Kvazar plus, SIA

Limited Liability Company, Micro company

Basic data

Status
Removed from the register, 25.11.2025
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "Kvazar plus"
Registration number, date 40003599851, 14.08.2002
VAT number None (excluded 31.03.2025) Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 14.08.2002
Legal address Valērijas Seiles iela 12 – 56, Rīga, LV-1019 Check address owners
Fixed capital 7 826 EUR, registered payment 16.07.2016
CSDD Transport vehicles registered in CSDD

SRS administration taxes (payments) debt data

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
11.11.2025 794.23 0.00 0.00 0.00 11.11.2025
11.11.2025 794.23 0.00 0.00 0.00 11.11.2025
13.10.2025 784.38 0.00 0.00 0.00 13.10.2025
09.09.2025 772.81 0.00 0.00 0.00 09.09.2025
13.08.2025 763.62 0.00 0.00 0.00 13.08.2025
07.07.2025 751.03 0.00 0.00 0.00 07.07.2025
12.06.2025 742.52 0.00 0.00 0.00 12.06.2025
21.05.2025 735.03 0.00 0.00 0.00 21.05.2025
21.07.2022 504.19 0.00 0.00 0.00 21.07.2022
07.07.2022 653.29 0.00 0.00 0.00 07.07.2022
07.06.2022 1 016.03 0.00 0.00 0.00 07.06.2022
13.05.2022 594.77 0.00 0.00 0.00 13.05.2022
26.04.2022 1 751.73 0.00 0.00 0.00 26.04.2022
07.11.2020 1 968.67 0.00 0.00 0.00 09.11.2020 15:05
07.10.2020 1 253.48 0.00 0.00 0.00 15.10.2020 14:44
07.09.2020 1 008.79 0.00 0.00 0.00 16.09.2020 16:17
07.08.2020 603.89 0.00 0.00 0.00 11.08.2020 16:07
07.07.2020 489.39 0.00 0.00 0.00 09.07.2020 10:30
07.06.2020 552.33 0.00 0.00 0.00 16.06.2020 10:47
07.05.2020 215.81 0.00 0.00 0.00 13.05.2020 15:53
07.02.2020 212.31 0.00 0.00 0.00 18.02.2020 16:58
07.10.2019 246.61 0.00 0.00 0.00 08.10.2019 15:11
07.02.2019 2 857.51 0.00 0.00 0.00 12.02.2019 15:24
07.01.2019 1 676.76 0.00 0.00 0.00 14.01.2019 09:29
07.12.2018 1 138.62 0.00 0.00 0.00 11.12.2018 14:02
07.10.2018 858.95 0.00 0.00 0.00 10.10.2018 15:19
07.09.2018 1 585.03 0.00 0.00 0.00 12.09.2018 10:31
07.08.2018 645.51 0.00 0.00 0.00 14.08.2018 13:14
07.07.2018 824.91 0.00 0.00 0.00 16.07.2018 11:58
07.06.2018 364.63 0.00 0.00 0.00 11.06.2018 15:51
07.05.2018 928.09 0.00 0.00 0.00 29.05.2018 15:57
07.03.2018 451.29 0.00 0.00 0.00 14.03.2018 09:30
26.01.2018 763.85 0.00 0.00 0.00 02.02.2018 13:10
07.12.2017 1 172.97 0.00 0.00 0.00 18.12.2017 07:52
07.10.2017 312.65 0.00 0.00 0.00 13.10.2017 14:06
07.08.2017 396.61 0.00 0.00 0.00 15.08.2017 15:36
07.07.2017 390.33 0.00 0.00 0.00 17.07.2017 14:02
07.05.2017 1 863.28 0.00 0.00 0.00 01.01.1970 03:00

Actual overdue payments
Request debt return with VERDIKTS

Date Case number Status
None

Taxes payments to government budget

SRS taxpayer rating
C
Violations in the fulfillment of obligations. The company has been excluded from the VAT payer register due to violations or the SRS has decided to suspend its economic activities. The ability of such companies to fulfill their business obligations is assessed critically, and if the company's economic activities are suspended, transactions with it are prohibited by law.
2024 2023 2022
Total payments to state budget (thousands, €) 0.40 0.45 1.19
Personal income tax (thousands, €) 0.16 1.27 3.69
Statutory social insurance contributions (thousands, €) 1.17 2.15 6.15
Average employees count 0 1 2

