Stone Age Technologies, SIA

Limited Liability Company, Micro company
Place in branch
73 by paid taxes

Basic data

Status
Economic activity suspended, 01.03.2024
Business form Limited Liability Company
Registered name Stone Age Technologies SIA
Registration number, date 50103453181, 30.08.2011
VAT number None (excluded 12.05.2022) Europe VAT register
Register, date Commercial Register, 30.08.2011
Legal address Katrīnas dambis 26 – 22, Rīga, LV-1045 Check address owners
Fixed capital 2 842 EUR, registered payment 25.05.2016
CSDD Transport vehicles registered in CSDD

Important facts

Actual overdue payments
Request debt return with VERDIKTS

Date Case number Status
None

Taxes payments to government budget

2023 2022 2021
Total payments to state budget (thousands, €) 0 0 0
Personal income tax (thousands, €) 0 0 0
Statutory social insurance contributions (thousands, €) 0 0 0
Average employees count 0 0 0

Industries

Field from SRS Jumta seguma uzklāšana (43.91)
CSP industry Jumta seguma uzklāšana (43.91)

True beneficiaries

True beneficiary Time Place of permanent residence Nationality
Natural person From 28.06.2019
United States of America United States of America

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   28.06.2019
* 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 % 203 € 14 € 2 842 United States of America 20.06.2019 28.06.2019

Historical company names

Sabiedrība ar ierobežotu atbildību "Metal Roof Service" Until 28.06.2019 5 years ago

Historical addresses

Rīga, Katoļu iela 19-8 Until 10.09.2012 12 years ago
Rīga, Braslas iela 20 Until 25.05.2016 8 years ago
Liepāja, Slimnīcas iela 7 - 44 Until 28.06.2019 5 years ago

Annual reports

Year Period Received Type of delivery Price

2021

Annual report 01.01.2021 - 31.12.2021 17.01.2022  PDF (79.51 KB) €11.00

2020

Annual report 01.01.2020 - 31.12.2020 30.12.2021  PDF (79.5 KB) €11.00

2019

Annual report 01.01.2019 - 31.12.2019 15.07.2020  PDF (80.21 KB) €11.00

2018

Annual report 01.01.2018 - 31.12.2018 24.04.2019  ZIP €11.00
Annual report 2018 PDF
2018.gada vadibas zinojums PDF

2017

Annual report 01.01.2017 - 31.12.2017 19.06.2018  ZIP €11.00
Annual report 2017 PDF
2017.gada vadibas zinojums PDF

2016

Annual report 01.01.2016 - 31.12.2016 24.03.2017  ZIP €9.00
Annual report 2016 PDF
2016.gada vadibas zinojums PDF

2015

Annual report 01.01.2015 - 31.12.2015 29.06.2016  ZIP €8.00
Annual report 2015 PDF
2015.gada vadibas zinojums PDF

2014

Annual report 01.01.2014 - 31.12.2014 09.04.2015  ZIP €7.00
1_HTML izdruka HTML
Metal roof-GP2014-vad.zin PDF

2013

Annual report 01.01.2013 - 31.12.2013 09.04.2014  ZIP
1_HTML izdruka HTML
vadibas zinojums 2013 Metal PDF

2012

Annual report 01.01.2012 - 31.12.2012 25.04.2013  ZIP
1_HTML izdruka HTML
Metal roof-GP2012-vadibas PDF

2011

Annual report 30.08.2011 - 31.12.2011 30.04.2012  ZIP
1_HTML izdruka HTML
Vadibas zinojums MRS JPG

Documents

Type Format Size Added Document date Number of pages

Articles of Association

TIF 43.65 KB 27.06.2019 20.06.2019 2

Shareholders’ register

TIF 91.59 KB 27.06.2019 20.06.2019 4

Articles of Association

TIF 20.84 KB 20.05.2016 10.05.2016 1

Amendments to the Articles of Association

TIF 17.11 KB 12.05.2016 10.05.2016 1

Shareholders’ register

TIF 42.35 KB 12.05.2016 10.05.2016 2

Shareholders’ register

TIF 16.74 KB 10.05.2013 29.04.2013 1

Shareholders’ register

TIF 20.72 KB 11.09.2012 24.08.2012 1

Articles of Association

TIF 15.98 KB 01.09.2011 16.08.2011 1

Memorandum of Association

TIF 44.96 KB 01.09.2011 16.08.2011 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 92.03 KB 29.02.2024 29.02.2024 1

