MOH, SIA

Limited Liability Company, Micro company

Basic data

Status
Economic activity suspended, 13.03.2025
Business form Limited Liability Company
Registered name SIA "MOH"
Registration number, date 40103168661, 09.05.2008
VAT number None (excluded 10.03.2025) Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 09.05.2008
Legal address Rīga, Āpšu iela 4 Check address owners
Fixed capital 2 828 EUR, registered payment 25.05.2016
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
07.01.2026 83 451.77 0.00 0.00 0.00 07.01.2026
08.12.2025 83 483.15 0.00 0.00 0.00 08.12.2025
11.11.2025 83 481.53 0.00 0.00 0.00 11.11.2025
07.10.2025 84 163.82 0.00 0.00 0.00 07.10.2025
09.09.2025 83 376.67 0.00 0.00 0.00 09.09.2025
06.08.2025 83 375.82 0.00 0.00 0.00 06.08.2025
07.07.2025 83 376.77 0.00 0.00 0.00 07.07.2025
06.06.2025 83 172.23 0.00 0.00 0.00 06.06.2025
07.05.2025 83 192.31 0.00 0.00 0.00 07.05.2025
07.04.2025 82 217.61 0.00 0.00 0.00 07.04.2025
10.03.2025 81 096.24 0.00 0.00 0.00 10.03.2025
19.02.2025 80 389.70 0.00 0.00 0.00 19.02.2025
27.01.2025 79 822.36 0.00 0.00 0.00 27.01.2025
09.12.2024 77 695.58 0.00 0.00 0.00 09.12.2024
07.11.2024 106 902.23 0.00 0.00 0.00 07.11.2024
07.10.2024 103 664.19 0.00 0.00 0.00 07.10.2024
09.09.2024 100 290.46 0.00 0.00 0.00 09.09.2024
19.08.2024 98 533.35 0.00 0.00 0.00 19.08.2024
16.07.2024 89 899.35 62 448.89 0.00 0.00 16.07.2024
17.06.2024 80 480.10 62 448.89 0.00 0.00 17.06.2024
08.05.2024 70 265.49 62 448.89 0.00 0.00 08.05.2024
08.04.2024 62 448.89 0.00 0.00 0.00 08.04.2024
07.03.2024 52 919.13 0.00 0.00 32 655.02 07.03.2024
07.02.2024 45 226.51 0.00 0.00 33 041.43 07.02.2024
09.01.2024 35 304.43 0.00 0.00 32 812.74 09.01.2024
12.12.2023 32 917.02 0.00 0.00 32 655.02 12.12.2023
21.11.2023 32 646.22 0.00 0.00 0.00 21.11.2023
09.10.2023 31 950.79 0.00 0.00 0.00 09.10.2023
11.09.2023 20 722.81 0.00 0.00 0.00 11.09.2023
16.08.2023 10 658.68 0.00 0.00 0.00 16.08.2023
13.06.2023 13 220.29 0.00 0.00 0.00 13.06.2023
09.05.2023 13 403.54 0.00 0.00 0.00 09.05.2023
12.04.2023 4 432.00 0.00 0.00 0.00 12.04.2023
07.03.2023 9 062.50 0.00 0.00 0.00 07.03.2023
07.02.2023 10 611.62 0.00 0.00 0.00 07.02.2023
09.01.2023 7 410.32 0.00 0.00 0.00 09.01.2023
19.12.2022 5 884.09 0.00 0.00 0.00 19.12.2022
07.11.2022 4 325.20 0.00 0.00 0.00 07.11.2022
10.10.2022 2 825.76 0.00 0.00 0.00 10.10.2022
13.09.2022 1 345.03 0.00 0.00 0.00 13.09.2022
07.06.2022 3 442.56 0.00 0.00 0.00 07.06.2022
09.05.2022 2 668.01 0.00 0.00 0.00 09.05.2022
13.04.2022 2 783.35 0.00 0.00 0.00 13.04.2022
07.11.2020 356.76 0.00 0.00 0.00 09.11.2020 15:05
07.10.2020 1 674.63 0.00 0.00 0.00 15.10.2020 14:44
07.09.2020 1 514.70 0.00 0.00 0.00 16.09.2020 16:17
07.08.2020 2 257.80 0.00 0.00 0.00 11.08.2020 16:07
07.07.2020 1 519.24 0.00 0.00 0.00 09.07.2020 10:30
07.05.2020 415.88 0.00 0.00 0.00 13.05.2020 15:53
07.02.2020 679.12 0.00 0.00 0.00 18.02.2020 16:58
07.06.2019 1 607.34 0.00 0.00 0.00 17.06.2019 14:41
07.05.2019 3 292.20 0.00 0.00 0.00 10.05.2019 15:30
07.04.2019 1 774.58 0.00 0.00 0.00 12.04.2019 10:28
07.03.2019 1 776.21 0.00 0.00 0.00 15.03.2019 14:41
07.12.2018 2 692.19 0.00 0.00 0.00 11.12.2018 14:02
07.11.2018 1 133.63 0.00 0.00 0.00 13.11.2018 08:40
07.06.2018 1 999.07 0.00 0.00 0.00 11.06.2018 15:51
07.05.2018 897.38 0.00 0.00 0.00 29.05.2018 15:57
07.04.2018 883.87 0.00 0.00 0.00 15.05.2018 11:13
07.03.2018 869.94 0.00 0.00 0.00 14.03.2018 09:30
07.02.2018 857.66 0.00 0.00 0.00 15.02.2018 08:34

