KNP, SIA

Limited Liability Company, Micro company

Basic data

Status
Active
Business form Limited Liability Company
Registered name SIA "KNP"
Registration number, date 40003858659, 21.09.2006
VAT number LV40003858659 from 17.01.2007 Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 21.09.2006
Legal address Jukuma Vācieša iela 2 – 48, Rīga, LV-1021 Check address owners
Fixed capital 2 840 EUR, registered payment 05.05.2016
CSDD Transport vehicles registered in CSDD

Important facts

Actual overdue payments
Request debt return with VERDIKTS

Date Case number Status
None

Taxes payments to government budget

SRS taxpayer rating
B
Compliance with obligations needs to be improved. The company is generally fulfilling its obligations to the state, but there is room for improvement – ​​timely submission of declarations, declaration and payment of all taxes.
2024 2023 2022
Total payments to state budget (thousands, €) 4.07 0.47 0.57
Personal income tax (thousands, €) 1.91 0.29 0
Statutory social insurance contributions (thousands, €) 2.26 0.34 0.54
Average employees count 1 0 0
Received COVID-19 downtime support 13.07.2021, 500.00 €

Industries

Industry from zl.lv Skaistumkopšana
Branch from zl.lv (NACE2)
Redakcija NACE 2.1
Skaistumkopšanas pakalpojumi (96.22)
Field from SRS
Redakcija NACE 2.1
Uzņēmējdarbības konsultācijas un citas vadības konsultācijas (70.20)
CSP industry
Redakcija NACE 2.1
Nespecializēta vairumtirdzniecība (46.90)

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 10.07.2019
Latvia Latvia

Control type: as a company member/shareholder

Natural person From 10.07.2019
Latvia Latvia

Control type: as a company member/shareholder

Officials

Name Institution Position Representation/signatory powers Notes From*

Natural person

Executive Board Chairperson of the Board Right to represent individually   05.05.2016

Natural person

Executive Board Member of the Board Right to represent individually Ziņas par personas dzīvesvietas adresi izslēgtas 01.07.2011., pamatojoties uz Komerclikuma Pārejas noteikumu 23.punktu.  22.10.2009
* Date on which the decision of the notary public on the appointment took effect

Members

Name, address Share, % Number of shares Share value Total Country From ER Registered

Natural person

50 % 10 € 142 € 1 420 29.04.2016 05.05.2016

Natural person

50 % 10 € 142 € 1 420 29.04.2016 05.05.2016

Procures

Period Rights Person

From 21.06.2013

Right to represent individually
Without rights to alienate property
Without rights to mortgage property
Without rights to burden property
Natural person (from 21.06.2013 )

Apply information changes

"KNP", SIA

Aleksandra Čaka 68, Rīga, LV-1011 Check address owners

Skaistumkopšana

Historical company names

"XLB" SIA Until 05.05.2016 9 years ago

Annual reports

Year Period Received Type of delivery Price

2024

Annual report 01.01.2024 - 31.12.2024 04.03.2025  PDF (320.98 KB) €7.00

2023

Annual report 01.01.2023 - 31.12.2023 08.03.2024  PDF (286.89 KB) €11.00

2022

Annual report 01.01.2022 - 31.12.2022 19.04.2023  PDF (288.03 KB) €11.00

2021

Annual report 01.01.2021 - 31.12.2021 28.06.2022  PDF (393.28 KB) €11.00

2020

Annual report 01.01.2020 - 31.12.2020 02.08.2021  PDF (393.53 KB) €11.00

2019

Annual report 01.01.2019 - 31.12.2019 26.05.2020  PDF (142.82 KB) €11.00

2018

Annual report 01.01.2018 - 31.12.2018 25.04.2019  PDF (143.88 KB) €11.00

2017

Annual report 01.01.2017 - 31.12.2017 26.04.2018  PDF (392.04 KB) €11.00

2016

Annual report 01.01.2016 - 31.12.2016 27.04.2017  PDF (710.38 KB) €9.00

2015

Annual report 01.01.2015 - 31.12.2015 11.04.2016  PDF (443.91 KB) €8.00

2014

Annual report 01.01.2014 - 31.12.2014 01.05.2015  HTML (90.56 KB) €7.00

2013

Annual report 01.01.2013 - 31.12.2013 30.04.2014  HTML (88.2 KB)

2012

Annual report 01.01.2012 - 31.12.2012 05.05.2013  ZIP
1_HTML izdruka HTML
Vadibas zinojums XLB 2012 PDF

2011

Annual report 01.01.2011 - 31.12.2011 30.04.2012  ZIP
1_HTML izdruka HTML
GP 2011 XLB vad zin PDF

2010

Annual report 01.01.2010 - 31.12.2010 03.05.2011  ZIP
1_HTML izdruka HTML
XLB vadibas zinojums 2010 XML

2009

Annual report: Board statement 01.01.2009 - 31.12.2009 03.05.2010  RAR (8.7 KB)

2008

Annual report 21.05.2009  TIF (979.57 KB)

2007

Annual report 01.12.2008  TIF (2.86 MB)

Documents

Type Format Size Added Document date Number of pages

Articles of Association

EDOC 22.52 KB 02.05.2016 29.04.2016 1

Shareholders’ register

EDOC 1.27 MB 02.05.2016 29.04.2016 3

Shareholders’ register

EDOC 1.21 MB 02.05.2016 29.04.2016 3

Articles of Association

TIF 531.01 KB 22.07.2010 17.10.2007 9

Shareholders’ register

TIF 26.66 KB 22.07.2010 17.10.2007 1

Articles of Association

TIF 95.04 KB 22.07.2010 05.09.2006 3

Memorandum of association

TIF 82.03 KB 22.07.2010 05.09.2006 2

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 65.72 KB 08.10.2020 08.10.2020 2

