Please, authorize, to proceed

SMH, SIA

Limited Liability Company, Micro company

Basic data

Status
Removed from the register, 08.01.2025
Business form Limited Liability Company
Registered name SIA "SMH"
Registration number, date 44103005642, 23.02.1994
VAT number None (excluded 08.01.2025) Check SRS online VAT payers
  Europe VAT register
Register, date Commercial Register, 28.08.2003
Legal address Dārza iela 11A, Valmiera, Valmieras nov., LV-4201 Check address owners
Fixed capital 3 210 EUR, registered payment 24.09.2015
CSDD Transport vehicles registered in CSDD

Actual overdue payments
Request debt return with VERDIKTS

Date Case number Status
None

Taxes payments to government budget

2024 2023 2022
Total payments to state budget (thousands, €) 8.22 2.98 1.98
Personal income tax (thousands, €) 1.05 0.39 0.39
Statutory social insurance contributions (thousands, €) 5.94 2.12 1.33
Average employees count 0 1 1
Received COVID-19 downtime support 07.06.2021, 100.00 €

Industries

Field from SRS
Redakcija NACE 2.0
Lietotu preču mazumtirdzniecība veikalos (47.79)
CSP industry
Redakcija NACE 2.0
Lietotu preču mazumtirdzniecība veikalos (47.79)

Historical company names

H.Starhova SIA "SMH" Until 28.08.2003 22 years ago

Historical addresses

Valmieras rajons, Valmiera, Dārza iela 11a Until 03.07.2009 16 years ago
Valmiera, Dārza iela 11A Until 01.07.2021 4 years ago

Annual reports

Year Period Received Type of delivery Price

2023

Annual report 01.01.2023 - 31.12.2023 06.06.2024  PDF (81.64 KB) €11.00

2022

Annual report 01.01.2022 - 31.12.2022 30.05.2023  PDF (116.17 KB) €11.00

2021

Annual report 01.01.2021 - 31.12.2021 20.07.2022  ZIP €11.00
Annual report 2021 PDF
VadZinoj PDF

2020

Annual report 01.01.2020 - 31.12.2020 30.07.2021  ZIP €11.00
Annual report 2020 PDF
Vad zin PDF

2019

Annual report 01.01.2019 - 31.12.2019 31.07.2020  ZIP €11.00
Annual report 2019 PDF
Vadibas zinojums PDF

2018

Annual report 01.01.2018 - 31.12.2018 03.05.2019  PDF (116.14 KB) €11.00

2017

Annual report 01.01.2017 - 31.12.2017 27.04.2018  ZIP €11.00
Annual report 2017 PDF
VAD ZIN PDF

2016

Annual report 01.01.2016 - 31.12.2016 06.05.2017  ZIP €9.00
Annual report 2016 PDF
Vad zin PDF

2015

Annual report 01.01.2015 - 31.12.2015 29.04.2016  ZIP €8.00
Annual report 2015 PDF
IMG 20160416 0003 NEW PDF

2014

Annual report 01.01.2014 - 31.12.2014 12.05.2015  ZIP €7.00
1_HTML izdruka HTML
Informacija par uznemumu PDF

2013

Annual report 01.01.2013 - 31.12.2013 29.04.2014  ZIP
1_HTML izdruka HTML
Inf.par uznemumu PDF

2012

Annual report 01.01.2012 - 31.12.2012 26.04.2013  ZIP
1_HTML izdruka HTML
SMH SIA PDF

2011

Annual report 01.01.2011 - 31.12.2011 13.04.2012  ZIP
1_HTML izdruka HTML
Vadibas zinojums PDF

2010

Annual report 18.04.2011  TIF (777.89 KB)

2009

Annual report 05.05.2010  TIF (1.84 MB)

2008

Annual report 30.04.2009  TIF (2.09 MB)

2007

Annual report 14.07.2008  TIF (2.05 MB)

2006

Annual report 21.08.2007  TIF (2.24 MB)

2005

Annual report 19.01.2021  TIF (697.3 KB)

2004

Annual report 19.01.2021  TIF (1.21 MB)

2003

Annual report 19.01.2021  TIF (1.13 MB)

2002

Annual report 19.01.2021  TIF (1.21 MB)

2001

Annual report 19.01.2021  TIF (1.05 MB)

2000

Annual report 19.01.2021  TIF (972.68 KB)

1999

Annual report 19.01.2021  TIF (749.77 KB)

1998

Annual report 19.01.2021  TIF (739.65 KB)

1996

Annual report 19.01.2021  TIF (675.81 KB)

