REALEYES UK - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-08-31
2023-10-19 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2023-09-07 update accounts_next_due_date 2023-08-31 => 2023-11-30
2023-09-07 update num_mort_charges 7 => 8
2023-09-07 update num_mort_outstanding 3 => 4
2023-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/23, NO UPDATES
2023-08-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 048705150008
2023-04-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-08-31
2023-03-18 insert address 30 High St, Sutton SM1 1HF
2023-03-18 insert address 7 Station Approach, Kew, TW9 3QB
2023-03-18 insert address 90 Ballards Lane, London, N3 2DL
2023-03-18 insert alias Realeyes Harrow Road
2023-03-18 insert contact_pages_linkeddomain goo.gl
2023-03-18 insert email fi..@realeyesuk.com
2023-03-18 insert email ke..@realeyesuk.com
2023-03-18 insert email su..@realeyesuk.com
2023-03-18 insert phone 020 3907 3222
2023-03-18 insert phone 020 8343 0780
2023-03-18 insert phone 020 8948 0803
2022-10-27 delete source_ip 172.67.198.127
2022-10-27 delete source_ip 104.21.52.117
2022-10-27 insert phone 0344 375 5488
2022-10-27 insert phone 0344 375 5500
2022-10-27 insert source_ip 172.67.184.237
2022-10-27 insert source_ip 104.21.19.32
2022-10-27 insert terms_pages_linkeddomain novunapersonalfinance.co.uk
2022-10-26 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2022-09-07 update accounts_next_due_date 2022-08-31 => 2022-11-30
2022-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/22, NO UPDATES
2022-04-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GULAM-HUSSEIN HAJI / 12/04/2022
2022-02-09 insert general_emails in..@realeyesuk.com
2022-02-09 insert office_emails we..@realeyesuk.com
2022-02-09 insert contact_pages_linkeddomain cookieinformation.com
2022-02-09 insert email er..@realeyesuk.com
2022-02-09 insert email ha..@realeyesuk.com
2022-02-09 insert email in..@realeyesuk.com
2022-02-09 insert email mi..@realeyesuk.com
2022-02-09 insert email ne..@realeyesuk.com
2022-02-09 insert email sl..@realeyesuk.com
2022-02-09 insert email st..@realeyesuk.com
2022-02-09 insert email we..@realeyesuk.com
2022-02-09 insert email wh..@realeyesuk.com
2022-02-09 insert index_pages_linkeddomain cookieinformation.com
2022-02-09 insert service_pages_linkeddomain cookieinformation.com
2022-02-09 insert terms_pages_linkeddomain cookieinformation.com
2021-10-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-10-07 update accounts_next_due_date 2021-11-30 => 2022-08-31
2021-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/21, NO UPDATES
2021-09-10 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2021-09-07 update accounts_next_due_date 2021-08-31 => 2021-11-30
2021-04-08 delete general_emails in..@realeyesuk.com
2021-04-08 delete office_emails we..@realeyesuk.com
2021-04-08 delete email er..@realeyesuk.com
2021-04-08 delete email ha..@realeyesuk.com
2021-04-08 delete email in..@realeyesuk.com
2021-04-08 delete email mi..@realeyesuk.com
2021-04-08 delete email ne..@realeyesuk.com
2021-04-08 delete email sl..@realeyesuk.com
2021-04-08 delete email st..@realeyesuk.com
2021-04-08 delete email we..@realeyesuk.com
2021-04-08 delete email wh..@realeyesuk.com
2021-01-29 delete address 2B York Road, Birmingham, B23 6TE
2021-01-29 delete source_ip 104.24.100.113
2021-01-29 delete source_ip 104.24.101.113
2021-01-29 insert address 169 High Street, Birmingham, B23 6SY
2021-01-29 insert source_ip 104.21.52.117
2020-12-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-12-07 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-11-23 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-09-27 delete source_ip 3.9.68.238
2020-09-27 insert source_ip 172.67.198.127
2020-09-27 insert source_ip 104.24.100.113
2020-09-27 insert source_ip 104.24.101.113
2020-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-05-19 delete source_ip 94.102.146.18
2020-05-19 insert source_ip 3.9.68.238
2020-04-18 update website_status IndexPageFetchError => OK
2020-03-19 update website_status OK => IndexPageFetchError
2020-02-17 insert general_emails in..@realeyesuk.com
2020-02-17 insert address 235 London Road, Mitcham CR4 3NH
2020-02-17 insert email in..@realeyesuk.com
2020-02-17 update name Real Eyes UK => Realeyes UK
2020-01-15 delete general_emails in..@realeyesuk.com
2020-01-15 delete address 235 London Road, Mitcham CR4 3NH
2020-01-15 delete email in..@realeyesuk.com
2020-01-15 delete index_pages_linkeddomain intellitechitsolutions.com
2020-01-15 delete index_pages_linkeddomain linkedin.com
2020-01-15 delete index_pages_linkeddomain smashballoon.com
2020-01-15 delete terms_pages_linkeddomain intellitechitsolutions.com
2020-01-15 delete terms_pages_linkeddomain linkedin.com
2020-01-15 delete terms_pages_linkeddomain smashballoon.com
2020-01-15 update website_status InternalTimeout => OK
2019-11-14 update website_status OK => InternalTimeout
2019-09-15 update website_status InternalTimeout => OK
2019-09-15 delete contact_pages_linkeddomain richmondandtwickenhamtimes.co.uk
