23.05.2014 Notice of a member of the Board regarding the resignation 30.04.2014 (TIF)
23.05.2014 Power of attorney, act of empowerment 19.05.2014 (TIF)
23.05.2014 Protocols/decisions of a company/organisation 15.05.2014 (TIF)
23.05.2014 Shareholders’ register 15.05.2014 (TIF)
25.04.2014 2013 Annual report (full) (HTML)
Show all
2013 (8)
19.12.2013 Announcement regarding the legal address 10.12.2013 (TIF)
19.12.2013 Application 10.12.2013 (TIF)
19.12.2013 Consent of a member of the Board / executive director 09.12.2013 (TIF)
19.12.2013 Decisions / letters / protocols of public notaries 14.12.2013 (TIF)
19.12.2013 Notice of a member of the Board regarding the resignation 10.12.2013 (TIF)
19.12.2013 Power of attorney, act of empowerment 10.12.2013 (TIF)
19.12.2013 Protocols/decisions of a company/organisation 09.12.2013 (TIF)
19.12.2013 Shareholders’ register 09.12.2013 (TIF)
Show all
2012 (8)
02.11.2012 Announcement regarding the legal address 18.10.2012 (TIF)
02.11.2012 Application 18.10.2012 (TIF)
02.11.2012 Articles of Association 18.10.2012 (TIF)
02.11.2012 Confirmation or consent to legal address 18.10.2012 (TIF)
02.11.2012 Decisions / letters / protocols of public notaries 29.10.2012 (TIF)
02.11.2012 Memorandum of Association 18.10.2012 (TIF)
02.11.2012 Power of attorney, act of empowerment 18.10.2012 (TIF)
02.11.2012 Registration certificates 29.10.2012 (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