Browse by sector Person search Data selection

Sabiedrība ar ierobežotu atbildību "TF & O"

Basic information
Status Registered
Name Sabiedrība ar ierobežotu atbildību "TF & O"
Legal form Limited Liability Company
Reg. No 40003795866
Reg. date 16.01.2006
Register Commercial Register
Legal Address Graudu iela 42, Rīga, LV-1058
Registered share capital, date 2,844 EUR, 12.09.2014
Paid-in share capital, date 2,844 EUR, 12.09.2014
NACE 53.20 Other postal and courier activities
VAT payer
LV40003795866 Registered Excluded
20.02.2006 -
Micro-enterprise tax payer
No payer status From Till
01.01.2015 31.12.2016
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 (25)
Financial indicators (annual report data)
Year Net sales Net profit Equity Report registered in ER Number of employees
Year2025 - - - - -
Year2024 Net sales 0 EUR Net profit -241 EUR Equity -56,882 EUR Date submitted04.06.2025 Number of employees 0
Year2023 Net sales 0 EUR Net profit -236 EUR Equity -56,641 EUR Date submitted24.05.2024 Number of employees 0
Year2022 Net sales 0 EUR Net profit -16,279 EUR Equity -56,406 EUR Date submitted16.05.2023 Number of employees 0
Year2021 Net sales 0 EUR Net profit -318 EUR Equity -40,127 EUR Date submitted24.08.2022 Number of employees 0
Year2020 Net sales 0 EUR Net profit -645 EUR Equity -39,809 EUR Date submitted02.08.2021 Number of employees 0
Year2019 Net sales 0 EUR Net profit -6,659 EUR Equity -39,164 EUR Date submitted25.05.2020 Number of employees 0
Year2018 Net sales 1,700 EUR Net profit -6,387 EUR Equity -32,505 EUR Date submitted01.05.2019 Number of employees 1
Year2017 Net sales 300 EUR Net profit 317 EUR Equity -26,118 EUR Date submitted30.04.2018 Number of employees 1
Year2016 Net sales 6,405 EUR Net profit -11,115 EUR Equity -26,435 EUR Date submitted10.03.2017 Number of employees 2
Year2015 Net sales 18,448 EUR Net profit -12,432 EUR Equity -15,320 EUR Date submitted21.02.2016 Number of employees 4
Year2014 Net sales 34,050 EUR Net profit -17,297 EUR Equity -2,888 EUR Date submitted21.02.2015 Number of employees 4
Year2013 Net sales 28,110 LVL Net profit -7,172 LVL Equity 10,128 LVL Date submitted18.02.2014 Number of employees 5
Year2012 Net sales 36,402 LVL Net profit 14,585 LVL Equity 70 LVL Date submitted27.02.2013 Number of employees 6
Year2011 Net sales 19,420 LVL Net profit 1,937 LVL Equity -14,515 LVL Date submitted16.03.2012 Number of employees 4
Year2010 Net sales 6,643 LVL Net profit 286 LVL Equity -16,452 LVL Date submitted31.03.2011 Number of employees 2
Year2009 Net sales 9,787 LVL Net profit -3,077 LVL Equity -16,738 LVL Date submitted06.04.2010 Number of employees 3
Year2008 Net sales 10,892 LVL Net profit -4,816 LVL Equity -13,661 LVL Date submitted23.04.2009 Number of employees 3
Year2007 Net sales - Net profit - Equity - Date submitted15.01.2009 Number of employees
Year2006 Net sales - Net profit - Equity - Date submitted16.10.2007 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 Other50 EUR Total50 EUR Number of employees0
Year2023 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other5,650 EUR Total5,650 EUR Number of employees0
Year2022 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other50 EUR Total50 EUR Number of employees0
Year2021 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other60 EUR Total60 EUR Number of employees0
Year2020 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other50 EUR Total50 EUR Number of employees0
Year2019 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other-130 EUR Total-130 EUR Number of employees0
Commercial pledges, tax debts, operating restrictions and prohibitions, insolvency proceedings Loading...