Industries

Field from SRS
Redakcija NACE 2.1
Ziepju un mazgāšanas, tīrīšanas un spodrināšanas līdzekļu ražošana (20.41)
CSP industry
Redakcija NACE 2.1
Iepakošanas pakalpojumi (82.92)

Historical addresses

Rīga, Lomonosova iela 12 - 56 Until 25.02.2024 last year

Annual reports

Year Period Received Type of delivery Price

2023

Annual report 01.01.2023 - 31.12.2023 15.02.2024  PDF (78.02 KB) €11.00

2022

Annual report 01.01.2022 - 31.12.2022 05.05.2023  PDF (79.41 KB) €11.00

2021

Annual report 01.01.2021 - 31.12.2021 18.03.2022  PDF (79.31 KB) €11.00

2020

Annual report 01.01.2020 - 31.12.2020 25.02.2021  PDF (199.59 KB) €11.00

2019

Annual report 01.01.2019 - 31.12.2019 12.03.2020  PDF (228.18 KB) €11.00

2018

Annual report 01.01.2018 - 31.12.2018 21.03.2019  ZIP €11.00
Annual report 2018 PDF
Kvazar plus 2018 vad pask DOCX

2017

Annual report 01.01.2017 - 31.12.2017 25.04.2018  ZIP €11.00
Annual report 2017 PDF
Kvazar plus 2017 vad pask DOCX

2016

Annual report 01.01.2016 - 31.12.2016 06.04.2017  ZIP €9.00
Annual report 2016 PDF
Kvazar plus 2016 vad pask DOCX

2015

Annual report 01.01.2015 - 31.12.2015 17.03.2016  ZIP €8.00
Annual report 2015 PDF
KVAZAR vad.zin 2015 PDF

2014

Annual report 01.01.2014 - 31.12.2014 02.04.2015  ZIP €7.00
1_HTML izdruka HTML
Kvazar 2014 paskaidrojums JPG

2013

Annual report 01.01.2013 - 31.12.2013 03.04.2014  ZIP
1_HTML izdruka HTML
KVAZAR vad.pask 2013 JPG

2012

Annual report 01.01.2012 - 31.12.2012 13.04.2013  ZIP
1_HTML izdruka HTML
KVAZAR 2012 vad.zin PDF

2011

Annual report 01.01.2011 - 31.12.2011 24.04.2012  ZIP
1_HTML izdruka HTML
Kvazar vad pask 2011 PDF

2010

Annual report 01.01.2010 - 31.12.2010 29.03.2011  ZIP
1_HTML izdruka HTML
Kvazar plus 2010 vad pask XML

2009

Annual report: Board statement 01.01.2009 - 31.12.2009 23.04.2010  TIF (1.55 MB)

2008

Annual report 01.01.2008 - 31.12.2008 24.04.2009 

2007

Annual report 23.10.2008  TIF (1.37 MB)

2006

Annual report 06.08.2007  TIF (349.1 KB)

2005

Annual report 02.01.2007  TIF (295.75 KB)

2004

Annual report 22.01.2021  TIF (383.32 KB)

2003

Annual report 22.01.2021  TIF (418.31 KB)

