- 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) |
---|---|---|---|
03 Oct 2013 | AR01 |
Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
|
|
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
|
|
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
|
|
10 Sep 2012 | NEWINC | Incorporation |