Browse by sector Person search Data selection

Sabiedrība ar ierobežotu atbildību "BOGMARKS"

Basic information
Status Registered
Name Sabiedrība ar ierobežotu atbildību "BOGMARKS"
Legal form Limited Liability Company
Reg. No 40003895848
Reg. date 06.02.2007
Register Commercial Register
Legal Address Peldu iela 8 - 58, Ulbroka, Stopiņu pag., Ropažu nov., LV-2130
Registered share capital, date 2,840 EUR, 01.06.2015
Paid-in share capital, date 2,840 EUR, 01.06.2015
NACE 21.10 Manufacture of basic pharmaceutical products
VAT payer
LV40003895848 Registered Excluded
23.03.2007 -
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 (24)
Financial indicators (annual report data)
Year Net sales Net profit Equity Report registered in ER Number of employees
Year2025 - - - - -
Year2024 Net sales 13,186 EUR Net profit -455 EUR Equity 10,677 EUR Date submitted08.06.2025 Number of employees 1
Year2023 Net sales 10,324 EUR Net profit -5,852 EUR Equity 11,053 EUR Date submitted03.06.2024 Number of employees 1
Year2022 Net sales 7,862 EUR Net profit 1,323 EUR Equity 16,905 EUR Date submitted05.06.2023 Number of employees 1
Year2021 Net sales 5,820 EUR Net profit -592 EUR Equity 15,582 EUR Date submitted05.08.2022 Number of employees 1
Year2020 Net sales 24,103 EUR Net profit 10,859 EUR Equity 16,174 EUR Date submitted03.08.2021 Number of employees 1
Year2019 Net sales 19,865 EUR Net profit 1,315 EUR Equity 5,315 EUR Date submitted03.08.2020 Number of employees 1
Year2018 Net sales 21,395 EUR Net profit 90 EUR Equity 4,000 EUR Date submitted02.05.2019 Number of employees 1
Year2017 Net sales 19,211 EUR Net profit 1,874 EUR Equity 3,901 EUR Date submitted04.05.2018 Number of employees 1
Year2016 Net sales 17,644 EUR Net profit -73 EUR Equity 2,006 EUR Date submitted11.05.2017 Number of employees 1
Year2015 Net sales 18,099 EUR Net profit 2,940 EUR Equity 2,079 EUR Date submitted28.04.2016 Number of employees 1
Year2014 Net sales 19,458 EUR Net profit 1,868 EUR Equity -861 EUR Date submitted08.05.2015 Number of employees 1
Year2013 Net sales 13,672 LVL Net profit 2,060 LVL Equity -1,919 LVL Date submitted12.05.2014 Number of employees 1
Year2012 Net sales 13,278 LVL Net profit 2,849 LVL Equity -2,782 LVL Date submitted23.04.2013 Number of employees 1
Year2011 Net sales 15,267 LVL Net profit 1,366 LVL Equity -6,631 LVL Date submitted03.05.2012 Number of employees 1
Year2010 Net sales 13,947 LVL Net profit 907 LVL Equity -7,998 LVL Date submitted02.05.2011 Number of employees 1
Year2009 Net sales - Net profit - Equity - Date submitted11.05.2010 Number of employees
Year2008 Net sales - Net profit - Equity - Date submitted08.05.2009 Number of employees
Year2007 Net sales - Net profit - Equity - Date submitted28.01.2009 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 Contributions440 EUR Personal Income Tax510 EUR Other920 EUR Total1,870 EUR Number of employees1
Year2023 Social Insurance Contributions420 EUR Personal Income Tax620 EUR Other920 EUR Total1,960 EUR Number of employees1
Year2022 Social Insurance Contributions680 EUR Personal Income Tax610 EUR Other900 EUR Total2,190 EUR Number of employees1
Year2021 Social Insurance Contributions600 EUR Personal Income Tax500 EUR Other420 EUR Total1,520 EUR Number of employees1
Year2020 Social Insurance Contributions1,280 EUR Personal Income Tax910 EUR Other1,570 EUR Total3,760 EUR Number of employees1
Year2019 Social Insurance Contributions1,270 EUR Personal Income Tax630 EUR Other200 EUR Total2,100 EUR Number of employees1
Commercial pledges, tax debts, operating restrictions and prohibitions, insolvency proceedings Loading...