Documents

Type Format Size Added Document date Number of pages

Shareholders’ register

TIF 69.34 KB 13.10.2016 13.09.2015 3

Amendments to the Articles of Association

PDF 77.09 KB 21.09.2015 13.09.2015 1

Articles of Association

TIF 76.12 KB 13.10.2016 06.06.2015 2

Articles of Association

TIF 99.92 KB 19.01.2021 30.07.2003 4

Shareholders’ register

TIF 19.91 KB 19.01.2021 30.07.2003 1

Amendments to the Articles of Association

TIF 15.2 KB 19.01.2021 20.04.1996 1

Regulations for the increase/reduction of the equity

TIF 34.26 KB 19.01.2021 20.04.1996 1

Articles of Association

TIF 166.31 KB 19.01.2021 23.02.1994 5

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 79.09 KB 06.01.2025 06.01.2025 1

Application

EDOC 26.47 KB 08.01.2025 17.11.2024 1

Application

EDOC 17.87 KB 30.05.2024 30.05.2024 5

Protocols/decisions of a company/organisation

EDOC 37.74 MB 30.05.2024 14.05.2024 1

Decisions / letters / protocols of public notaries

RTF 187.63 KB 24.09.2015 24.09.2015 1

Decisions / letters / protocols of public notaries

EDOC 75.06 KB 24.09.2015 24.09.2015 1

Application

TIF 162.28 KB 13.10.2016 25.06.2015 3

Protocols/decisions of a company/organisation

PDF 81.82 KB 21.09.2015 06.06.2015 1

Decisions / letters / protocols of public notaries

TIF 53.29 KB 19.01.2021 13.08.2009 1

Application

TIF 370.38 KB 19.01.2021 11.08.2009 4

Receipts on the publication and state fees

TIF 42.19 KB 19.01.2021 11.08.2009 2

Protocols/decisions of a company/organisation

TIF 41.2 KB 19.01.2021 07.08.2009 1

Decisions / letters / protocols of public notaries

TIF 53.6 KB 19.01.2021 25.08.2006 1

Application

TIF 140.48 KB 19.01.2021 22.08.2006 4

Receipts on the publication and state fees

TIF 72.13 KB 19.01.2021 22.08.2006 2

Announcement regarding the legal address

TIF 11.52 KB 19.01.2021 21.08.2006 1

Consent of a member of the Board / executive director

TIF 21.07 KB 19.01.2021 21.08.2006 2

Protocols/decisions of a company/organisation

TIF 55.69 KB 19.01.2021 21.08.2006 2

Decisions / letters / protocols of public notaries

TIF 49.42 KB 19.01.2021 28.08.2003 1

Registration certificates

TIF 52.01 KB 19.01.2021 28.08.2003 1

Decisions / letters / protocols of public notaries

TIF 36.81 KB 19.01.2021 15.08.2003 1

Sample report

TIF 33.24 KB 19.01.2021 15.08.2003 1

Application

TIF 355.74 KB 19.01.2021 12.08.2003 7

State Revenue Service decisions/letters/statements

TIF 45.74 KB 19.01.2021 08.08.2003 2

Receipts on the publication and state fees

TIF 38.07 KB 19.01.2021 04.08.2003 2

Announcement regarding the legal address

TIF 10.05 KB 19.01.2021 30.07.2003 1

Statement of the Board regarding the payment of the equity

TIF 13.7 KB 19.01.2021 30.07.2003 1

Protocols/decisions of a company/organisation

TIF 45.83 KB 19.01.2021 30.07.2003 2

Consent of a member of the Board / executive director

TIF 18.42 KB 19.01.2021 28.07.2003 2

Decisions / letters / protocols of public notaries

TIF 47.7 KB 19.01.2021 30.11.2000 1

State Revenue Service decisions/letters/statements

TIF 33.89 KB 19.01.2021 28.11.2000 1

Protocols/decisions of a company/organisation

TIF 21.5 KB 19.01.2021 26.01.1998 1

Sample report

TIF 30.79 KB 19.01.2021 26.01.1998 1

Registration certificates

TIF 99.31 KB 19.01.2021 25.04.1996 1

Appraisal reports

TIF 27.08 KB 19.01.2021 23.04.1996 1

Application

TIF 91.42 KB 19.01.2021 20.04.1996 4

Appraisal reports

TIF 31.43 KB 19.01.2021 20.04.1996 1

Protocols/decisions of a company/organisation

TIF 30.42 KB 19.01.2021 20.04.1996 1

Application

TIF 128.28 KB 19.01.2021 23.02.1994 4

Bank statements or other document regarding the payment of the equity

TIF 16.08 KB 19.01.2021 23.02.1994 1

Decisions / letters / protocols of public notaries

TIF 18.69 KB 19.01.2021 23.02.1994 1

Registration certificates

TIF 98.89 KB 19.01.2021 23.02.1994 1

Specimen signature without Identity number

TIF 13.98 KB 19.01.2021 22.02.1994 1

Copy of the personal identification document

TIF 30.16 KB 19.01.2021 1

Other documents

TIF 18.93 KB 19.01.2021 1

Receipts on the publication and state fees

TIF 11.62 KB 19.01.2021 1

Receipts on the publication and state fees

TIF 14.41 KB 19.01.2021 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