Fjord Software, SIA

Limited Liability Company, Micro company

Basic data

Status
Removed from the register, 08.07.2021
Business form Limited Liability Company
Registered name SIA "Fjord Software"
Registration number, date 40003928227, 04.06.2007
VAT number None (excluded 17.09.2020) Europe VAT register
Register, date Commercial Register, 04.06.2007
Legal address Lāčplēša iela 27 – 24, Rīga, LV-1011 Check address owners
Fixed capital 2 844 EUR , registered 13.08.2014 (registered payment 13.08.2014: 2 844 EUR)
CSDD Transport vehicles registered in CSDD

Actual overdue payments
Request debt return with VERDIKTS

Date Case number Status
None

Taxes payments to government budget

2021 2020 2019
Total payments to state budget (thousands, €) 0 3.25 34.53
Personal income tax (thousands, €) 0 0 15.04
Statutory social insurance contributions (thousands, €) 0 3.25 15.04
Average employees count 0 1 5

Industries

Field from SRS Datorprogrammēšana (62.01)
CSP industry Dzīvojamo un nedzīvojamo ēku būvniecība (41.20)

Historical company names

Sabiedrība ar ierobežotu atbildību "PROFIX" Until 13.08.2014 11 years ago

Historical addresses

Rīga, Vestienas iela 6E Until 09.02.2016 9 years ago
Rīga, Volguntes iela 27A-36 Until 13.08.2014 11 years ago

Annual reports

Year Period Received Type of delivery Price

2018

Annual report 01.01.2018 - 31.12.2018 12.06.2019  PDF (81.3 KB) €11.00

2017

Annual report 01.01.2017 - 31.12.2017 28.06.2018  PDF (83 KB) €11.00

2016

Annual report 01.01.2016 - 31.12.2016 03.05.2017  PDF (93.06 KB) €9.00

2015

Annual report 01.01.2015 - 31.12.2015 03.05.2016  ZIP €8.00
Annual report 2015 PDF
Vadibas zinojums PDF

2014

Annual report 01.01.2014 - 31.12.2014 01.05.2015  HTML (90.45 KB) €7.00

2013

Annual report 01.01.2013 - 31.12.2013 22.04.2014  ZIP
1_HTML izdruka HTML
VADIBAS ZINOJUMS PDF

2012

Annual report 01.01.2012 - 31.12.2012 03.05.2013  ZIP
1_HTML izdruka HTML
VADIBAS ZINOJUMS PDF

2011

Annual report 01.01.2011 - 30.12.2011 25.04.2012  ZIP
1_HTML izdruka HTML
VADIBAS ZINOJUMS2011 PDF

2010

Annual report 01.01.2010 - 31.12.2010 30.04.2011  ZIP
1_HTML izdruka HTML
VADIBAS ZINOJUMS2010 RAR

2009

Annual report: Board statement 01.01.2009 - 31.12.2009 21.04.2010  RAR (4.09 KB)

2008

Annual report 10.11.2009  TIF (253.24 KB)

2007

Annual report 04.02.2009  TIF (257.24 KB)

Documents

Type Format Size Added Document date Number of pages

Shareholders’ register

TIF 115.48 KB 09.11.2015 29.10.2015 3

Articles of Association

TIF 36.89 KB 14.08.2014 30.07.2014 2

Articles of Association

TIF 17.43 KB 05.12.2007 30.10.2007 1

Shareholders’ register

TIF 10.57 KB 05.12.2007 30.10.2007 1

Articles of Association

TIF 14.13 KB 05.06.2007 28.05.2007 1

Memorandum of Association

TIF 24.37 KB 05.06.2007 28.05.2007 2

Shareholders’ register

TIF 133.49 KB 14.08.2014 4

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 98.39 KB 08.07.2021 08.07.2021 2

