Please, authorize, to proceed

KVK Risinājumi, SIA

Limited Liability Company, Micro company

Basic data

Status
Active
Business form Limited Liability Company
Registered name Sabiedrība ar ierobežotu atbildību "KVK Risinājumi"
Registration number, date 40103341762, 08.11.2010
VAT number LV40103341762 from 17.06.2019 Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 08.11.2010
Legal address Avotu iela 65 – 12, Rīga, LV-1009 Check address owners
Fixed capital 2 840 EUR, registered payment 11.03.2014
CSDD Transport vehicles registered in CSDD

Important facts

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
08.12.2025 6 625.21 0.00 0.00 4 208.40 08.12.2025
11.11.2025 6 317.20 0.00 0.00 4 312.72 11.11.2025
07.10.2025 4 889.36 0.00 0.00 4 357.72 07.10.2025
09.09.2025 4 961.63 0.00 0.00 4 533.31 09.09.2025
06.08.2025 5 559.10 0.00 0.00 4 530.45 06.08.2025
07.07.2025 4 978.20 0.00 0.00 4 678.99 07.07.2025
09.06.2025 5 113.10 0.00 0.00 4 854.17 09.06.2025
07.05.2025 4 827.08 0.00 0.00 4 831.66 07.05.2025
14.04.2025 5 552.76 0.00 0.00 5 209.23 14.04.2025
10.03.2025 5 814.14 0.00 0.00 5 421.50 10.03.2025
10.02.2025 5 874.95 0.00 0.00 5 561.23 10.02.2025
27.01.2025 6 517.92 0.00 0.00 5 522.50 27.01.2025
16.12.2024 5 697.71 0.00 0.00 5 697.71 16.12.2024
19.11.2024 5 872.93 0.00 0.00 6 122.63 19.11.2024

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, €) 4.31 5.72 7.11
Personal income tax (thousands, €) 0.46 0.25 0.53
Statutory social insurance contributions (thousands, €) 2.08 3.76 3.54
Average employees count 2 2 3
Received COVID-19 downtime support 13.01.2022, 406.00 €

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
Dienas spa, saunu un tvaika pirts darbība (96.23)
CSP industry
Redakcija NACE 2.1
Dienas spa, saunu un tvaika pirts darbība (96.23)

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 11.07.2019
Latvia Latvia

Control type: as a company member/shareholder

Officials

Name Institution Position Representation/signatory powers Notes From*

Natural person

Executive Board Member of the Board Right to represent individually   11.03.2014
* 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

100 % 8 € 355 € 2 840 02.03.2014 11.03.2014

Apply information changes

"KVK Risinājumi", SIA

Bruņinieku 35A, Rīga, LV-1001 Check address owners

Skaistumkopšana

Historical company names

Sabiedrība ar ierobežotu atbildību "Krio & Beauty" Until 11.03.2014 11 years ago

Annual reports

Year Period Received Type of delivery Price

2024

Annual report 01.01.2024 - 31.12.2024 29.04.2025  PDF (79.11 KB) €7.00

2023

Annual report 01.01.2023 - 31.12.2023 24.05.2024  PDF (79.42 KB) €11.00

2022

Annual report 01.01.2022 - 31.12.2022 27.04.2023  PDF (79.35 KB) €11.00

2021

Annual report 01.01.2021 - 31.12.2021 01.08.2022  PDF (79.29 KB) €11.00

2020

Annual report 01.01.2020 - 31.12.2020 22.05.2021  PDF (80.24 KB) €11.00

2019

Annual report 01.01.2019 - 31.12.2019 12.05.2020  PDF (217 KB) €11.00

2018

Annual report 01.01.2018 - 31.12.2018 19.03.2019  PDF (89.51 KB) €11.00

2017

Annual report 01.01.2017 - 31.12.2017 16.04.2018  PDF (95.41 KB) €11.00

2016

Annual report 01.01.2016 - 31.12.2016 03.04.2017  PDF (100.27 KB) €9.00

2015

Annual report 01.01.2015 - 31.12.2015 21.04.2016  ZIP €8.00
Annual report 2015 PDF
Vadibas zinojums 2015 PDF

2014

Annual report 01.01.2014 - 31.12.2014 02.05.2015  ZIP €7.00
1_HTML izdruka HTML
Uznemuma vadibas zinojums pie 2014.gada parskata PDF