2019-09-15 delete index_pages_linkeddomain richmondandtwickenhamtimes.co.uk
2019-09-15 delete terms_pages_linkeddomain richmondandtwickenhamtimes.co.uk
2019-09-15 insert contact_pages_linkeddomain smashballoon.com
2019-09-15 insert index_pages_linkeddomain smashballoon.com
2019-09-15 insert terms_pages_linkeddomain smashballoon.com
2019-09-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-08-29 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES
2019-05-17 update website_status OK => InternalTimeout
2019-04-15 delete contact_pages_linkeddomain buff.ly
2019-04-15 delete contact_pages_linkeddomain youtube.com
2019-04-15 delete index_pages_linkeddomain buff.ly
2019-04-15 delete index_pages_linkeddomain youtube.com
2019-04-15 delete terms_pages_linkeddomain buff.ly
2019-04-15 delete terms_pages_linkeddomain youtube.com
2019-04-15 insert contact_pages_linkeddomain richmondandtwickenhamtimes.co.uk
2019-04-15 insert index_pages_linkeddomain richmondandtwickenhamtimes.co.uk
2019-04-15 insert terms_pages_linkeddomain richmondandtwickenhamtimes.co.uk
2019-01-04 delete contact_pages_linkeddomain bbc.in
2019-01-04 delete index_pages_linkeddomain bbc.in
2019-01-04 delete source_ip 104.24.100.113
2019-01-04 delete source_ip 104.24.101.113
2019-01-04 insert contact_pages_linkeddomain buff.ly
2019-01-04 insert contact_pages_linkeddomain trustpilot.com
2019-01-04 insert contact_pages_linkeddomain youtube.com
2019-01-04 insert index_pages_linkeddomain buff.ly
2019-01-04 insert index_pages_linkeddomain youtube.com
2019-01-04 insert source_ip 94.102.146.18
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-10-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES
2018-09-10 insert contact_pages_linkeddomain bbc.in
2018-09-10 insert contact_pages_linkeddomain mysight.uk
2018-09-10 insert index_pages_linkeddomain bbc.in
2018-09-10 insert index_pages_linkeddomain mysight.uk
2018-08-31 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2018-08-09 update num_mort_charges 5 => 7
2018-08-09 update num_mort_outstanding 2 => 3
2018-08-09 update num_mort_satisfied 3 => 4
2018-07-21 update statutory_documents REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 048705150007
2018-07-19 update statutory_documents REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 048705150006
2018-07-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-03-29 delete address 107 Streatham Hill, London, SW2 4UG
2018-03-29 delete address 568 Harrow Rd, London W9 3HQ
2018-03-29 delete address 568 Harrow Road London, London W9 3HQ
2018-03-29 delete address Opticians (Head Office) 107 Streatham Hill, London, SW2 4UG United Kingdom
2018-03-29 insert address 568 Harrow Rd, London W9 3QH
2018-03-29 insert address 568 Harrow Road London, London W9 3QH
2018-03-29 insert address Opticians (Head Office) 235 London Road, Mitcham, Surrey, CR4 3NH United Kingdom
2018-03-29 update primary_contact Opticians (Head Office) 107 Streatham Hill, London, SW2 4UG United Kingdom => Opticians (Head Office) 235 London Road, Mitcham, Surrey, CR4 3NH United Kingdom
2018-02-04 delete source_ip 46.231.115.213
2018-02-04 insert source_ip 104.24.100.113
2018-02-04 insert source_ip 104.24.101.113
2017-12-27 delete source_ip 104.24.100.113
2017-12-27 delete source_ip 104.24.101.113
2017-12-27 insert source_ip 46.231.115.213
2017-11-18 update website_status IndexPageFetchError => OK
2017-11-18 delete office_emails tw..@realeyesuk.com
2017-11-18 delete address 165 Farnham Road, Slough, SL1 4XP
2017-11-18 delete email mi..@realeyesuk.com
2017-11-18 delete email ne..@realeyesuk.com
2017-11-18 delete email sl..@realeyesuk.com
2017-11-18 delete email st..@realeyesuk.com
2017-11-18 delete email tw..@realeyesuk.com
2017-11-18 insert address 107 Streatham Hill Streatham, London SW2 4UG
2017-11-18 insert address 165 Farnham Road Slough, Berkshire SL1 4XP
2017-11-18 insert address 568 Harrow Road London, London W9 3HQ
2017-11-18 insert address Unit 7 Central Square, High Road Wembley, Middlesex HA9 7AJ
2017-11-18 insert contact_pages_linkeddomain google.com
2017-10-30 update website_status OK => IndexPageFetchError
2017-10-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-10-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-09-23 delete source_ip 46.231.115.213
2017-09-23 insert source_ip 104.24.100.113
2017-09-23 insert source_ip 104.24.101.113
2017-09-04 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2017-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES
2017-08-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED JAVED KANANI
2017-07-07 update num_mort_outstanding 3 => 2
2017-07-07 update num_mort_satisfied 2 => 3
2017-05-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-05-23 delete source_ip 46.183.9.59
2017-05-23 insert source_ip 46.231.115.213
2017-04-27 update num_mort_charges 4 => 5
2017-04-27 update num_mort_outstanding 2 => 3
2017-02-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 048705150005