State Revenue Service decisions/letters/statements

EDOC 90.83 KB 05.10.2020 05.10.2020 1

Decisions / letters / protocols of public notaries

RTF 191.87 KB 28.04.2020 28.04.2020 2

Decisions / letters / protocols of public notaries

RTF 192.22 KB 28.04.2020 28.04.2020 2

Decisions / letters / protocols of public notaries

EDOC 65.94 KB 28.04.2020 28.04.2020 2

Decisions / letters / protocols of public notaries

EDOC 65.91 KB 28.04.2020 28.04.2020 2

State Revenue Service decisions/letters/statements

EDOC 72.74 KB 23.04.2020 23.04.2020 1

State Revenue Service decisions/letters/statements

EDOC 72.01 KB 23.04.2020 23.04.2020 1

State Revenue Service decisions/letters/statements

DOC 87.5 KB 23.04.2020 23.04.2020 1

State Revenue Service decisions/letters/statements

DOC 84.5 KB 23.04.2020 23.04.2020 1

Decisions / letters / protocols of public notaries

EDOC 70.12 KB 02.04.2019 02.04.2019 2

State Revenue Service decisions/letters/statements

EDOC 75.85 KB 28.03.2019 28.03.2019 1

Decisions / letters / protocols of public notaries

EDOC 72.19 KB 06.07.2017 06.07.2017 2

State Revenue Service decisions/letters/statements

EDOC 1.19 MB 03.07.2017 03.07.2017 1

Decisions / letters / protocols of public notaries

RTF 180.28 KB 05.05.2016 05.05.2016 1

Decisions / letters / protocols of public notaries

EDOC 70.76 KB 05.05.2016 05.05.2016 1

Decisions / letters / protocols of public notaries

RTF 180.28 KB 05.05.2016 05.05.2016 1

Articles of Association

EDOC 22.52 KB 02.05.2016 29.04.2016 1

Application

DOC 94.5 KB 02.05.2016 29.04.2016 3

Application

EDOC 35.47 KB 02.05.2016 29.04.2016 3

Application

DOC 94.5 KB 02.05.2016 29.04.2016 3

Protocols/decisions of a company/organisation

EDOC 36.62 KB 02.05.2016 29.04.2016 1

Protocols/decisions of a company/organisation

DOC 35 KB 02.05.2016 29.04.2016 1

Protocols/decisions of a company/organisation

DOC 28.5 KB 02.05.2016 29.04.2016 1

Protocols/decisions of a company/organisation

DOC 35 KB 02.05.2016 29.04.2016 1

Protocols/decisions of a company/organisation

EDOC 23.92 KB 02.05.2016 29.04.2016 1

Protocols/decisions of a company/organisation

DOC 28.5 KB 02.05.2016 29.04.2016 1

Shareholders’ register

EDOC 1.27 MB 02.05.2016 29.04.2016 3

Shareholders’ register

EDOC 1.21 MB 02.05.2016 29.04.2016 3

Decisions / letters / protocols of public notaries

TIF 36.19 KB 25.06.2013 21.06.2013 2

Application

TIF 46.26 KB 25.06.2013 12.06.2013 2

Power of attorney, act of empowerment

TIF 9.76 KB 25.06.2013 11.06.2013 1

Decisions / letters / protocols of public notaries

TIF 61.03 KB 22.07.2010 22.10.2009 1

Receipts on the publication and state fees

TIF 82.62 KB 22.07.2010 20.10.2009 2

Power of attorney, act of empowerment

TIF 18.99 KB 22.07.2010 16.10.2009 1

Protocols/decisions of a company/organisation

TIF 20.24 KB 22.07.2010 16.10.2009 1

Application

TIF 302.28 KB 22.07.2010 20.09.2009 3

Decisions / letters / protocols of public notaries

TIF 64.68 KB 22.07.2010 23.10.2007 2

Application

TIF 833.27 KB 22.07.2010 18.10.2007 5

Receipts on the publication and state fees

TIF 73.26 KB 22.07.2010 18.10.2007 2

Bank statements or other document regarding the payment of the equity

TIF 16.13 KB 22.07.2010 17.10.2007 1

Power of attorney, act of empowerment

TIF 15.21 KB 22.07.2010 17.10.2007 1

Protocols/decisions of a company/organisation

TIF 64.94 KB 22.07.2010 17.10.2007 2

Bank statements or other document regarding the payment of the equity

TIF 35.21 KB 22.07.2010 15.10.2007 1

Decisions / letters / protocols of public notaries

TIF 68.18 KB 22.07.2010 21.09.2006 2

Registration certificates

TIF 32.04 KB 22.07.2010 21.09.2006 1

Power of attorney, act of empowerment

TIF 13.94 KB 22.07.2010 18.09.2006 1

Bank statements or other document regarding the payment of the equity

TIF 35.63 KB 22.07.2010 13.09.2006 1

Application

TIF 680.61 KB 22.07.2010 11.09.2006 7

Receipts on the publication and state fees

TIF 107.54 KB 22.07.2010 11.09.2006 2

Announcement regarding the legal address

TIF 16.31 KB 22.07.2010 05.09.2006 1

Consent of a member of the Board / executive director

TIF 28.13 KB 22.07.2010 05.09.2006 2
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