-
Documents (in Latvian) (70)
Non-public document
Group by: Date added Document type
Amendments to the Articles of Association (1)
30.05.2017 Amendments to the Articles of Association 04.09.2014 (TIF)
Announcement regarding the legal address (1)
30.05.2017 Announcement regarding the legal address 11.01.2005 (TIF)
Annual report (full) (20)
04.06.2025 2024 Annual report (full) (PDF)
24.05.2024 2023 Annual report (full) (PDF)
16.05.2023 2022 Annual report (full) (PDF)
24.08.2022 2021 Annual report (full) (PDF)
02.08.2021 2020 Annual report (full) (PDF)
25.05.2020 2019 Annual report (full) (PDF)
01.05.2019 2018 Annual report (full) (PDF)
30.04.2018 2017 Annual report (full) (PDF)
10.03.2017 2016 Annual report (full) (JPG)
10.03.2017 2016 Annual report (full) (JPG)
10.03.2017 2016 Annual report (full) (JPG)
10.03.2017 2016 Annual report (full) (PDF)
21.02.2016 2015 Annual report (full) (PDF)
21.02.2015 2014 Annual report (full) (HTML)
18.02.2014 2013 Annual report (full) (HTML)
27.02.2013 2012 Annual report (full) (HTML)
16.03.2012 2011 Annual report (full) (HTML)
31.03.2011 2010 Annual report (full) (HTML)
15.01.2009 2007 Annual report (full) (TIF)
16.10.2007 2006 Annual report (full) (TIF)
Show all
Application (8)
19.07.2017 Application 10.07.2017 (edoc)
30.05.2017 Application 25.06.2012 (TIF)
30.05.2017 Application 26.05.2009 (TIF)
30.05.2017 Application 11.01.2006 (TIF)
30.05.2017 Application 04.09.2014 (TIF)
30.05.2017 Application 26.01.2009 (TIF)
30.05.2017 Application 19.06.2013 (TIF)
30.05.2017 Application 14.12.2011 (TIF)
Show all
Articles of Association (2)
30.05.2017 Articles of Association 04.09.2014 (TIF)
30.05.2017 Articles of Association 11.01.2006 (TIF)
Bank statements or other document regarding the payment of the equity (1)
30.05.2017 Bank statements or other document regarding the payment of the equity 11.01.2006 (TIF)
Consent of a member of the Board / executive director (4)
30.05.2017 Consent of a member of the Board / executive director 11.01.2006 (TIF)
30.05.2017 Consent of a member of the Board / executive director 20.07.2012 (TIF)
30.05.2017 Consent of a member of the Board / executive director 11.01.2006 (TIF)
30.05.2017 Consent of a member of the Board / executive director 20.07.2012 (TIF)
Show all
Consent of the auditor (1)
30.05.2017 Consent of the auditor 11.01.2006 (TIF)
Decisions / letters / protocols of public notaries (8)
19.07.2017 Decisions / letters / protocols of public notaries 19.07.2017 (edoc)
30.05.2017 Decisions / letters / protocols of public notaries 22.03.2013 (TIF)
30.05.2017 Decisions / letters / protocols of public notaries 16.01.2006 (TIF)
30.05.2017 Decisions / letters / protocols of public notaries 04.02.2009 (TIF)
30.05.2017 Decisions / letters / protocols of public notaries 01.06.2009 (TIF)
30.05.2017 Decisions / letters / protocols of public notaries 12.09.2014 (TIF)
30.05.2017 Decisions / letters / protocols of public notaries 28.06.2013 (TIF)
30.05.2017 Decisions / letters / protocols of public notaries 25.07.2012 (TIF)
Show all
List of members of the Board / Supervisory Board (1)
30.05.2017 List of members of the Board / Supervisory Board 21.12.2011 (TIF)