2016-09-07 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-09-07 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-08-30 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2016-08-07 update num_mort_outstanding 4 => 2
2016-08-07 update num_mort_satisfied 0 => 2
2016-07-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-07-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-10-08 update returns_last_madeup_date 2014-08-19 => 2015-08-19
2015-10-08 update returns_next_due_date 2015-09-16 => 2016-09-16
2015-09-08 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-09-08 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-09-08 update statutory_documents 19/08/15 FULL LIST
2015-08-27 update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL
2015-03-12 insert general_emails in..@realeyesuk.com
2015-03-12 delete email re..@gmail.com
2015-03-12 insert email in..@realeyesuk.com
2014-10-07 update returns_last_madeup_date 2013-08-19 => 2014-08-19
2014-10-07 update returns_next_due_date 2014-09-16 => 2015-09-16
2014-09-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-09-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-09-04 update statutory_documents 19/08/14 FULL LIST
2014-09-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GULAM HUSSEIN HAJI / 06/11/2013
2014-09-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMED JAVED KANANI / 01/01/2014
2014-09-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GULAM HUSSEIN HAJI / 06/11/2013
2014-08-31 update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-08-19 => 2013-08-19
2013-10-07 update returns_next_due_date 2013-09-16 => 2014-09-16
2013-09-16 update statutory_documents 19/08/13 FULL LIST
2013-09-06 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-09-06 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-08-21 update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date 2010-11-30 => 2011-11-30
2013-06-22 update accounts_next_due_date 2012-08-31 => 2013-08-31
2013-06-22 delete sic_code 8514 - Other human health activities
2013-06-22 insert sic_code 47782 - Retail sale by opticians
2013-06-22 update returns_last_madeup_date 2011-08-19 => 2012-08-19
2013-06-22 update returns_next_due_date 2012-09-16 => 2013-09-16
2013-05-01 update website_status DomainNotFound => OK
2013-05-01 delete phone 01923 286 434
2013-05-01 delete source_ip 80.82.124.57
2013-05-01 insert phone 0800 0248673
2013-05-01 insert source_ip 46.183.9.59
2013-02-21 update website_status DomainNotFound
2013-01-29 update website_status OK
2013-01-29 insert phone 01628 559 000
2013-01-18 update website_status FlippedRobotsTxt
2012-09-11 update statutory_documents 19/08/12 FULL LIST
2012-09-03 update statutory_documents 01/09/11 STATEMENT OF CAPITAL GBP 100
2012-08-31 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2012-08-27 update statutory_documents 01/09/11 STATEMENT OF CAPITAL GBP 100
2011-09-08 update statutory_documents 19/08/11 FULL LIST
2011-08-31 update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL
2010-10-29 update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL
2010-09-08 update statutory_documents 19/08/10 FULL LIST
2010-09-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GULAM HUSSEIN HAJI / 19/08/2010
2009-10-01 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-09-29 update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL
2009-09-10 update statutory_documents RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS
2008-09-30 update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL
2008-09-01 update statutory_documents RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS
2007-11-16 update statutory_documents RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS
2007-09-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-09-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-09-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-10-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-09-21 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-09-21 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-21 update statutory_documents RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS
2006-01-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-10-10 update statutory_documents RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS
2005-08-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-12-16 update statutory_documents RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS
2004-10-14 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/04 TO 30/11/04
2003-08-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/08/03 FROM: 43 THE CHASE WATFORD HERTFORDSHIRE WD18 7JQ
2003-08-31 update statutory_documents NEW DIRECTOR APPOINTED
2003-08-31 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-08-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/08/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2003-08-27 update statutory_documents DIRECTOR RESIGNED
2003-08-27 update statutory_documents SECRETARY RESIGNED
2003-08-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION