- Company Overview for RASPBERRY PI LTD (08207441)
- Filing history for RASPBERRY PI LTD (08207441)
- People for RASPBERRY PI LTD (08207441)
- Charges for RASPBERRY PI LTD (08207441)
- Registers for RASPBERRY PI LTD (08207441)
- More for RASPBERRY PI LTD (08207441)
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) |
---|---|---|---|
30 Jun 2021 | CH01 | Director's details changed for Mr Martin John Hellawell on 24 June 2021 | |
23 Jun 2021 | TM02 | Termination of appointment of Emma Louise Ormond as a secretary on 23 June 2021 | |
23 Jun 2021 | AP03 | Appointment of Mr Richard David Boult as a secretary on 23 June 2021 | |
24 May 2021 | SH01 |
Statement of capital following an allotment of shares on 9 October 2020
|
|
11 Nov 2020 | AP01 | Appointment of James Robert Adams as a director on 8 October 2020 | |
11 Nov 2020 | AP01 | Appointment of Mr Gordon Scott Hollingworth as a director on 8 October 2020 | |
22 Oct 2020 | CS01 | Confirmation statement made on 10 September 2020 with no updates | |
13 Oct 2020 | MA | Memorandum and Articles of Association | |
13 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
12 Oct 2020 | MR01 | Registration of charge 082074410002, created on 1 October 2020 | |
24 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
16 Oct 2019 | CS01 | Confirmation statement made on 10 September 2019 with no updates | |
16 Oct 2019 | AP01 | Appointment of Mr Richard David Boult as a director on 4 October 2019 | |
02 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2019 | AP01 | Appointment of Mr Martin John Hellawell as a director on 29 July 2019 | |
12 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
29 May 2019 | AP01 | Appointment of Mr Christopher John Mairs as a director on 22 March 2019 | |
29 May 2019 | TM01 | Termination of appointment of David Douglas Cleevely as a director on 28 February 2019 | |
20 Dec 2018 | AD01 | Registered office address changed from 37 Hills Road Hills Road Cambridge CB2 1NT England to Maurice Wilkes Building St. John’S Innovation Park Cowley Road Cambridge CB4 0DS on 20 December 2018 | |
31 Oct 2018 | AD01 | Registered office address changed from 30 Station Road Cambridge Cambridgeshire CB1 2JH England to 37 Hills Road Hills Road Cambridge CB2 1NT on 31 October 2018 | |
31 Oct 2018 | PSC05 | Change of details for Raspberry Pi Foundation as a person with significant control on 29 October 2018 | |
11 Sep 2018 | CS01 | Confirmation statement made on 10 September 2018 with no updates | |
07 Aug 2018 | AP01 | Appointment of Mr Philip Albert Colligan as a director on 17 May 2018 | |
07 Aug 2018 | TM02 | Termination of appointment of Jack Arnold Lang as a secretary on 1 November 2017 | |
06 Aug 2018 | AP03 | Appointment of Ms Emma Louise Ormond as a secretary on 3 August 2018 |