-
Documents (in Latvian) (59)
Non-public document
Group by: Date added Document type
Amendments to the Articles of Association (1)
04.06.2015 Amendments to the Articles of Association 19.05.2015 (TIF)
Announcement regarding the legal address (1)
07.02.2007 Announcement regarding the legal address 30.01.2007 (TIF)
Annual report (full) (18)
08.06.2025 2024 Annual report (full) (PDF)
03.06.2024 2023 Annual report (full) (PDF)
05.06.2023 2022 Annual report (full) (PDF)
05.08.2022 2021 Annual report (full) (PDF)
03.08.2021 2020 Annual report (full) (PDF)
03.08.2020 2019 Annual report (full) (PDF)
02.05.2019 2018 Annual report (full) (PDF)
04.05.2018 2017 Annual report (full) (PDF)
11.05.2017 2016 Annual report (full) (PDF)
28.04.2016 2015 Annual report (full) (PDF)
08.05.2015 2014 Annual report (full) (HTML)
12.05.2014 2013 Annual report (full) (HTML)
23.04.2013 2012 Annual report (full) (HTML)
03.05.2012 2011 Annual report (full) (HTML)
02.05.2011 2010 Annual report (full) (HTML)
11.05.2010 2009 Annual report (full) (TIF)
08.05.2009 2008 Annual report (full) (TIF)
28.01.2009 2007 Annual report (full) (TIF)
Show all
Application (9)
14.05.2020 Application 11.05.2020 (edoc)
30.12.2019 Application 19.12.2019 (edoc)
07.10.2019 Application 02.10.2019 (edoc)
04.06.2015 Application 19.05.2015 (TIF)
05.05.2011 Application 18.04.2011 (TIF)
24.02.2010 Application 17.02.2010 (TIF)
14.03.2008 Application 10.03.2008 (TIF)
26.02.2007 Application 20.02.2007 (TIF)
07.02.2007 Application 01.02.2007 (TIF)
Show all
Articles of Association (2)
04.06.2015 Articles of Association 19.05.2015 (TIF)
07.02.2007 Articles of Association 30.01.2007 (TIF)
Bank statements or other document regarding the payment of the equity (1)
14.03.2008 Bank statements or other document regarding the payment of the equity 10.03.2008 (TIF)
Confirmation or consent to legal address (1)
07.10.2019 Confirmation or consent to legal address 19.09.2019 (edoc)
Consent of a member of the Board / executive director (2)
05.05.2011 Consent of a member of the Board / executive director 20.04.2011 (TIF)
07.02.2007 Consent of a member of the Board / executive director 30.01.2007 (TIF)
Decisions / letters / protocols of public notaries (9)
14.05.2020 Decisions / letters / protocols of public notaries 14.05.2020 (edoc)
30.12.2019 Decisions / letters / protocols of public notaries 30.12.2019 (edoc)
07.10.2019 Decisions / letters / protocols of public notaries 07.10.2019 (edoc)
04.06.2015 Decisions / letters / protocols of public notaries 01.06.2015 (TIF)
05.05.2011 Decisions / letters / protocols of public notaries 03.05.2011 (TIF)
24.02.2010 Decisions / letters / protocols of public notaries 19.02.2010 (TIF)
14.03.2008 Decisions / letters / protocols of public notaries 13.03.2008 (TIF)
26.02.2007 Decisions / letters / protocols of public notaries 23.02.2007 (TIF)
07.02.2007 Decisions / letters / protocols of public notaries 06.02.2007 (TIF)
Show all
Memorandum of Association (1)
07.02.2007 Memorandum of Association 30.01.2007 (TIF)
Notice of a member of the Board regarding the resignation (2)
14.05.2020 Notice of a member of the Board regarding the resignation 05.05.2020 (edoc)
30.12.2019 Notice of a member of the Board regarding the resignation 15.12.2019 (edoc)
Protocols/decisions of a company/organisation (5)
14.05.2020 Protocols/decisions of a company/organisation 05.05.2020 (edoc)
30.12.2019 Protocols/decisions of a company/organisation 15.12.2019 (edoc)
04.06.2015 Protocols/decisions of a company/organisation 19.05.2015 (TIF)
05.05.2011 Protocols/decisions of a company/organisation 18.04.2011 (TIF)
24.02.2010 Protocols/decisions of a company/organisation 17.02.2010 (TIF)
Show all
Receipts on the publication and state fees (4)
14.03.2008 Receipts on the publication and state fees 10.03.2008 (TIF)
26.02.2007 Receipts on the publication and state fees 20.02.2007 (TIF)
07.02.2007 Receipts on the publication and state fees 01.02.2007 (TIF)
07.02.2007 Receipts on the publication and state fees 01.02.2007 (TIF)
Show all
