- Company Overview for RASPBERRY PI FOUNDATION (06758215)
- Filing history for RASPBERRY PI FOUNDATION (06758215)
- People for RASPBERRY PI FOUNDATION (06758215)
- Charges for RASPBERRY PI FOUNDATION (06758215)
- Registers for RASPBERRY PI FOUNDATION (06758215)
- More for RASPBERRY PI FOUNDATION (06758215)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Dec 2023 | CS01 | Confirmation statement made on 25 November 2023 with no updates | |
14 Nov 2023 | TM01 | Termination of appointment of Matilda Phoebe Blyth as a director on 19 October 2023 | |
11 Sep 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
06 Jul 2023 | AP03 | Appointment of Mr Andrew David Bridge Morton as a secretary on 6 July 2023 | |
28 Jun 2023 | TM02 | Termination of appointment of Simon Huntley as a secretary on 19 June 2023 | |
08 Mar 2023 | TM02 | Termination of appointment of Carol Gail Copland as a secretary on 2 March 2023 | |
08 Mar 2023 | AP03 | Appointment of Mr Simon Huntley as a secretary on 2 March 2023 | |
20 Feb 2023 | AP01 | Appointment of Mrs Janet Astall as a director on 9 February 2023 | |
28 Nov 2022 | CS01 | Confirmation statement made on 25 November 2022 with no updates | |
10 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2022 | MA | Memorandum and Articles of Association | |
29 Sep 2022 | AP01 | Appointment of Mr David Zahn as a director on 22 September 2022 | |
05 Sep 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
25 Nov 2021 | CS01 | Confirmation statement made on 25 November 2021 with no updates | |
25 Nov 2021 | TM01 | Termination of appointment of Sherry Leigh Coutu as a director on 23 September 2021 | |
07 Oct 2021 | TM01 | Termination of appointment of Christopher John Mairs as a director on 23 September 2021 | |
07 Jul 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
30 Nov 2020 | CS01 | Confirmation statement made on 25 November 2020 with no updates | |
30 Nov 2020 | AD04 | Register(s) moved to registered office address 37 Hills Road Cambridge CB2 1NT | |
09 Nov 2020 | TM01 | Termination of appointment of Caroline Anne Brown as a director on 15 October 2020 | |
09 Nov 2020 | TM01 | Termination of appointment of David Douglas Cleevely as a director on 15 October 2020 | |
29 Sep 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
24 Sep 2020 | CH01 | Director's details changed for Ms Amali Alwis on 17 September 2020 | |
24 Sep 2020 | AP01 | Appointment of Mr Charles Richard Leadbeater as a director on 17 September 2020 | |
24 Sep 2020 | AP01 | Appointment of Mr Daniel Labbad as a director on 17 September 2020 |