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, €) 44.61 85.91 19.17
Personal income tax (thousands, €) 15.42 30.75 5.50
Statutory social insurance contributions (thousands, €) 30.52 68.10 16.23
Average employees count 13 17 6

Industries

Industry from zl.lv Nekustamais īpašums
Branch from zl.lv (NACE2)
Redakcija NACE 2.1
Starpniecības pakalpojumi operācijās ar nekustamo īpašumu (68.31)
Field from SRS
Redakcija NACE 2.0
Dzīvojamo un nedzīvojamo ēku būvniecība (41.20)
CSP industry
Redakcija NACE 2.1
Grīdas un sienu apdare (43.33)

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

  Administrator Right to represent individually   26.05.2025
* 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 % 101 € 28 € 2 828 Latvia 27.10.2023 30.10.2023

Apply information changes

"MOH", SIA

Biķernieku 102-65, Rīga LV-1079 Check address owners

Nekustamais īpašums

Historical company names

SIA "NC Property Development" Until 13.12.2022 4 years ago
SIA "Nullescikls.lv" Until 15.07.2016 10 years ago

Historical addresses

Rīga, Strēlnieku iela 13-21 Until 30.11.2009 17 years ago
Rīga, Biķernieku iela 102 - 65 Until 16.02.2022 4 years ago
Rīga, Eksporta iela 5 Until 30.10.2023 3 years ago

Maksātnespējas reģistra procesi

Date and time Registered Event Additional information
Process 2. Insolvency proceeding: 23.05.2025. Case number: C771323225
Court: Rīgas pilsētas tiesa (1000361696)

03.08.2025

26.08.2025   Filing a plan to sell the debtor's things 

23.05.2025

26.05.2025   Appointment of an administrator in an insolvency case 
Krūzkopa Sigita (Certificate nr. 00168)
Rīgas pilsētas tiesa (1000361696)

23.05.2025

26.05.2025   Declaration of insolvency proceedings 
Creditor application deadline : 1 month (till 26.06.2025)
Rīgas pilsētas tiesa (1000361696)
Process 1. Legal protection process: 08.04.2024. Case number: C771034924
Started 08.04.2024, ended 13.08.2024
Court: Rīgas pilsētas tiesa (1000361696)
Decision: tiesvedības izbeigšana

13.08.2024

14.08.2024   Completion of the legal protection process  
Rīgas pilsētas tiesa (1000361696)

08.04.2024

11.04.2024   Tiesiskās aizsardzības procesa ierosināšana un uzraugošās personas iecelšana 
Rīgas pilsētas tiesa (1000361696)
List of administrators
Administrator Practice place Certificate Contacts

Krūzkopa Sigita

Rīga, Antonijas iela 22 - 30 Nr. 00168 (valid from 16.10.2024 till 15.10.2029)
Cell phone +371 28782566

Annual reports

Year Period Received Type of delivery Price

2023

Annual report 01.01.2023 - 31.12.2023 22.03.2024  ZIP €11.00
Annual report 2023 PDF
Vadibas atbildiba EDOC