State Revenue Service decisions/letters/statements

DOC 98 KB 22.03.2021 22.03.2021 1

State Revenue Service decisions/letters/statements

EDOC 81.2 KB 22.03.2021 22.03.2021 1

Decisions / letters / protocols of public notaries

RTF 917.32 KB 27.11.2020 27.11.2020 2

Decisions / letters / protocols of public notaries

EDOC 98.04 KB 27.11.2020 27.11.2020 2

Decisions / letters / protocols of public notaries

EDOC 65.8 KB 25.09.2020 25.09.2020 2

Decisions / letters / protocols of public notaries

EDOC 65.77 KB 25.09.2020 25.09.2020 2

State Revenue Service decisions/letters/statements

EDOC 85.66 KB 22.09.2020 22.09.2020 1

State Revenue Service decisions/letters/statements

DOCX 74.08 KB 22.09.2020 22.09.2020 1

State Revenue Service decisions/letters/statements

EDOC 85.66 KB 22.09.2020 22.09.2020 1

State Revenue Service decisions/letters/statements

DOCX 74.08 KB 22.09.2020 22.09.2020 1

Decisions / letters / protocols of public notaries

EDOC 70.22 KB 16.01.2020 16.01.2020 2

State Revenue Service decisions/letters/statements

EDOC 72.32 KB 13.01.2020 13.01.2020 1

Decisions / letters / protocols of public notaries

EDOC 35.43 KB 02.12.2019 02.12.2019 2

Decisions / letters / protocols of public notaries

RTF 52.85 KB 02.12.2019 02.12.2019 2

Application

EDOC 41.66 KB 02.12.2019 27.11.2019 4

Application

DOCX 32.15 KB 02.12.2019 27.11.2019 4

Application

DOCX 32.15 KB 02.12.2019 27.11.2019 4

Consent of a member of the Board / executive director

EDOC 56.41 KB 02.12.2019 27.11.2019 1

Consent of a member of the Board / executive director

DOC 139.5 KB 02.12.2019 27.11.2019 1

Consent of a member of the Board / executive director

DOC 139.5 KB 02.12.2019 27.11.2019 1

Protocols/decisions of a company/organisation

DOC 25.5 KB 02.12.2019 27.11.2019 1

Protocols/decisions of a company/organisation

DOC 25.5 KB 02.12.2019 27.11.2019 1

Protocols/decisions of a company/organisation

EDOC 19.25 KB 02.12.2019 27.11.2019 1

Decisions / letters / protocols of public notaries

RTF 192.42 KB 16.05.2019 16.05.2019 2

Decisions / letters / protocols of public notaries

EDOC 70.18 KB 16.05.2019 16.05.2019 2

State Revenue Service decisions/letters/statements

DOC 93 KB 13.05.2019 13.05.2019 1

State Revenue Service decisions/letters/statements

EDOC 81.98 KB 13.05.2019 13.05.2019 1

Decisions / letters / protocols of public notaries

RTF 190.51 KB 09.05.2019 09.05.2019 2

Decisions / letters / protocols of public notaries

EDOC 65.57 KB 09.05.2019 09.05.2019 2

State Revenue Service decisions/letters/statements

DOC 93 KB 07.05.2019 07.05.2019 1

State Revenue Service decisions/letters/statements

EDOC 81.91 KB 07.05.2019 07.05.2019 1

Decisions / letters / protocols of public notaries

EDOC 70.27 KB 01.04.2019 01.04.2019 1

Decisions / letters / protocols of public notaries

EDOC 70.25 KB 01.04.2019 01.04.2019 1

State Revenue Service decisions/letters/statements

EDOC 74.43 KB 27.03.2019 27.03.2019 1

State Revenue Service decisions/letters/statements

EDOC 77.55 KB 27.03.2019 27.03.2019 1

Decisions / letters / protocols of public notaries

EDOC 70.18 KB 15.01.2019 15.01.2019 2

State Revenue Service decisions/letters/statements

EDOC 68.28 KB 10.01.2019 10.01.2019 1

Decisions / letters / protocols of public notaries

RTF 192.8 KB 06.11.2017 06.11.2017 2

Decisions / letters / protocols of public notaries

EDOC 72.17 KB 06.11.2017 06.11.2017 2

State Revenue Service decisions/letters/statements

DOC 83.5 KB 01.11.2017 01.11.2017 1

State Revenue Service decisions/letters/statements

EDOC 77.8 KB 01.11.2017 01.11.2017 1

Decisions / letters / protocols of public notaries

EDOC 70.08 KB 21.03.2016 21.03.2016 2

Decisions / letters / protocols of public notaries

RTF 178.12 KB 21.03.2016 21.03.2016 2

Application

DOCX 26.22 KB 16.03.2016 12.03.2016 3

Application

EDOC 61.09 KB 16.03.2016 12.03.2016 3

Protocols/decisions of a company/organisation

DOC 24.5 KB 16.03.2016 12.03.2016 1

Protocols/decisions of a company/organisation

EDOC 25.87 KB 16.03.2016 12.03.2016 1

Decisions / letters / protocols of public notaries

TIF 33.97 KB 26.02.2016 24.02.2016 2

Decisions / letters / protocols of public notaries

EDOC 75.13 KB 09.02.2016 09.02.2016 2

Application

EDOC 40.13 KB 04.02.2016 27.01.2016 2

Application

DOCX 23.72 KB 04.02.2016 27.01.2016 2

Confirmation or consent to legal address

EDOC 131.5 KB 04.02.2016 15.12.2015 2

Confirmation or consent to legal address

DOCX 12.37 KB 04.02.2016 15.12.2015 2

Confirmation or consent to legal address

PDF 105.06 KB 04.02.2016 15.12.2015 2

Decisions / letters / protocols of public notaries

TIF 74.57 KB 09.11.2015 06.11.2015 2

Application

TIF 205.93 KB 09.11.2015 03.11.2015 4

Notice of a member of the Board regarding the resignation

TIF 9.07 KB 09.11.2015 03.11.2015 1

Decisions / letters / protocols of public notaries

TIF 71.45 KB 09.11.2015 02.11.2015 2

Application

TIF 93.62 KB 09.11.2015 29.10.2015 2

Decisions / letters / protocols of public notaries

TIF 67.82 KB 14.08.2014 13.08.2014 2

Confirmation or consent to legal address

TIF 14.71 KB 14.08.2014 06.08.2014 1

Application

TIF 357.44 KB 14.08.2014 30.07.2014 6

Protocols/decisions of a company/organisation

TIF 88.28 KB 14.08.2014 30.07.2014 2

Decisions / letters / protocols of public notaries

TIF 38.15 KB 05.12.2007 29.11.2007 2

Receipts on the publication and state fees

TIF 29.72 KB 05.12.2007 26.11.2007 2

Sample report

TIF 15.73 KB 05.12.2007 23.11.2007 1

Application

TIF 141.33 KB 05.12.2007 30.10.2007 4

Protocols/decisions of a company/organisation

TIF 33.11 KB 05.12.2007 30.10.2007 1

Registration certificates

TIF 57.14 KB 14.08.2014 04.06.2007 1

Decisions / letters / protocols of public notaries

TIF 36.11 KB 05.06.2007 04.06.2007 2

Registration certificates

TIF 49.25 KB 05.06.2007 04.06.2007 1

Application

TIF 151.6 KB 05.06.2007 29.05.2007 5

Bank statements or other document regarding the payment of the equity

TIF 12.12 KB 05.06.2007 29.05.2007 1

Receipts on the publication and state fees

TIF 58.05 KB 05.06.2007 29.05.2007 2

Announcement regarding the legal address

TIF 7.06 KB 05.06.2007 28.05.2007 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