Documents

Type Format Size Added Document date Number of pages

Articles of Association

TIF 23.93 KB 22.01.2021 15.01.2008 1

Shareholders’ register

TIF 23.49 KB 22.01.2021 15.01.2008 1

Shareholders’ register

TIF 39.83 KB 22.01.2021 01.03.2003 1

Amendments to the Articles of Association

TIF 30.07 KB 22.01.2021 12.12.2002 1

Articles of Association

TIF 169.6 KB 22.01.2021 12.12.2002 4

Regulations for the increase/reduction of the equity

TIF 38.47 KB 22.01.2021 12.12.2002 1

Shareholders’ register

TIF 41.06 KB 22.01.2021 12.12.2002 1

Articles of Association

TIF 183.74 KB 22.01.2021 15.07.2002 4

Memorandum of Association

TIF 77.23 KB 22.01.2021 15.07.2002 2

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Application

EDOC 64.85 KB 15.11.2024 15.11.2024 5

Notice of a member of the Board regarding the resignation

EDOC 25.37 KB 15.11.2024 12.11.2024 1

Orders/request/cover notes of court bailiffs

PDF 366.02 KB 16.02.2018 16.02.2018 1

Orders/request/cover notes of court bailiffs

EDOC 359.3 KB 16.02.2018 16.02.2018 1

Orders/request/cover notes of court bailiffs

EDOC 362.66 KB 02.02.2018 02.02.2018 1

Orders/request/cover notes of court bailiffs

PDF 369.33 KB 02.02.2018 02.02.2018 1

Decisions / letters / protocols of public notaries

TIF 59.56 KB 22.01.2021 04.02.2008 2

Receipts on the publication and state fees

TIF 16.29 KB 22.01.2021 30.01.2008 1

Receipts on the publication and state fees

TIF 16.99 KB 22.01.2021 28.01.2008 1

Application

TIF 146.21 KB 22.01.2021 15.01.2008 4

Protocols/decisions of a company/organisation

TIF 65.7 KB 22.01.2021 15.01.2008 3

Decisions / letters / protocols of public notaries

TIF 61.17 KB 22.01.2021 11.11.2005 2

Orders/request/cover notes of court bailiffs

TIF 29.72 KB 22.01.2021 10.11.2005 1

Decisions / letters / protocols of public notaries

TIF 60.13 KB 22.01.2021 17.08.2005 2

Orders/request/cover notes of court bailiffs

TIF 49.11 KB 22.01.2021 16.08.2005 1

Receipts on the publication and state fees

TIF 16.83 KB 22.01.2021 28.01.2005 1

Decisions / letters / protocols of public notaries

TIF 28.77 KB 22.01.2021 23.04.2003 1

Receipts on the publication and state fees

TIF 39.63 KB 22.01.2021 04.04.2003 1

Receipts on the publication and state fees

TIF 39.47 KB 22.01.2021 04.04.2003 1

Power of attorney, act of empowerment

TIF 22.85 KB 22.01.2021 02.04.2003 1

Application

TIF 154.8 KB 22.01.2021 24.03.2003 3

Bank statements or other document regarding the payment of the equity

TIF 19.56 KB 22.01.2021 27.02.2003 1

Decisions / letters / protocols of public notaries

TIF 47.31 KB 22.01.2021 23.12.2002 1

Application

TIF 318.76 KB 22.01.2021 18.12.2002 6

Receipts on the publication and state fees

TIF 21.99 KB 22.01.2021 18.12.2002 1

Receipts on the publication and state fees

TIF 20.29 KB 22.01.2021 18.12.2002 1

Bank statements or other document regarding the payment of the equity

TIF 20.16 KB 22.01.2021 17.12.2002 1

Application of shareholders or third persons for the acquisition of shares

TIF 14.32 KB 22.01.2021 12.12.2002 1

Application of shareholders or third persons for the acquisition of shares

TIF 13.83 KB 22.01.2021 12.12.2002 1

Protocols/decisions of a company/organisation

TIF 97.3 KB 22.01.2021 12.12.2002 2

Sample report

TIF 26 KB 22.01.2021 12.12.2002 2

Decisions / letters / protocols of public notaries

TIF 48.92 KB 22.01.2021 14.08.2002 1

Registration certificates

TIF 55.06 KB 22.01.2021 14.08.2002 1

Bank statements or other document regarding the payment of the equity

TIF 17.03 KB 22.01.2021 31.07.2002 1

Receipts on the publication and state fees

TIF 22.12 KB 22.01.2021 31.07.2002 1

Receipts on the publication and state fees

TIF 17.68 KB 22.01.2021 31.07.2002 1

Announcement regarding the legal address

TIF 12.6 KB 22.01.2021 15.07.2002 1

Application

TIF 217.4 KB 22.01.2021 15.07.2002 5

Consent of a member of the Board / executive director

TIF 11.13 KB 22.01.2021 15.07.2002 1
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