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)
03 Oct 2013 AR01 Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
03 Oct 2013 AD03 Register(s) moved to registered inspection location
03 Oct 2013 AD02 Register inspection address has been changed
07 Mar 2013 AP01 Appointment of Mr Lance Gregory Howarth as a director
21 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 1
07 Jan 2013 TM01 Termination of appointment of Olswang Directors 1 Limited as a director
07 Jan 2013 TM01 Termination of appointment of Olswang Directors 2 Limited as a director
07 Jan 2013 TM01 Termination of appointment of Christopher Mackie as a director
07 Jan 2013 TM02 Termination of appointment of Olswang Cosec Limited as a secretary
07 Jan 2013 AP01 Appointment of David Douglas Cleevely as a director
07 Jan 2013 AP01 Appointment of Jack Arnold Lang as a director
07 Jan 2013 AP01 Appointment of Sherry Coutu as a director
07 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Jan 2013 AP01 Appointment of Eben Upton as a director
07 Jan 2013 AP03 Appointment of Jack Arnold Lang as a secretary
07 Jan 2013 AA01 Current accounting period extended from 30 September 2013 to 31 December 2013
18 Dec 2012 AD01 Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 18 December 2012
18 Dec 2012 CERTNM Company name changed newincco 1209 LIMITED\certificate issued on 18/12/12
  • RES15 ‐ Change company name resolution on 2012-12-18
  • NM01 ‐ Change of name by resolution
10 Sep 2012 NEWINC Incorporation