Decisions / letters / protocols of public notaries

EDOC 66.1 KB 28.06.2019 28.06.2019 2

Confirmation or consent to legal address

EDOC 24 KB 28.06.2019 20.06.2019 1

Confirmation or consent to legal address

DOCX 14.23 KB 28.06.2019 20.06.2019 1

Application

TIF 232.92 KB 27.06.2019 20.06.2019 5

Notice of a member of the Board regarding the resignation

TIF 15.33 KB 27.06.2019 20.06.2019 1

Protocols/decisions of a company/organisation

TIF 72 KB 27.06.2019 20.06.2019 2

Decisions / letters / protocols of public notaries

RTF 190.89 KB 19.02.2018 19.02.2018 1

Decisions / letters / protocols of public notaries

EDOC 68.33 KB 19.02.2018 19.02.2018 1

State Revenue Service decisions/letters/statements

DOC 93 KB 14.02.2018 14.02.2018 1

State Revenue Service decisions/letters/statements

EDOC 80.01 KB 14.02.2018 14.02.2018 1

Decisions / letters / protocols of public notaries

RTF 191.26 KB 04.01.2018 04.01.2018 2

Decisions / letters / protocols of public notaries

EDOC 69.98 KB 04.01.2018 04.01.2018 2

State Revenue Service decisions/letters/statements

DOC 94 KB 03.01.2018 02.01.2018 1

State Revenue Service decisions/letters/statements

EDOC 82.06 KB 03.01.2018 02.01.2018 1

Decisions / letters / protocols of public notaries

RTF 180.79 KB 25.05.2016 25.05.2016 2

Decisions / letters / protocols of public notaries

RTF 180.79 KB 25.05.2016 25.05.2016 2

Decisions / letters / protocols of public notaries

EDOC 70.81 KB 25.05.2016 25.05.2016 2

Application

TIF 136.71 KB 12.05.2016 10.05.2016 3

Protocols/decisions of a company/organisation

TIF 53.24 KB 12.05.2016 10.05.2016 2

Confirmation or consent to legal address

TIF 15.06 KB 12.05.2016 25.04.2016 1

Decisions / letters / protocols of public notaries

TIF 39.59 KB 10.05.2013 09.05.2013 2

Consent of a member of the Board / executive director

TIF 28.13 KB 10.05.2013 03.05.2013 2

Application

TIF 104.62 KB 10.05.2013 30.04.2013 3

Protocols/decisions of a company/organisation

TIF 39.81 KB 10.05.2013 29.04.2013 1

Decisions / letters / protocols of public notaries

TIF 35.23 KB 11.09.2012 10.09.2012 2

Bank statements or other document regarding the payment of the equity

TIF 36.13 KB 16.11.2015 30.08.2012 1

Application

TIF 110.29 KB 11.09.2012 30.08.2012 2

Confirmation or consent to legal address

TIF 26.88 KB 11.09.2012 30.08.2012 1

Bank statements or other document regarding the payment of the equity

TIF 50.17 KB 16.11.2015 24.08.2012 1

Decisions / letters / protocols of public notaries

TIF 42.31 KB 01.09.2011 30.08.2011 2

Registration certificates

TIF 22.5 KB 01.09.2011 30.08.2011 1

Submission/Application

TIF 11.87 KB 01.09.2011 29.08.2011 1

Application

TIF 93.89 KB 01.09.2011 22.08.2011 3

Appraisal reports

TIF 29.62 KB 01.09.2011 22.08.2011 1

Bank statements or other document regarding the payment of the equity

TIF 29.08 KB 01.09.2011 22.08.2011 1

Power of attorney, act of empowerment

TIF 12.26 KB 01.09.2011 22.08.2011 1

Announcement regarding the legal address

TIF 8.72 KB 01.09.2011 16.08.2011 1

Confirmation or consent to legal address

TIF 7.4 KB 01.09.2011 16.08.2011 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