Registration certificates (1)
07.02.2007 Registration certificates 06.02.2007 (TIF)
Shareholders’ register (2)
04.06.2015 Shareholders’ register 19.05.2015 (TIF)
05.05.2011 Shareholders’ register 28.04.2011 (TIF)
2025 (1)
08.06.2025 2024 Annual report (full) (PDF)
2024 (1)
03.06.2024 2023 Annual report (full) (PDF)
2023 (1)
05.06.2023 2022 Annual report (full) (PDF)
2022 (1)
05.08.2022 2021 Annual report (full) (PDF)
2021 (1)
03.08.2021 2020 Annual report (full) (PDF)
2020 (5)
03.08.2020 2019 Annual report (full) (PDF)
14.05.2020 Decisions / letters / protocols of public notaries 14.05.2020 (edoc)
14.05.2020 Protocols/decisions of a company/organisation 05.05.2020 (edoc)
14.05.2020 Notice of a member of the Board regarding the resignation 05.05.2020 (edoc)
14.05.2020 Application 11.05.2020 (edoc)
Show all
2019 (8)
30.12.2019 Application 19.12.2019 (edoc)
30.12.2019 Decisions / letters / protocols of public notaries 30.12.2019 (edoc)
30.12.2019 Protocols/decisions of a company/organisation 15.12.2019 (edoc)
30.12.2019 Notice of a member of the Board regarding the resignation 15.12.2019 (edoc)
07.10.2019 Confirmation or consent to legal address 19.09.2019 (edoc)
07.10.2019 Application 02.10.2019 (edoc)
07.10.2019 Decisions / letters / protocols of public notaries 07.10.2019 (edoc)
02.05.2019 2018 Annual report (full) (PDF)
Show all
2018 (1)
04.05.2018 2017 Annual report (full) (PDF)
2017 (1)
11.05.2017 2016 Annual report (full) (PDF)
2016 (1)
28.04.2016 2015 Annual report (full) (PDF)
2015 (7)
04.06.2015 Amendments to the Articles of Association 19.05.2015 (TIF)
04.06.2015 Decisions / letters / protocols of public notaries 01.06.2015 (TIF)
04.06.2015 Protocols/decisions of a company/organisation 19.05.2015 (TIF)
04.06.2015 Shareholders’ register 19.05.2015 (TIF)
04.06.2015 Articles of Association 19.05.2015 (TIF)
04.06.2015 Application 19.05.2015 (TIF)
08.05.2015 2014 Annual report (full) (HTML)
Show all
2014 (1)
12.05.2014 2013 Annual report (full) (HTML)
2013 (1)
23.04.2013 2012 Annual report (full) (HTML)
2012 (1)
03.05.2012 2011 Annual report (full) (HTML)
2011 (6)
05.05.2011 Shareholders’ register 28.04.2011 (TIF)
05.05.2011 Decisions / letters / protocols of public notaries 03.05.2011 (TIF)
05.05.2011 Application 18.04.2011 (TIF)
05.05.2011 Consent of a member of the Board / executive director 20.04.2011 (TIF)
05.05.2011 Protocols/decisions of a company/organisation 18.04.2011 (TIF)
02.05.2011 2010 Annual report (full) (HTML)
Show all
2010 (4)
11.05.2010 2009 Annual report (full) (TIF)
24.02.2010 Application 17.02.2010 (TIF)
24.02.2010 Decisions / letters / protocols of public notaries 19.02.2010 (TIF)
24.02.2010 Protocols/decisions of a company/organisation 17.02.2010 (TIF)
Show all
2009 (2)
08.05.2009 2008 Annual report (full) (TIF)
28.01.2009 2007 Annual report (full) (TIF)
2008 (4)
14.03.2008 Receipts on the publication and state fees 10.03.2008 (TIF)
14.03.2008 Application 10.03.2008 (TIF)
14.03.2008 Decisions / letters / protocols of public notaries 13.03.2008 (TIF)
14.03.2008 Bank statements or other document regarding the payment of the equity 10.03.2008 (TIF)
Show all
2007 (12)
26.02.2007 Application 20.02.2007 (TIF)
26.02.2007 Receipts on the publication and state fees 20.02.2007 (TIF)
26.02.2007 Decisions / letters / protocols of public notaries 23.02.2007 (TIF)
07.02.2007 Memorandum of Association 30.01.2007 (TIF)
07.02.2007 Decisions / letters / protocols of public notaries 06.02.2007 (TIF)
07.02.2007 Consent of a member of the Board / executive director 30.01.2007 (TIF)
07.02.2007 Articles of Association 30.01.2007 (TIF)
07.02.2007 Announcement regarding the legal address 30.01.2007 (TIF)
07.02.2007 Receipts on the publication and state fees 01.02.2007 (TIF)
07.02.2007 Receipts on the publication and state fees 01.02.2007 (TIF)
07.02.2007 Registration certificates 06.02.2007 (TIF)
07.02.2007 Application 01.02.2007 (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
Data selection ENG Subscription ENG
Copyright 2026 © Tarantino SIA