TASMAN ANALYTICS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Sale or transfer of treasury shares. Treasury capital:

View Document

06/05/256 May 2025 Sale or transfer of treasury shares. Treasury capital:

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-09 with updates

View Document

06/01/256 January 2025 Satisfaction of charge 108247890001 in full

View Document

04/11/244 November 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

04/11/244 November 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

04/09/244 September 2024 Total exemption full accounts made up to 2024-06-30

View Document

21/08/2421 August 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

25/07/2425 July 2024 Registration of charge 108247890001, created on 2024-07-25

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/06/2412 June 2024 Confirmation statement made on 2024-06-12 with updates

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2023-06-30

View Document

08/08/238 August 2023 Registered office address changed from 111 Seymour Road London N8 0BH England to 17 City North Place London N4 3FU on 2023-08-08

View Document

08/08/238 August 2023 Registered office address changed from 17 City North Place London N4 3FU England to 17 City North Place Spaces Finsbury Park London N4 3FU on 2023-08-08

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/06/2312 June 2023 Confirmation statement made on 2023-06-12 with updates

View Document

21/03/2321 March 2023 Cancellation of shares. Statement of capital on 2022-12-31

View Document

21/03/2321 March 2023 Sale or transfer of treasury shares. Treasury capital:

View Document

09/02/239 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-06 with updates

View Document

01/12/221 December 2022 Sale or transfer of treasury shares. Treasury capital:

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/02/2218 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-06 with updates

View Document

03/11/213 November 2021 Sale or transfer of treasury shares. Treasury capital:

View Document

06/10/216 October 2021 Change of details for Thomas Sebastiaan In't Veld as a person with significant control on 2021-10-05

View Document

05/10/215 October 2021 Notification of Veldplan Bv as a person with significant control on 2021-10-05

View Document

05/10/215 October 2021 Change of details for Thomas Sebastiaan In't Veld as a person with significant control on 2021-10-05

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with updates

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-29 with updates

View Document

15/02/2115 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

24/12/2024 December 2020 PSC'S CHANGE OF PARTICULARS / THOMAS SEBASTIAAN IN'T VELD / 24/12/2020

View Document

24/12/2024 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT HICK

View Document

02/10/202 October 2020 RETURN OF PURCHASE OF OWN SHARES 11/08/20 TREASURY CAPITAL GBP 5

View Document

04/08/204 August 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES

View Document

05/03/205 March 2020 PURCHASE OF SHARES 27/02/2020

View Document

25/02/2025 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS SEBASTIAAN IN'T VELD / 25/02/2020

View Document

04/02/204 February 2020 PSC'S CHANGE OF PARTICULARS / MR THOMAS SEBASTIAAN IN'T VELD / 04/02/2020

View Document

14/10/1914 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

03/07/193 July 2019 SUB-DIVISION 20/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/06/1921 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS SEBASTIAAN IN'T VELD / 18/06/2019

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

21/06/1921 June 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS SEBASTIAAN IN'T VELD / 18/06/2019

View Document

14/11/1814 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MR ROBERT SPENCER JAMES HICK

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

25/05/1825 May 2018 REGISTERED OFFICE CHANGED ON 25/05/2018 FROM 2 FLAT D NORTH VILLAS LONDON NW1 9BJ UNITED KINGDOM

View Document

19/06/1719 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company