Memorandum of association (1)
30.05.2017 Memorandum of association 11.01.2006 (TIF)
Other documents (1)
30.05.2017 Other documents 18.03.2013 (TIF)
Power of attorney, act of empowerment (3)
30.05.2017 Power of attorney, act of empowerment 26.01.2009 (TIF)
30.05.2017 Power of attorney, act of empowerment 26.05.2009 (TIF)
30.05.2017 Power of attorney, act of empowerment 11.01.2006 (TIF)
Protocols/decisions of a company/organisation (6)
19.07.2017 Protocols/decisions of a company/organisation 10.07.2017 (edoc)
30.05.2017 Protocols/decisions of a company/organisation 14.12.2011 (TIF)
30.05.2017 Protocols/decisions of a company/organisation 26.01.2009 (TIF)
30.05.2017 Protocols/decisions of a company/organisation 25.06.2012 (TIF)
30.05.2017 Protocols/decisions of a company/organisation 04.09.2014 (TIF)
30.05.2017 Protocols/decisions of a company/organisation 19.06.2013 (TIF)
Show all
Receipts on the publication and state fees (3)
30.05.2017 Receipts on the publication and state fees 30.01.2009 (TIF)
30.05.2017 Receipts on the publication and state fees 11.01.2006 (TIF)
30.05.2017 Receipts on the publication and state fees 27.05.2009 (TIF)
Registration certificates (1)
30.05.2017 Registration certificates 16.01.2006 (TIF)
Reorganisation agreement/draft agreements, amendments to the drafts (2)
30.05.2017 Reorganisation agreement/draft agreements, amendments to the drafts 19.06.2013 (TIF)
30.05.2017 Reorganisation agreement/draft agreements, amendments to the drafts 18.03.2013 (TIF)
Sample report (2)
30.05.2017 Sample report 11.01.2006 (TIF)
30.05.2017 Sample report 11.01.2006 (TIF)
Shareholders’ register (3)
19.07.2017 Shareholders’ register 10.07.2017 (edoc)
30.05.2017 Shareholders’ register 04.09.2014 (TIF)
30.05.2017 Shareholders’ register 04.09.2014 (TIF)
Statement of the Board regarding the payment of the equity (1)
30.05.2017 Statement of the Board regarding the payment of the equity 23.01.2009 (TIF)
2025 (1)
04.06.2025 2024 Annual report (full) (PDF)
2024 (1)
24.05.2024 2023 Annual report (full) (PDF)
2023 (1)
16.05.2023 2022 Annual report (full) (PDF)
2022 (1)
24.08.2022 2021 Annual report (full) (PDF)
2021 (1)
02.08.2021 2020 Annual report (full) (PDF)
2020 (1)
25.05.2020 2019 Annual report (full) (PDF)
2019 (1)
01.05.2019 2018 Annual report (full) (PDF)
2018 (1)
30.04.2018 2017 Annual report (full) (PDF)
2017 (54)
19.07.2017 Decisions / letters / protocols of public notaries 19.07.2017 (edoc)
19.07.2017 Protocols/decisions of a company/organisation 10.07.2017 (edoc)
19.07.2017 Application 10.07.2017 (edoc)
19.07.2017 Shareholders’ register 10.07.2017 (edoc)
30.05.2017 Protocols/decisions of a company/organisation 26.01.2009 (TIF)
30.05.2017 Decisions / letters / protocols of public notaries 28.06.2013 (TIF)
30.05.2017 Decisions / letters / protocols of public notaries 25.07.2012 (TIF)
30.05.2017 List of members of the Board / Supervisory Board 21.12.2011 (TIF)
30.05.2017 Memorandum of association 11.01.2006 (TIF)
30.05.2017 Other documents 18.03.2013 (TIF)
30.05.2017 Power of attorney, act of empowerment 26.01.2009 (TIF)
30.05.2017 Power of attorney, act of empowerment 26.05.2009 (TIF)
