REALEYES DATA SERVICES LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-06-20 with no updates

View Document

06/01/256 January 2025 Accounts for a small company made up to 2023-12-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

25/03/2425 March 2024 Termination of appointment of Martin Salo as a director on 2024-01-19

View Document

22/01/2422 January 2024 Accounts for a small company made up to 2022-12-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

11/01/2311 January 2023 Accounts for a small company made up to 2021-12-31

View Document

10/11/2110 November 2021 Accounts for a small company made up to 2020-12-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-20 with updates

View Document

23/07/2023 July 2020 REGISTERED OFFICE CHANGED ON 23/07/2020 FROM 4TH FLOOR 7/10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ

View Document

23/07/2023 July 2020 CORPORATE SECRETARY APPOINTED TAYLOR WESSING SECRETARIES LIMITED

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

08/10/198 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

03/07/183 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

03/02/183 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 062869890001

View Document

13/09/1713 September 2017 DISS40 (DISS40(SOAD))

View Document

12/09/1712 September 2017 FIRST GAZETTE

View Document

06/09/176 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REALEYES (HOLDINGS) LIMITED

View Document

06/09/176 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/08/1631 August 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/08/1511 August 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

24/04/1524 April 2015 REGISTERED OFFICE CHANGED ON 24/04/2015 FROM 19 FITZROY SQUARE LONDON W1T 6EQ

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/07/1430 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/09/139 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / ELNAR HAJIYEV / 19/06/2013

View Document

09/09/139 September 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

09/09/139 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN SALO / 19/06/2013

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/08/121 August 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

01/08/121 August 2012 DIRECTOR APPOINTED MR MARTIN SALO

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/08/1130 August 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, SECRETARY NIALL BELLABARBA

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, DIRECTOR NIALL BELLABARBA

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIALL CLAUDIO BELLABARBA / 19/06/2010

View Document

10/09/1010 September 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELNAR HAJIYEV / 19/06/2010

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MIHKEL JAATMA / 19/06/2010

View Document

22/01/1022 January 2010 18/01/10 STATEMENT OF CAPITAL GBP 60

View Document

21/01/1021 January 2010 PREVEXT FROM 30/11/2009 TO 31/12/2009

View Document

10/07/0910 July 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

02/07/092 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 DIRECTOR APPOINTED ELNAR HAJIYEV

View Document

17/09/0817 September 2008 CURREXT FROM 30/06/2008 TO 30/11/2008

View Document

08/07/088 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 REGISTERED OFFICE CHANGED ON 29/11/07 FROM: 14 CROMWELL ROAD SOUTHAMPTON SO15 2JF

View Document

20/06/0720 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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