Browse by sector Person search Data selection

Sabiedrība ar ierobežotu atbildību "2B2"

Basic information
Status Registered
Name Sabiedrība ar ierobežotu atbildību "2B2"
Legal form Limited Liability Company
Reg. No 50003868451
Reg. date 24.10.2006
Register Commercial Register
Legal Address Irlavas iela 24 - 116, Rīga, LV-1046
Registered share capital, date 2,846 EUR, 18.07.2016
Paid-in share capital, date 2,846 EUR, 18.07.2016
NACE 65.12 Non-life insurance
VAT payer
LV50003868451 Registered Excluded
06.08.2007 01.11.2011
Micro-enterprise tax payer
No payer status From Till
01.01.2011 31.12.2021
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 5,783 EUR Net profit 0 EUR Equity -1,227 EUR Date submitted27.05.2025 Number of employees 1
Year2023 Net sales 5,468 EUR Net profit 0 EUR Equity -1,227 EUR Date submitted28.05.2024 Number of employees 1
Year2022 Net sales 4,760 EUR Net profit 7 EUR Equity -1,220 EUR Date submitted19.06.2023 Number of employees 1
Year2021 Net sales 4,491 EUR Net profit -3 EUR Equity -1,230 EUR Date submitted14.09.2022 Number of employees 1
Year2020 Net sales 4,489 EUR Net profit -14 EUR Equity -1,241 EUR Date submitted02.08.2021 Number of employees 1
Year2019 Net sales 5,607 EUR Net profit -3 EUR Equity -1,230 EUR Date submitted21.07.2020 Number of employees 1
Year2018 Net sales 6,012 EUR Net profit 18 EUR Equity -1,209 EUR Date submitted10.06.2019 Number of employees 1
Year2017 Net sales 6,729 EUR Net profit -26 EUR Equity -1,253 EUR Date submitted26.04.2018 Number of employees 1
Year2016 Net sales 7,707 EUR Net profit -133 EUR Equity -1,227 EUR Date submitted18.04.2017 Number of employees 1
Year2015 Net sales 8,909 EUR Net profit 78 EUR Equity -1,094 EUR Date submitted13.04.2016 Number of employees 1
Year2014 Net sales 8,613 EUR Net profit -715 EUR Equity -1,172 EUR Date submitted28.04.2015 Number of employees 1
Year2013 Net sales 6,418 LVL Net profit 55 LVL Equity -321 LVL Date submitted30.04.2014 Number of employees 1
Year2012 Net sales 7,325 LVL Net profit -1,459 LVL Equity -376 LVL Date submitted30.04.2013 Number of employees 1
Year2011 Net sales 7,039 LVL Net profit -2,081 LVL Equity 1,083 LVL Date submitted29.04.2012 Number of employees 3
Year2010 Net sales 8,310 LVL Net profit -865 LVL Equity 3,164 LVL Date submitted25.04.2011 Number of employees 3
Year2009 Net sales 28,290 LVL Net profit 2,029 LVL Equity 8,272 LVL Date submitted15.03.2010 Number of employees 4
Year2008 Net sales 53,959 LVL Net profit 929 LVL Equity 8,274 LVL Date submitted07.05.2009 Number of employees 4
Year2007 Net sales - Net profit - Equity - Date submitted29.08.2008 Number of employees
Year2006 Net sales - Net profit - Equity - Date submitted06.11.2007 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 Contributions1,300 EUR Personal Income Tax0 EUR Other0 EUR Total1,300 EUR Number of employees1
Year2023 Social Insurance Contributions1,250 EUR Personal Income Tax0 EUR Other0 EUR Total1,250 EUR Number of employees1
Year2022 Social Insurance Contributions1,030 EUR Personal Income Tax0 EUR Other350 EUR Total1,380 EUR Number of employees1
Year2021 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other810 EUR Total810 EUR Number of employees1
Year2020 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other680 EUR Total680 EUR Number of employees1
Year2019 Social Insurance Contributions0 EUR Personal Income Tax0 EUR Other840 EUR Total840 EUR Number of employees1
Commercial pledges, tax debts, operating restrictions and prohibitions, insolvency proceedings Loading...
