FRIDRIĶIS, SIA

Limited Liability Company

Basic data

Status
Removed from the register, 12.09.2022
Business form Limited Liability Company
Registered name "FRIDRIĶIS" SIA
Registration number, date 44103038056, 09.12.2005
VAT number None (excluded 22.09.2014) Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 09.12.2005
Legal address Matīsa iela 79, Rīga, LV-1009 Check address owners
Fixed capital 130 200 EUR , registered 28.08.2014 (registered payment 28.08.2014: 130 200 EUR)
CSDD Transport vehicles registered in CSDD

Actual overdue payments
Request debt return with VERDIKTS

Date Case number Status
None

Taxes payments to government budget

2021 2020 2019
Total payments to state budget (thousands, €) 0 0 0
Personal income tax (thousands, €) 0 0 0
Statutory social insurance contributions (thousands, €) 0 0 0
Average employees count 0 0 0

Industries

Field from SRS
Redakcija NACE 2.0
Sava vai nomāta nekustamā īpašuma izīrēšana un pārvaldīšana (68.20)

Historical addresses

Valmieras rajons, Valmiera, Georga Apiņa iela 16-20 Until 03.07.2009 16 years ago
Valmiera, Georga Apiņa iela 16-20 Until 03.10.2014 11 years ago

Annual reports

Year Period Received Type of delivery Price

2020

Annual report 01.01.2020 - 31.12.2020 15.01.2021  PDF (80.94 KB) €11.00

2019

Annual report 01.01.2019 - 31.12.2019 31.07.2020  PDF (79.47 KB) €11.00

2018

Annual report 01.01.2018 - 31.12.2018 04.05.2019  PDF (1.82 MB) €11.00

2017

Annual report 01.01.2017 - 31.12.2017 03.05.2018  PDF (896.14 KB) €11.00

2016

Annual report 01.01.2016 - 31.12.2016 28.04.2017  PDF (252.17 KB) €9.00

2015

Annual report 01.01.2015 - 31.12.2015 05.01.2017  PDF (1.66 MB) €8.00

2014

Annual report 01.01.2014 - 31.12.2014 01.05.2015  HTML (90.34 KB) €7.00

2013

Annual report 01.01.2013 - 31.12.2013 06.11.2014  ZIP
1_HTML izdruka HTML
new-820 Fridri is balans 2013 (2) PDF

2012

Annual report 04.05.2013  TIF (760.25 KB)

2011

Annual report 03.05.2012  TIF (745.46 KB)

2010

Annual report 06.05.2011  TIF (322.03 KB)

2009

Annual report 12.05.2010  TIF (388.56 KB)

2008

Annual report: Board statement 01.01.2008 - 31.12.2008 02.05.2009  ZIP (32.78 KB)

2007

Annual report 10.04.2008  TIF (346.91 KB)

2006

Annual report 18.06.2007  TIF (369.37 KB)

Documents

Type Format Size Added Document date Number of pages

Shareholders’ register

TIF 143.56 KB 06.10.2014 23.09.2014 6

Shareholders’ register

TIF 56.96 KB 28.08.2014 25.08.2014 2

Articles of Association

TIF 37.8 KB 28.08.2014 15.08.2014 2

Shareholders’ register

TIF 11.45 KB 08.01.2013 28.12.2012 1

Articles of Association

TIF 23.86 KB 19.12.2012 12.12.2012 1

Shareholders’ register

TIF 18.52 KB 19.12.2012 12.12.2012 1

Shareholders’ register

TIF 12.84 KB 26.09.2011 12.09.2011 1

Articles of Association

TIF 37.97 KB 17.04.2008 03.04.2008 1

Shareholders’ register

TIF 19.76 KB 17.04.2008 03.04.2008 1

Shareholders’ register

TIF 13.87 KB 22.01.2008 11.04.2007 1

Shareholders’ register

TIF 18.47 KB 22.01.2008 03.10.2006 1

Articles of Association

TIF 143.71 KB 22.01.2008 07.12.2005 2

Memorandum of Association

TIF 63.62 KB 22.01.2008 07.12.2005 1

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Decisions / letters / protocols of public notaries

