HCL, SIA

Limited Liability Company, Micro company

Basic data

Status
Removed from the register, 26.08.2020
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "HCL"
Registration number, date 50103202821, 26.11.2008
VAT number None (excluded 18.02.2019) Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 26.11.2008
Legal address Neretas iela 6 – 7, Rīga, LV-1004 Check address owners
Fixed capital 4 000 EUR, registered payment 15.09.2015
CSDD Transport vehicles registered in CSDD

SRS administration taxes (payments) debt data

As of 11.08.2020, taxpayer HCL, SIA has no tax (fee) debt administered by the SRS that exceeds 150 euros in total.
Date* SRS administrative taxes (payments) debt, € including debt amount to which legal protection proceedings apply, € including debt amount to which a tax support measure apply, € including debt amount for which a decision is made concerning voluntary payment of delayed tax payments, € Publication date and time
07.08.2020 60 648.27 0.00 0.00 0.00 11.08.2020 16:07
07.07.2020 60 637.39 0.00 0.00 0.00 09.07.2020 10:30
07.06.2020 60 620.21 0.00 0.00 0.00 16.06.2020 10:47
07.05.2020 60 602.47 0.00 0.00 0.00 13.05.2020 15:53
07.04.2020 60 515.37 0.00 0.00 0.00 14.04.2020 09:58
07.03.2020 60 237.80 0.00 0.00 0.00 09.03.2020 13:15
07.02.2020 59 788.97 0.00 0.00 0.00 18.02.2020 16:58
07.01.2020 59 117.50 0.00 0.00 0.00 16.01.2020 11:18
07.12.2019 58 446.04 0.00 0.00 0.00 16.12.2019 18:30
07.11.2019 57 796.24 0.00 0.00 0.00 14.11.2019 16:30
07.10.2019 57 124.77 0.00 0.00 0.00 08.10.2019 15:11
07.09.2019 56 474.97 0.00 0.00 0.00 11.09.2019 10:51
07.08.2019 55 803.51 0.00 0.00 0.00 16.08.2019 11:34
07.07.2019 55 132.05 0.00 0.00 0.00 12.07.2019 15:10
07.06.2019 54 482.24 0.00 0.00 0.00 17.06.2019 14:41
07.05.2019 53 810.78 0.00 0.00 0.00 10.05.2019 15:30
07.04.2019 53 160.98 0.00 0.00 0.00 12.04.2019 10:28
07.03.2019 52 489.51 0.00 0.00 0.00 15.03.2019 14:41
07.02.2019 51 883.03 0.00 0.00 0.00 12.02.2019 15:24
07.01.2019 51 211.57 0.00 0.00 0.00 14.01.2019 09:29
07.12.2018 50 540.11 0.00 0.00 0.00 11.12.2018 14:02
07.11.2018 49 890.30 0.00 0.00 0.00 13.11.2018 08:40
07.10.2018 49 218.84 0.00 0.00 0.00 10.10.2018 15:19
07.09.2018 48 381.67 0.00 0.00 0.00 12.09.2018 10:31
07.08.2018 46 075.13 0.00 0.00 0.00 14.08.2018 13:14
07.07.2018 43 782.83 0.00 0.00 0.00 16.07.2018 11:58
07.06.2018 39 562.14 0.00 4 652.46 0.00 11.06.2018 15:51
07.05.2018 35 127.24 0.00 4 652.46 0.00 29.05.2018 15:57
07.04.2018 27 955.66 0.00 5 064.26 0.00 15.05.2018 11:13
07.03.2018 13 625.55 0.00 5 064.26 0.00 14.03.2018 09:30
07.02.2018 11 595.51 0.00 5 064.26 0.00 15.02.2018 08:34
26.01.2018 11 558.10 0.00 5 064.26 0.00 02.02.2018 13:10
07.12.2017 8 225.11 0.00 0.00 0.00 18.12.2017 07:52
07.11.2017 7 062.64 0.00 0.00 0.00 15.11.2017 12:28
07.10.2017 6 349.64 0.00 0.00 0.00 13.10.2017 14:06
07.09.2017 5 648.70 0.00 0.00 0.00 15.09.2017 08:59
07.08.2017 5 104.08 0.00 0.00 0.00 15.08.2017 15:36
07.07.2017 4 816.85 0.00 0.00 0.00 17.07.2017 14:02
07.06.2017 4 534.93 0.00 0.00 0.00 15.06.2017 16:40
07.05.2017 2 326.19 0.00 0.00 0.00

