NAVA Trade, SIA

Limited Liability Company, Micro company

Basic data

Status
Removed from the register, 31.08.2023
Business form Limited Liability Company
Registered name SIA "NAVA Trade"
Registration number, date 40103751887, 24.01.2014
VAT number None (excluded 23.03.2021) Europe VAT register
Register, date Commercial Register, 24.01.2014
Legal address Matīsa iela 78A, Rīga, LV-1009 Check address owners
Fixed capital 2 800 EUR, registered payment 13.03.2018
CSDD Transport vehicles registered in CSDD

Actual overdue payments
Request debt return with VERDIKTS

Date Case number Status
None

Taxes payments to government budget

2022 2021 2020
Total payments to state budget (thousands, €) 6.96 4.94 6.17
Personal income tax (thousands, €) 1.38 1.04 1.39
Statutory social insurance contributions (thousands, €) 5.57 3.91 4.8
Average employees count 1 1 1

Industries

Field from SRS Degvielas, cietā, šķidrā un gāzveida kurināmā un līdzīgu produktu vairumtirdzniecība (46.71)
CSP industry Citur neklasificēti profesionālie, zinātniskie un tehniskie pakalpojumi (74.90)

Historical company names

Sabiedrība ar ierobežotu atbildību "UBUNTU" Until 13.03.2018 6 years ago

Historical addresses

Ogres nov., Ogre, Bērzu aleja 8 - 33 Until 13.03.2018 6 years ago
Rīga, Matīsa iela 76/78 Until 01.06.2018 6 years ago
Rīga, Matīsa iela 76 Until 27.06.2018 6 years ago

Annual reports

Year Period Received Type of delivery Price

2022

Annual report 01.01.2022 - 31.12.2022 02.03.2023  PDF (79.33 KB) €11.00

2021

Annual report 01.01.2021 - 31.12.2021 31.08.2022  PDF (79.78 KB) €11.00

2020

Annual report 01.01.2020 - 31.12.2020 01.09.2021  PDF (83.21 KB) €11.00

2019

Annual report 01.01.2019 - 31.12.2019 12.05.2021  PDF (80.56 KB) €11.00

2018

Annual report 01.01.2018 - 31.12.2018 22.05.2019  PDF (80.32 KB) €11.00

2017

Annual report 01.01.2017 - 31.12.2017 27.04.2018  PDF (101.01 KB) €11.00

2016

Annual report 01.01.2016 - 31.12.2016 07.05.2017  PDF (112.71 KB) €9.00

2015

Annual report 01.01.2015 - 31.12.2015 01.05.2016  ZIP €8.00
Annual report 2015 PDF
Ubuntu vadibas 15 PDF

2014

Annual report 24.01.2014 - 31.12.2014 21.04.2015  ZIP €7.00
1_HTML izdruka HTML
Ubuntu Vadibas zinojums PDF

Documents

Type Format Size Added Document date Number of pages

Amendments to the Articles of Association

PNG 61.83 KB 13.03.2018 12.03.2018 1

Amendments to the Articles of Association

PNG 61.83 KB 13.03.2018 12.03.2018 1

Regulations for the increase/reduction of the equity

PNG 76.84 KB 13.03.2018 12.03.2018 1

Regulations for the increase/reduction of the equity

PNG 76.84 KB 13.03.2018 12.03.2018 1

Articles of Association

PNG 71.68 KB 13.03.2018 27.02.2018 1

Articles of Association

PNG 71.68 KB 13.03.2018 27.02.2018 1

Shareholders’ register

DOC 32 KB 13.03.2018 27.02.2018 1

Shareholders’ register

PDF 186.07 KB 13.03.2018 27.02.2018 1

Shareholders’ register

DOC 32 KB 13.03.2018 27.02.2018 1

Shareholders’ register

PDF 186.07 KB 13.03.2018 27.02.2018 1

Articles of Association

TIF 33.43 KB 05.02.2014 15.01.2014 1

Memorandum of Association

TIF 27.07 KB 05.02.2014 15.01.2014 1

Shareholders’ register

TIF 50.98 KB 05.02.2014 15.01.2014 2

Restricted documents
available by request to LR Company register

Type Format Size Added Document date Number of pages

Application

PDF 557.29 KB 13.03.2018 13.03.2018 11

Application

EDOC 558.85 KB 13.03.2018 13.03.2018 11

Application

PDF 557.29 KB 13.03.2018 13.03.2018 11

Decisions / letters / protocols of public notaries

RTF 192.59 KB 13.03.2018 13.03.2018 2

Decisions / letters / protocols of public notaries

EDOC 72.41 KB 13.03.2018 13.03.2018 2

Amendments to the Articles of Association

EDOC 86.89 KB 13.03.2018 12.03.2018 1

Regulations for the increase/reduction of the equity

EDOC 84.64 KB 13.03.2018 12.03.2018 1

Articles of Association

EDOC 96.84 KB 13.03.2018 27.02.2018 1

Bank statements or other document regarding the payment of the equity

EDOC 69.88 KB 13.03.2018 27.02.2018 1

Bank statements or other document regarding the payment of the equity

PDF 54.44 KB 13.03.2018 27.02.2018 1

Bank statements or other document regarding the payment of the equity

PDF 54.44 KB 13.03.2018 27.02.2018 1

Confirmation or consent to legal address

PDF 321.86 KB 13.03.2018 27.02.2018 1

Confirmation or consent to legal address

EDOC 344.64 KB 13.03.2018 27.02.2018 1

Confirmation or consent to legal address

PDF 321.86 KB 13.03.2018 27.02.2018 1

Protocols/decisions of a company/organisation

PNG 127.04 KB 13.03.2018 27.02.2018 1

Protocols/decisions of a company/organisation

PNG 127.04 KB 13.03.2018 27.02.2018 1

Protocols/decisions of a company/organisation

EDOC 149.98 KB 13.03.2018 27.02.2018 1

Shareholders’ register

EDOC 197.35 KB 13.03.2018 27.02.2018 1

Shareholders’ register

EDOC 43.35 KB 13.03.2018 27.02.2018 1

Decisions / letters / protocols of public notaries

TIF 58.93 KB 05.02.2014 24.01.2014 2

Registration certificates

TIF 96.74 KB 05.02.2014 24.01.2014 1

Announcement regarding the legal address

TIF 10.49 KB 05.02.2014 15.01.2014 1

Application

TIF 219.8 KB 05.02.2014 15.01.2014 4

Consent of a member of the Board / executive director

TIF 11.11 KB 05.02.2014 15.01.2014 1

Confirmation or consent to legal address

TIF 7.55 KB 05.02.2014 13.01.2014 1

Bank statements or other document regarding the payment of the equity

TIF 51.52 KB 05.02.2014 12.01.2014 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