30.05.2017 Power of attorney, act of empowerment 11.01.2006 (TIF)
30.05.2017 Decisions / letters / protocols of public notaries 12.09.2014 (TIF)
30.05.2017 Decisions / letters / protocols of public notaries 01.06.2009 (TIF)
30.05.2017 Protocols/decisions of a company/organisation 14.12.2011 (TIF)
30.05.2017 Amendments to the Articles of Association 04.09.2014 (TIF)
30.05.2017 Protocols/decisions of a company/organisation 25.06.2012 (TIF)
30.05.2017 Protocols/decisions of a company/organisation 04.09.2014 (TIF)
30.05.2017 Protocols/decisions of a company/organisation 19.06.2013 (TIF)
30.05.2017 Receipts on the publication and state fees 30.01.2009 (TIF)
30.05.2017 Decisions / letters / protocols of public notaries 04.02.2009 (TIF)
30.05.2017 Receipts on the publication and state fees 27.05.2009 (TIF)
30.05.2017 Registration certificates 16.01.2006 (TIF)
30.05.2017 Reorganisation agreement/draft agreements, amendments to the drafts 19.06.2013 (TIF)
30.05.2017 Reorganisation agreement/draft agreements, amendments to the drafts 18.03.2013 (TIF)
30.05.2017 Sample report 11.01.2006 (TIF)
30.05.2017 Sample report 11.01.2006 (TIF)
30.05.2017 Shareholders’ register 04.09.2014 (TIF)
30.05.2017 Shareholders’ register 04.09.2014 (TIF)
30.05.2017 Receipts on the publication and state fees 11.01.2006 (TIF)
30.05.2017 Consent of a member of the Board / executive director 11.01.2006 (TIF)
30.05.2017 Decisions / letters / protocols of public notaries 16.01.2006 (TIF)
30.05.2017 Application 14.12.2011 (TIF)
30.05.2017 Application 25.06.2012 (TIF)
30.05.2017 Decisions / letters / protocols of public notaries 22.03.2013 (TIF)
30.05.2017 Application 11.01.2006 (TIF)
30.05.2017 Application 04.09.2014 (TIF)
30.05.2017 Application 26.01.2009 (TIF)
30.05.2017 Application 19.06.2013 (TIF)
30.05.2017 Application 26.05.2009 (TIF)
30.05.2017 Articles of Association 04.09.2014 (TIF)
30.05.2017 Consent of a member of the Board / executive director 20.07.2012 (TIF)
30.05.2017 Articles of Association 11.01.2006 (TIF)
30.05.2017 Consent of the auditor 11.01.2006 (TIF)
30.05.2017 Statement of the Board regarding the payment of the equity 23.01.2009 (TIF)
30.05.2017 Announcement regarding the legal address 11.01.2005 (TIF)
30.05.2017 Consent of a member of the Board / executive director 20.07.2012 (TIF)
30.05.2017 Consent of a member of the Board / executive director 11.01.2006 (TIF)
30.05.2017 Bank statements or other document regarding the payment of the equity 11.01.2006 (TIF)
10.03.2017 2016 Annual report (full) (PDF)
10.03.2017 2016 Annual report (full) (JPG)
10.03.2017 2016 Annual report (full) (JPG)
10.03.2017 2016 Annual report (full) (JPG)
Show all
2016 (1)
21.02.2016 2015 Annual report (full) (PDF)
2015 (1)
21.02.2015 2014 Annual report (full) (HTML)
2014 (1)
18.02.2014 2013 Annual report (full) (HTML)
2013 (1)
27.02.2013 2012 Annual report (full) (HTML)
2012 (1)
16.03.2012 2011 Annual report (full) (HTML)
2011 (1)
31.03.2011 2010 Annual report (full) (HTML)
2009 (1)
15.01.2009 2007 Annual report (full) (TIF)
2007 (1)
16.10.2007 2006 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