Advanced company searchLink opens in new window

RASPBERRY PI LTD

Company number 08207441

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Mar 2024 SH01 Statement of capital following an allotment of shares on 16 February 2024
  • GBP 1.31328
07 Mar 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Dec 2023 AD01 Registered office address changed from Maurice Wilkes Building St. John's Innovation Park Cowley Road Cambridge CB4 0DS to 194 Cambridge Science Park Milton Road Cambridge CB4 0AB on 20 December 2023
15 Nov 2023 SH01 Statement of capital following an allotment of shares on 17 October 2023
  • GBP 1.31157
25 Oct 2023 AAMD Amended full accounts made up to 31 December 2022
28 Sep 2023 AA Full accounts made up to 31 December 2022
25 Sep 2023 CS01 Confirmation statement made on 10 September 2023 with updates
25 Sep 2023 AD02 Register inspection address has been changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to Maurice Wilkes Building Cowley Road Cambridge CB4 0DS
17 Aug 2023 SH01 Statement of capital following an allotment of shares on 10 July 2023
  • GBP 1.28951
07 Apr 2023 SH01 Statement of capital following an allotment of shares on 28 March 2023
  • GBP 1.26954
03 Apr 2023 MR01 Registration of charge 082074410003, created on 30 March 2023
30 Mar 2023 MR04 Satisfaction of charge 082074410002 in full
28 Sep 2022 AA Full accounts made up to 31 December 2021
14 Sep 2022 CS01 Confirmation statement made on 10 September 2022 with updates
10 Jun 2022 AP01 Appointment of Ms Rachel Claire Izzard as a director on 10 June 2022
17 May 2022 SH01 Statement of capital following an allotment of shares on 10 February 2022
  • GBP 1.1592
29 Dec 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Nov 2021 TM01 Termination of appointment of Jack Arnold Lang as a director on 14 October 2021
12 Nov 2021 CERTNM Company name changed raspberry pi (trading) LIMITED\certificate issued on 12/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-18
30 Oct 2021 SH02 Sub-division of shares on 13 September 2021
30 Oct 2021 MA Memorandum and Articles of Association
30 Oct 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division of share capital 13/09/2021
  • RES10 ‐ Resolution of allotment of securities
23 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with updates
06 Aug 2021 AA Full accounts made up to 31 December 2020
27 Jul 2021 AP01 Appointment of Mr Daniel Labbad as a director on 1 July 2021