2022

Annual report 01.01.2022 - 31.12.2022 27.07.2023  PDF (79.87 KB) €11.00

2021

Annual report 01.01.2021 - 31.12.2021 06.10.2022  PDF (80.07 KB) €11.00

2020

Annual report 01.01.2020 - 31.12.2020 14.09.2021  PDF (80.91 KB) €11.00

2019

Annual report 01.01.2019 - 31.12.2019 31.08.2020  PDF (80.83 KB) €11.00

2018

Annual report 01.01.2018 - 31.12.2018 30.05.2019  PDF (80.53 KB) €11.00

2017

Annual report 01.01.2017 - 31.12.2017 14.05.2018  PDF (82.52 KB) €11.00

2016

Annual report 01.01.2016 - 31.12.2016 30.05.2017  PDF (93.34 KB) €9.00

2015

Annual report 01.01.2015 - 31.12.2015 02.06.2016  ZIP €8.00
Annual report 2015 PDF
nulleszinojums DOCX

2014

Annual report 01.01.2014 - 31.12.2014 24.07.2015  ZIP €7.00
1_HTML izdruka HTML
nulleszinojums DOCX

2013

Annual report 01.01.2013 - 31.12.2013 12.09.2014  ZIP
1_HTML izdruka HTML
zinojums DOCX

2012

Annual report 01.01.2012 - 31.12.2012 09.10.2013  ZIP
1_HTML izdruka HTML
zinojums DOCX

2011

Annual report 01.01.2011 - 31.12.2011 25.05.2012  ZIP
1_HTML izdruka HTML
zinojums DOCX

2010

Annual report 01.01.2010 - 31.12.2010 07.06.2011  ZIP
1_HTML izdruka HTML
zinojums ZIP

2009

Annual report: Board statement 01.01.2009 - 31.12.2009 10.06.2010  ZIP (6.08 KB)

2008

Annual report: Board statement 09.05.2008 - 31.12.2008 16.03.2009  XML (6.91 KB)

Documents

Type Format Size Added Document date Number of pages

Shareholders’ register

EDOC 21.21 KB 30.10.2023 27.10.2023 1

Articles of Association

EDOC 128.11 KB 13.12.2022 12.12.2022 1

Amendments to the Articles of Association

PDF 106.87 KB 13.07.2016 08.07.2016 1

Articles of Association

PDF 236.53 KB 13.07.2016 08.07.2016 1

Amendments to the Articles of Association

PDF 181.25 KB 20.05.2016 20.05.2016 1

Articles of Association

PDF 228.17 KB 20.05.2016 20.05.2016 1

Shareholders’ register

PDF 79.62 KB 20.05.2016 20.05.2016 1

Shareholders’ register

TIF 12.9 KB 03.12.2009 23.11.2009 1

Articles of Association

TIF 26.3 KB 04.03.2009 08.05.2008 1

Memorandum of Association

TIF 44.33 KB 04.03.2009 08.05.2008 2

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Orders/request/cover notes of court bailiffs