Actual overdue payments
Request debt return with VERDIKTS

Date Case number Status
None

Taxes payments to government budget

2019 2018 2017
Total payments to state budget (thousands, €) 0 4.47 0.04
Personal income tax (thousands, €) 0 2.06 0.04
Statutory social insurance contributions (thousands, €) 0 2.17 0
Average employees count 0 5 3

Industries

Field from SRS
Redakcija NACE 2.0
Aitu un kazu audzēšana (01.45)
CSP industry
Redakcija NACE 2.0
Aitu un kazu audzēšana (01.45)

Historical addresses

Rīga, Ģertrūdes iela 69/71-2 Until 30.07.2012 14 years ago
Rīga, Lapu iela 15 - 2A Until 28.12.2016 10 years ago

Annual reports

Year Period Received Type of delivery Price

2017

Annual report 01.01.2017 - 31.12.2017 03.05.2018  ZIP €11.00
Annual report 2017 PDF
vadibas zinojums PDF

2016

Annual report 01.01.2016 - 31.12.2016 03.05.2017  ZIP €9.00
Annual report 2016 PDF
Vad bas zi ojums 2016 A.Citko PDF

2015

Annual report 01.01.2015 - 31.12.2015 26.07.2016  PDF (2.7 MB) €8.00

2014

Annual report 01.01.2014 - 31.12.2014 01.05.2015  HTML (90.45 KB) €7.00

2013

Annual report 01.01.2013 - 31.12.2013 09.05.2014  HTML (88.15 KB)

2012

Annual report 01.01.2012 - 31.12.2012 03.05.2013  ZIP
1_HTML izdruka HTML
VZ HCL 2012 PDF

2011

Annual report 01.01.2011 - 31.12.2011 05.05.2012  ZIP
1_HTML izdruka HTML
VZ HCL 2011 PDF

2010

Annual report 01.01.2010 - 31.12.2010 02.05.2011  ZIP
1_HTML izdruka HTML
VZ RAR

2009

Annual report: Board statement 26.11.2008 - 31.12.2009 11.05.2010  RAR (24.44 KB)

Documents

Type Format Size Added Document date Number of pages

Shareholders’ register

PDF 1.63 MB 23.12.2016 22.12.2016 2

Shareholders’ register

PDF 1.63 MB 23.12.2016 22.12.2016 2

Amendments to the Articles of Association

PDF 314.59 KB 10.09.2015 09.09.2015 1

Articles of Association

PDF 232.25 KB 10.09.2015 09.09.2015 1

Regulations for the increase/reduction of the equity

PDF 249.24 KB 10.09.2015 09.09.2015 1

Shareholders’ register

PDF 189.51 KB 10.09.2015 09.09.2015 1

Articles of Association

TIF 25.63 KB 03.06.2009 21.11.2008 1

Memorandum of Association

TIF 34.49 KB 03.06.2009 21.11.2008 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