-
Documents (in Latvian) (42)
Non-public document
Group by: Date added Document type
Announcement regarding the legal address (1)
08.01.2008 Announcement regarding the legal address 18.10.2006 (TIF)
Annual report (full) (19)
27.05.2025 2024 Annual report (full) (PDF)
28.05.2024 2023 Annual report (full) (PDF)
19.06.2023 2022 Annual report (full) (PDF)
14.09.2022 2021 Annual report (full) (PDF)
02.08.2021 2020 Annual report (full) (PDF)
21.07.2020 2019 Annual report (full) (PDF)
10.06.2019 2018 Annual report (full) (PDF)
26.04.2018 2017 Annual report (full) (PDF)
18.04.2017 2016 Annual report (full) (PDF)
18.04.2017 2016 Annual report (full) (PDF)
18.04.2017 2016 Annual report (full) (PDF)
13.04.2016 2015 Annual report (full) (PDF)
28.04.2015 2014 Annual report (full) (HTML)
30.04.2014 2013 Annual report (full) (HTML)
30.04.2013 2012 Annual report (full) (HTML)
29.04.2012 2011 Annual report (full) (HTML)
25.04.2011 2010 Annual report (full) (HTML)
29.08.2008 2007 Annual report (full) (TIF)
06.11.2007 2006 Annual report (full) (TIF)
Show all
Application (4)
09.07.2012 Application 02.07.2012 (TIF)
21.12.2009 Application 17.11.2009 (TIF)
08.01.2008 Application 03.10.2007 (TIF)
08.01.2008 Application 18.10.2006 (TIF)
Show all
Appraisal reports (1)
08.01.2008 Appraisal reports 18.10.2006 (TIF)
Articles of Association (1)
08.01.2008 Articles of Association 18.10.2006 (TIF)
Bank statements or other document regarding the payment of the equity (2)
08.01.2008 Bank statements or other document regarding the payment of the equity 18.10.2006 (TIF)
08.01.2008 Bank statements or other document regarding the payment of the equity 03.10.2007 (TIF)
Consent of a member of the Board / executive director (2)
09.07.2012 Consent of a member of the Board / executive director 03.07.2012 (TIF)
08.01.2008 Consent of a member of the Board / executive director 18.10.2006 (TIF)
Decisions / letters / protocols of public notaries (4)
09.07.2012 Decisions / letters / protocols of public notaries 06.07.2012 (TIF)
21.12.2009 Decisions / letters / protocols of public notaries 19.12.2009 (TIF)
08.01.2008 Decisions / letters / protocols of public notaries 08.10.2007 (TIF)
08.01.2008 Decisions / letters / protocols of public notaries 24.10.2006 (TIF)
Show all
Memorandum of association (1)
08.01.2008 Memorandum of association 18.10.2006 (TIF)
Other documents (1)
21.12.2009 Other documents 17.11.2009 (TIF)
Protocols/decisions of a company/organisation (2)
09.07.2012 Protocols/decisions of a company/organisation 02.07.2012 (TIF)
21.12.2009 Protocols/decisions of a company/organisation 17.11.2009 (TIF)
Receipts on the publication and state fees (2)
08.01.2008 Receipts on the publication and state fees 19.10.2006 (TIF)
08.01.2008 Receipts on the publication and state fees 03.10.2007 (TIF)
Registration certificates (1)
08.01.2008 Registration certificates 24.10.2006 (TIF)
Shareholders’ register (1)
09.07.2012 Shareholders’ register 02.07.2012 (TIF)
2025 (1)
27.05.2025 2024 Annual report (full) (PDF)
2024 (1)
28.05.2024 2023 Annual report (full) (PDF)
2023 (1)
19.06.2023 2022 Annual report (full) (PDF)
2022 (1)
14.09.2022 2021 Annual report (full) (PDF)
2021 (1)
02.08.2021 2020 Annual report (full) (PDF)
2020 (1)
21.07.2020 2019 Annual report (full) (PDF)
2019 (1)
10.06.2019 2018 Annual report (full) (PDF)
2018 (1)
26.04.2018 2017 Annual report (full) (PDF)
2017 (3)
18.04.2017 2016 Annual report (full) (PDF)
18.04.2017 2016 Annual report (full) (PDF)
18.04.2017 2016 Annual report (full) (PDF)
2016 (1)
13.04.2016 2015 Annual report (full) (PDF)
2015 (1)
28.04.2015 2014 Annual report (full) (HTML)
2014 (1)
30.04.2014 2013 Annual report (full) (HTML)
2013 (1)
30.04.2013 2012 Annual report (full) (HTML)
2012 (6)
09.07.2012 Protocols/decisions of a company/organisation 02.07.2012 (TIF)
09.07.2012 Application 02.07.2012 (TIF)
09.07.2012 Shareholders’ register 02.07.2012 (TIF)
09.07.2012 Decisions / letters / protocols of public notaries 06.07.2012 (TIF)
09.07.2012 Consent of a member of the Board / executive director 03.07.2012 (TIF)
29.04.2012 2011 Annual report (full) (HTML)
Show all
2011 (1)
25.04.2011 2010 Annual report (full) (HTML)
2009 (4)
21.12.2009 Protocols/decisions of a company/organisation 17.11.2009 (TIF)
21.12.2009 Other documents 17.11.2009 (TIF)
21.12.2009 Decisions / letters / protocols of public notaries 19.12.2009 (TIF)
21.12.2009 Application 17.11.2009 (TIF)
Show all
2008 (15)
29.08.2008 2007 Annual report (full) (TIF)
08.01.2008 Bank statements or other document regarding the payment of the equity 18.10.2006 (TIF)
08.01.2008 Bank statements or other document regarding the payment of the equity 03.10.2007 (TIF)
08.01.2008 Articles of Association 18.10.2006 (TIF)
08.01.2008 Consent of a member of the Board / executive director 18.10.2006 (TIF)
08.01.2008 Appraisal reports 18.10.2006 (TIF)
08.01.2008 Application 18.10.2006 (TIF)
08.01.2008 Decisions / letters / protocols of public notaries 08.10.2007 (TIF)
08.01.2008 Decisions / letters / protocols of public notaries 24.10.2006 (TIF)
08.01.2008 Memorandum of association 18.10.2006 (TIF)
08.01.2008 Application 03.10.2007 (TIF)
08.01.2008 Receipts on the publication and state fees 19.10.2006 (TIF)
08.01.2008 Receipts on the publication and state fees 03.10.2007 (TIF)
08.01.2008 Registration certificates 24.10.2006 (TIF)
08.01.2008 Announcement regarding the legal address 18.10.2006 (TIF)
Show all
2007 (1)
06.11.2007 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