PDF 373.74 KB 27.08.2025 27.08.2025 1

Notary’s decision

RTF 190.82 KB 26.08.2025 26.08.2025 1

Notary’s decision

EDOC 61.48 KB 26.08.2025 26.08.2025 1

Orders/request/cover notes of court bailiffs

PDF 377.23 KB 14.08.2025 14.08.2025 1

Plan for the sale of the debtor’s property

EDOC 147.14 KB 26.08.2025 03.08.2025 1

Plan for the sale of the debtor’s property

PDF 156.43 KB 26.08.2025 03.08.2025 1

Orders/request/cover notes of court bailiffs

PDF 377.99 KB 04.06.2025 04.06.2025 1

Notary’s decision

RTF 192.21 KB 26.05.2025 26.05.2025 2

Notary’s decision

RTF 192.21 KB 26.05.2025 26.05.2025 2

Court decision/judgement

PDF 148.91 KB 26.05.2025 23.05.2025 1

State Revenue Service decisions/letters/statements

EDOC 83.96 KB 11.03.2025 11.03.2025 1

State Revenue Service decisions/letters/statements

EDOC 90.76 KB 04.03.2025 04.03.2025 1

State Revenue Service decisions/letters/statements

EDOC 90.22 KB 17.12.2024 17.12.2024 1

State Revenue Service decisions/letters/statements

EDOC 69.51 KB 12.12.2024 12.12.2024 1

State Revenue Service decisions/letters/statements

EDOC 85.24 KB 15.08.2024 15.08.2024 1

Notary’s decision

RTF 190.57 KB 14.08.2024 14.08.2024 2

Notary’s decision

EDOC 61.48 KB 14.08.2024 14.08.2024 2

Court decision/judgement

EDOC 61.89 KB 13.08.2024 13.08.2024 2

Court decision/judgement

DOCX 57.54 KB 13.08.2024 13.08.2024 2

Notary’s decision

EDOC 62.3 KB 11.04.2024 11.04.2024 2

Notary’s decision

RTF 193.7 KB 11.04.2024 11.04.2024 2

Other insolvency documents

EDOC 49.28 KB 11.04.2024 11.04.2024 1

Court decision/judgement

PDF 95.47 KB 11.04.2024 08.04.2024 1

State Revenue Service decisions/letters/statements

EDOC 90.21 KB 23.11.2023 23.11.2023 1

Application

EDOC 99.47 KB 30.10.2023 27.10.2023 22

Decisions / letters / protocols of public notaries

EDOC 62.05 KB 16.02.2022 16.02.2022 2

Application

DOCX 42.88 KB 16.02.2022 11.02.2022 2

Application

DOCX 42.88 KB 16.02.2022 11.02.2022 2

Decisions / letters / protocols of public notaries

RTF 179.27 KB 15.07.2016 15.07.2016 2

Decisions / letters / protocols of public notaries

EDOC 70.63 KB 15.07.2016 15.07.2016 2

Amendments to the Articles of Association

PDF 137.94 KB 13.07.2016 08.07.2016 1

Articles of Association

PDF 267.89 KB 13.07.2016 08.07.2016 1

Application

PDF 174.88 KB 13.07.2016 08.07.2016 2

Application

PDF 205.98 KB 13.07.2016 08.07.2016 2

Protocols/decisions of a company/organisation

PDF 120.83 KB 13.07.2016 08.07.2016 1

Protocols/decisions of a company/organisation

PDF 89.89 KB 13.07.2016 08.07.2016 1

Decisions / letters / protocols of public notaries

RTF 178.97 KB 25.05.2016 25.05.2016 2

Decisions / letters / protocols of public notaries

EDOC 66.71 KB 25.05.2016 25.05.2016 2

Decisions / letters / protocols of public notaries

RTF 178.97 KB 25.05.2016 25.05.2016 2

Amendments to the Articles of Association

PDF 212.46 KB 20.05.2016 20.05.2016 1

Articles of Association

PDF 259.46 KB 20.05.2016 20.05.2016 1

Application

PDF 207.3 KB 20.05.2016 20.05.2016 2

Application

PDF 176.2 KB 20.05.2016 20.05.2016 2

Protocols/decisions of a company/organisation

PDF 93.43 KB 20.05.2016 20.05.2016 1

Protocols/decisions of a company/organisation

PDF 124.38 KB 20.05.2016 20.05.2016 1

Shareholders’ register

PDF 110.67 KB 20.05.2016 20.05.2016 1

Submission/Application

TIF 9.6 KB 18.01.2010 12.01.2010 1

Decisions / letters / protocols of public notaries

TIF 40.45 KB 03.12.2009 30.11.2009 2

Application

TIF 129.36 KB 03.12.2009 25.11.2009 4

Sample report

TIF 25.16 KB 03.12.2009 25.11.2009 1

Announcement regarding the legal address

TIF 6.39 KB 03.12.2009 23.11.2009 1

Power of attorney, act of empowerment

TIF 9.34 KB 03.12.2009 23.11.2009 1

Protocols/decisions of a company/organisation

TIF 8.97 KB 03.12.2009 23.11.2009 1

Registration certificates

TIF 45.18 KB 18.01.2010 09.05.2008 1

Decisions / letters / protocols of public notaries

TIF 53.77 KB 04.03.2009 09.05.2008 1

Registration certificates

TIF 26.31 KB 04.03.2009 09.05.2008 1

Announcement regarding the legal address

TIF 10.2 KB 04.03.2009 08.05.2008 1

Application

TIF 262.77 KB 04.03.2009 08.05.2008 3

Bank statements or other document regarding the payment of the equity

TIF 66.85 KB 04.03.2009 08.05.2008 1

Power of attorney, act of empowerment

TIF 10.31 KB 04.03.2009 08.05.2008 1

Receipts on the publication and state fees

TIF 437.89 KB 04.03.2009 08.05.2008 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