Browse by sector Person search Data selection

Sabiedrība ar ierobežotu atbildību "ATTĪSTĪBAS KOMPLEKS-ATTEKO"

Basic information
Status Registered (Pending liquidation proceeding)
Activity terminated by a court decision, process started on 27.01.2015, grounds for liquidation: Rīgas pilsētas Zemgales priekšpilsētas tiesas 04.02.2013. spriedums lietā Nr.C31420812.
Name Sabiedrība ar ierobežotu atbildību "ATTĪSTĪBAS KOMPLEKS-ATTEKO"
Legal form Limited Liability Company
Reg. No 40003511496
Reg. date 27.09.2000
Register Commercial Register
Legal Address Vienības gatve 82 - 11, Rīga, LV-1004
Registered share capital, date 4,269 EUR, 15.07.2016
Paid-in share capital, date 4,269 EUR, 15.07.2016
NACE 61.10 Wired, wireless, and satellite telecommunication activities
VAT payer
LV40003511496 Registered Excluded
09.10.2000 02.08.2010
Taxpayer rating (SRS) C - Breach of Tax Obligations (02.03.2026)
Last updated in the RE 04.08.2023
Interest in other entities, reorganizations, branches Loading...
-
Shareholders, true beneficiaries, officials Loading...
-
Total taxes declared, turnover and profit (12)
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 - - - - -
Year2017 - - - - -
Year2016 - - - - -
Year2015 - - - - -
Year2014 - - - - -
Year2013 - - - - -
Year2012 - - - - -
Year2011 - - - - -
Year2010 - - - - -
Year2009 - - - - -
Year2008 Net sales - Net profit - Equity - Date submitted16.06.2009 Number of employees
Year2007 Net sales - Net profit - Equity - Date submitted06.10.2008 Number of employees
Year2006 Net sales - Net profit - Equity - Date submitted14.08.2007 Number of employees
Year2005 Net sales - Net profit - Equity - Date submitted29.12.2006 Number of employees
Year2004 Net sales - Net profit - Equity - Date submitted05.08.2011 Number of employees
Year2003 - - - - -
Year2002 - - - - -
Year2001 Net sales - Net profit - Equity - Date submitted01.09.2009 Number of employees
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 employees1
Year2023 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other0 EUR Total0 EUR Number of employees1
Year2022 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other0 EUR Total0 EUR Number of employees1
Year2021 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other0 EUR Total0 EUR Number of employees1
Year2020 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other0 EUR Total0 EUR Number of employees1
Year2019 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other0 EUR Total0 EUR Number of employees1
Commercial pledges, tax debts, operating restrictions and prohibitions, insolvency proceedings Loading...
-
Documents (in Latvian) (15)
Non-public document
Group by: Date added Document type
Annual report (full) (6)
05.08.2011 2004 Annual report (full) (TIF)
01.09.2009 2001 Annual report (full) (TIF)
16.06.2009 2008 Annual report (full) (TIF)
06.10.2008 2007 Annual report (full) (TIF)
14.08.2007 2006 Annual report (full) (TIF)
29.12.2006 2005 Annual report (full) (TIF)
Show all
Decisions / letters / protocols of public notaries (5)
18.12.2020 Decisions / letters / protocols of public notaries 18.12.2020 (edoc)
18.12.2020 Decisions / letters / protocols of public notaries 18.12.2020 (edoc)
06.12.2016 Decisions / letters / protocols of public notaries 06.12.2016 (EDOC)
25.04.2013 Decisions / letters / protocols of public notaries 25.04.2013 (EDOC)
21.09.2011 Decisions / letters / protocols of public notaries 21.09.2011 (EDOC)
Show all
Shareholders’ register (1)
05.08.2011 Shareholders’ register 19.07.2011 (TIF)
State Revenue Service decisions/letters/statements (3)
15.12.2020 State Revenue Service decisions/letters/statements 15.12.2020 (EDOC)
15.12.2020 State Revenue Service decisions/letters/statements 15.12.2020 (EDOC)
05.12.2016 State Revenue Service decisions/letters/statements 05.12.2016 (EDOC)
2020 (4)
18.12.2020 Decisions / letters / protocols of public notaries 18.12.2020 (edoc)
18.12.2020 Decisions / letters / protocols of public notaries 18.12.2020 (edoc)
15.12.2020 State Revenue Service decisions/letters/statements 15.12.2020 (EDOC)
15.12.2020 State Revenue Service decisions/letters/statements 15.12.2020 (EDOC)
Show all
2016 (2)
06.12.2016 Decisions / letters / protocols of public notaries 06.12.2016 (EDOC)
05.12.2016 State Revenue Service decisions/letters/statements 05.12.2016 (EDOC)
2013 (1)
25.04.2013 Decisions / letters / protocols of public notaries 25.04.2013 (EDOC)
2011 (3)
21.09.2011 Decisions / letters / protocols of public notaries 21.09.2011 (EDOC)
05.08.2011 2004 Annual report (full) (TIF)
05.08.2011 Shareholders’ register 19.07.2011 (TIF)
2009 (2)
01.09.2009 2001 Annual report (full) (TIF)
16.06.2009 2008 Annual report (full) (TIF)
2008 (1)
06.10.2008 2007 Annual report (full) (TIF)
2007 (1)
14.08.2007 2006 Annual report (full) (TIF)
2006 (1)
29.12.2006 2005 Annual report (full) (TIF)
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
Data selection ENG Subscription ENG
Copyright 2026 © Tarantino SIA