RTF 921.4 KB 26.08.2020 26.08.2020 2

Decisions / letters / protocols of public notaries

EDOC 103.27 KB 26.08.2020 26.08.2020 2

Decisions / letters / protocols of public notaries

DOCX 14.15 KB 09.07.2020 18.03.2020 3

Decisions / letters / protocols of public notaries

RTF 918.71 KB 09.07.2020 18.03.2020 3

Decisions / letters / protocols of public notaries

DOCX 14.15 KB 09.07.2020 18.03.2020 3

Decisions / letters / protocols of public notaries

EDOC 103.24 KB 09.07.2020 18.03.2020 3

Decisions / letters / protocols of public notaries

EDOC 129.51 KB 09.07.2020 18.03.2020 3

Decisions / letters / protocols of public notaries

EDOC 71.53 KB 30.11.2018 30.11.2018 2

Application

PDF 526.47 KB 30.11.2018 29.11.2018 3

Application

PDF 528.47 KB 30.11.2018 29.11.2018 3

Notice of a member of the Board regarding the resignation

PDF 323.46 KB 30.11.2018 01.10.2018 1

Notice of a member of the Board regarding the resignation

PDF 354.05 KB 30.11.2018 01.10.2018 1

Decisions / letters / protocols of public notaries

RTF 179.46 KB 28.12.2016 28.12.2016 2

Decisions / letters / protocols of public notaries

EDOC 81.09 KB 28.12.2016 28.12.2016 2

Application

PDF 6.89 MB 23.12.2016 22.12.2016 24

Application

PDF 6.66 MB 23.12.2016 22.12.2016 24

Shareholders’ register

EDOC 1.63 MB 23.12.2016 22.12.2016 2

Confirmation or consent to legal address

PDF 428.42 KB 23.12.2016 05.12.2016 1

Decisions / letters / protocols of public notaries

RTF 180.33 KB 21.04.2016 21.04.2016 2

Decisions / letters / protocols of public notaries

RTF 180.33 KB 21.04.2016 21.04.2016 2

Decisions / letters / protocols of public notaries

EDOC 66.83 KB 21.04.2016 21.04.2016 2

Application

PDF 589.4 KB 18.04.2016 18.04.2016 4

Protocols/decisions of a company/organisation

PDF 201.3 KB 18.04.2016 15.04.2016 1

Protocols/decisions of a company/organisation

PDF 231.57 KB 18.04.2016 15.04.2016 1

Decisions / letters / protocols of public notaries

RTF 187.1 KB 15.09.2015 15.09.2015 2

Decisions / letters / protocols of public notaries

EDOC 71.32 KB 15.09.2015 15.09.2015 2

Application

PDF 617.21 KB 10.09.2015 10.09.2015 4

Application

PDF 420.55 KB 10.09.2015 10.09.2015 2

Application of shareholders or third persons for the acquisition of shares

PDF 297.43 KB 10.09.2015 09.09.2015 1

Protocols/decisions of a company/organisation

PDF 242.58 KB 10.09.2015 09.09.2015 1

Statement

PDF 240.97 KB 10.09.2015 09.09.2015 1

Decisions / letters / protocols of public notaries

TIF 59.72 KB 01.08.2012 30.07.2012 1

Announcement regarding the legal address

TIF 19.87 KB 01.08.2012 24.07.2012 1

Application

TIF 238.91 KB 01.08.2012 24.07.2012 2

Confirmation or consent to legal address

TIF 22.82 KB 01.08.2012 24.07.2012 1

Decisions / letters / protocols of public notaries

TIF 39.76 KB 21.04.2011 19.04.2011 1

Application

TIF 179.56 KB 21.04.2011 13.04.2011 1

Decisions / letters / protocols of public notaries

TIF 43.1 KB 11.03.2011 09.03.2011 2

Application

TIF 405.42 KB 11.03.2011 04.03.2011 7

Protocols/decisions of a company/organisation

TIF 20.94 KB 11.03.2011 03.03.2011 1

Decisions / letters / protocols of public notaries

TIF 55.25 KB 03.06.2009 05.12.2008 1

Receipts on the publication and state fees

TIF 60.63 KB 03.06.2009 03.12.2008 2

Sample report

TIF 38.36 KB 03.06.2009 03.12.2008 1

Application

TIF 259.78 KB 03.06.2009 02.12.2008 2

Decisions / letters / protocols of public notaries

TIF 59.65 KB 03.06.2009 26.11.2008 1

Registration certificates

TIF 26.41 KB 03.06.2009 26.11.2008 1

Bank statements or other document regarding the payment of the equity

TIF 23.41 KB 03.06.2009 25.11.2008 1

Receipts on the publication and state fees

TIF 61.29 KB 03.06.2009 25.11.2008 2

Announcement regarding the legal address

TIF 12.58 KB 03.06.2009 21.11.2008 1

Application

TIF 370.04 KB 03.06.2009 21.11.2008 3
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