EDOC 95.13 KB 12.09.2022 12.09.2022 2

Decisions / letters / protocols of public notaries

EDOC 95.41 KB 31.08.2021 09.06.2021 3

Decisions / letters / protocols of public notaries

EDOC 95.41 KB 31.08.2021 09.06.2021 3

Decisions / letters / protocols of public notaries

DOCX 15.24 KB 31.08.2021 09.06.2021 3

Decisions / letters / protocols of public notaries

EDOC 66.17 KB 26.01.2021 26.01.2021 2

Notice of a member of the Board regarding the resignation

DOCX 20.77 KB 26.01.2021 20.01.2021 1

Notice of a member of the Board regarding the resignation

EDOC 30.69 KB 26.01.2021 20.01.2021 1

Decisions / letters / protocols of public notaries

RTF 190.24 KB 21.05.2018 21.05.2018 2

Decisions / letters / protocols of public notaries

EDOC 70.23 KB 21.05.2018 21.05.2018 2

Statement regarding the beneficial owners

TIF 145.3 KB 17.05.2018 16.05.2018 4

Decisions / letters / protocols of public notaries

TIF 75.57 KB 06.10.2014 03.10.2014 2

Application

TIF 254.8 KB 06.10.2014 23.09.2014 2

Power of attorney, act of empowerment

TIF 32.47 KB 06.10.2014 23.09.2014 1

Consent of a member of the Board / executive director

TIF 45.35 KB 06.10.2014 22.09.2014 2

Protocols/decisions of a company/organisation

TIF 69.08 KB 06.10.2014 22.09.2014 2

Confirmation or consent to legal address

TIF 14.43 KB 06.10.2014 19.09.2014 1

Other documents

TIF 124.82 KB 06.10.2014 01.09.2014 5

Power of attorney, act of empowerment

TIF 85.9 KB 06.10.2014 01.09.2014 3

Decisions / letters / protocols of public notaries

TIF 111.66 KB 28.08.2014 28.08.2014 2

Application

TIF 183.41 KB 28.08.2014 25.08.2014 3

Application

TIF 115.51 KB 28.08.2014 25.08.2014 2

Protocols/decisions of a company/organisation

TIF 69.52 KB 28.08.2014 15.08.2014 2

Other documents

TIF 81.59 KB 28.08.2014 07.08.2014 2

Decisions / letters / protocols of public notaries

TIF 32.79 KB 08.01.2013 08.01.2013 1

Application

TIF 178.47 KB 08.01.2013 28.12.2012 3

Protocols/decisions of a company/organisation

TIF 21.38 KB 08.01.2013 28.12.2012 1

Decisions / letters / protocols of public notaries

TIF 46.61 KB 19.12.2012 18.12.2012 2

Application

TIF 256.63 KB 19.12.2012 12.12.2012 4

Protocols/decisions of a company/organisation

TIF 27.41 KB 19.12.2012 12.12.2012 1

Decisions / letters / protocols of public notaries

TIF 31.76 KB 26.09.2011 23.09.2011 1

Application

TIF 170.48 KB 26.09.2011 12.09.2011 4

Consent of a member of the Board / executive director

TIF 42.87 KB 26.09.2011 12.09.2011 1

Protocols/decisions of a company/organisation

TIF 20.87 KB 26.09.2011 12.09.2011 1

Decisions / letters / protocols of public notaries

TIF 100.14 KB 17.04.2008 09.04.2008 2

Receipts on the publication and state fees

TIF 49.03 KB 17.04.2008 07.04.2008 2

Sample report

TIF 33.28 KB 17.04.2008 04.04.2008 1

Application

TIF 197.59 KB 17.04.2008 03.04.2008 4

Owner’s decisions

TIF 25.74 KB 17.04.2008 03.04.2008 1

Application

TIF 149.88 KB 22.01.2008 12.04.2007 3

Receipts on the publication and state fees

TIF 38.79 KB 22.01.2008 12.03.2007 1

Application

TIF 171.63 KB 22.01.2008 11.10.2006 3

Receipts on the publication and state fees

TIF 22.21 KB 22.01.2008 11.10.2006 1

Decisions / letters / protocols of public notaries

TIF 61.51 KB 22.01.2008 09.12.2005 1

Registration certificates

TIF 60.9 KB 22.01.2008 09.12.2005 1

Application

TIF 464.99 KB 22.01.2008 07.12.2005 3

Consent of a member of the Board / executive director

TIF 16.03 KB 22.01.2008 07.12.2005 1

Consent of the auditor

TIF 11.76 KB 21.01.2008 07.12.2005 1

Receipts on the publication and state fees

TIF 73.47 KB 21.01.2008 07.12.2005 2

Appraisal reports

TIF 2.33 MB 22.01.2008 22.11.2005 23
According to the regulation of the Law "On the Register of Enterprises of the Republic of Latvia", the documents of the unpublished part are assigned the status of information with limited access and they are not available on the Firmas.lv portal. Request documents in Company register