2013

Annual report 01.01.2013 - 31.12.2013 09.02.2014  ZIP
1_HTML izdruka HTML
2013.gada.Uznemuma vadibas zinojums pie 2013.gada parskata PDF

2012

Annual report 01.01.2012 - 31.12.2012 05.05.2013  ZIP
1_HTML izdruka HTML
Uznemuma vadibas zinojums pie 2012.gada parskata PDF

2011

Annual report 08.11.2010 - 31.12.2011 01.05.2012  ZIP
1_HTML izdruka HTML
Uznemuma vadibas zinojums pie 2010. 2011.gada parskata PDF

Documents

Type Format Size Added Document date Number of pages

Shareholders’ register

DOC 30.5 KB 07.03.2014 07.03.2014 1

Articles of Association

EDOC 27.11 KB 11.03.2014 02.03.2014 2

Shareholders’ register

EDOC 41.64 KB 11.03.2014 02.03.2014 1

Shareholders’ register

TIF 33.37 KB 05.10.2012 26.09.2012 1

Amendments to the Articles of Association

TIF 18.6 KB 01.07.2011 13.06.2011 1

Articles of Association

TIF 34.48 KB 01.07.2011 13.06.2011 2

Amendments to the Articles of Association

TIF 17.14 KB 08.02.2011 26.01.2011 1

Articles of Association

TIF 30.86 KB 08.02.2011 26.01.2011 1

Shareholders’ register

TIF 27.34 KB 08.02.2011 26.01.2011 1

Articles of Association

TIF 39.39 KB 11.11.2010 21.10.2010 1

Memorandum of Association

TIF 42.64 KB 11.11.2010 21.10.2010 1

Regulations for the increase/reduction of the equity

TIF 25.78 KB 08.02.2011 1

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

State Revenue Service decisions/letters/statements

EDOC 75.72 KB 02.10.2024 02.10.2024 1

Decisions / letters / protocols of public notaries

EDOC 74.29 KB 11.03.2014 11.03.2014 2

Application

EDOC 42.08 KB 07.03.2014 07.03.2014 4

Application

DOC 120.5 KB 07.03.2014 07.03.2014 4

Shareholders’ register

EDOC 26.83 KB 07.03.2014 07.03.2014 1

Protocols/decisions of a company/organisation

EDOC 41.54 KB 11.03.2014 02.03.2014 1

Notice of a member of the Board regarding the resignation

TIF 12.4 KB 14.03.2014 16.02.2014 1

Decisions / letters / protocols of public notaries

TIF 88.57 KB 05.10.2012 05.10.2012 2

Application

TIF 405.63 KB 05.10.2012 26.09.2012 4

Consent of a member of the Board / executive director

TIF 35.05 KB 05.10.2012 26.09.2012 1

Protocols/decisions of a company/organisation

TIF 32.78 KB 05.10.2012 25.09.2012 1

Decisions / letters / protocols of public notaries

TIF 65.12 KB 01.07.2011 30.06.2011 2

Consent of a member of the Board / executive director

TIF 75.69 KB 01.07.2011 14.06.2011 2

Application

TIF 268.61 KB 01.07.2011 13.06.2011 3

Protocols/decisions of a company/organisation

TIF 37.68 KB 01.07.2011 13.06.2011 1

Decisions / letters / protocols of public notaries

TIF 73.31 KB 08.02.2011 07.02.2011 2

Application

TIF 517.58 KB 08.02.2011 27.01.2011 3

Protocols/decisions of a company/organisation

TIF 20.01 KB 08.02.2011 26.01.2011 1

Bank statements or other document regarding the payment of the equity

TIF 62 KB 08.02.2011 20.01.2011 1

Registration certificates

TIF 121.82 KB 14.03.2014 08.11.2010 1

Decisions / letters / protocols of public notaries

TIF 82.89 KB 11.11.2010 08.11.2010 1

Registration certificates

TIF 153.39 KB 11.11.2010 08.11.2010 1

Announcement regarding the legal address

TIF 21.05 KB 11.11.2010 03.11.2010 1

Application

TIF 1.06 MB 11.11.2010 03.11.2010 7

Receipts on the publication and state fees

TIF 68.67 KB 11.11.2010 21.10.2010 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