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)
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
  • GBP 0.13077
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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