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)
06 Aug 2018 TM02 Termination of appointment of Anne-Marie Garner as a secretary on 3 August 2018
11 Jun 2018 AA Full accounts made up to 31 December 2017
04 Dec 2017 AP03 Appointment of Ms Anne-Marie Garner as a secretary on 27 November 2017
22 Sep 2017 CS01 Confirmation statement made on 10 September 2017 with updates
11 Aug 2017 MR04 Satisfaction of charge 1 in full
11 Jul 2017 AA Full accounts made up to 31 December 2016
30 Jun 2017 AD02 Register inspection address has been changed from 90 High Holborn London WC1V 6XX United Kingdom to Cannon Place 78 Cannon Street London EC4N 6AF
21 Sep 2016 AD03 Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX
21 Sep 2016 CS01 Confirmation statement made on 10 September 2016 with updates
13 Sep 2016 AP01 Appointment of David Ranken Gammon as a director on 6 September 2016
31 Aug 2016 AA Full accounts made up to 31 December 2015
07 Jul 2016 CH01 Director's details changed for Sherry Coutu on 7 July 2016
02 Feb 2016 AD01 Registered office address changed from Mount Pleasant House Mount Pleasant Cambridge CB3 0RN to 30 Station Road Cambridge Cambridgeshire CB1 2JH on 2 February 2016
14 Oct 2015 AA Full accounts made up to 31 December 2014
02 Oct 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
17 Mar 2015 TM01 Termination of appointment of Lance Gregory Howarth as a director on 10 March 2015
25 Sep 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
25 Sep 2014 CH01 Director's details changed for Dr. Eben Christopher Upton on 17 January 2014
03 Jun 2014 AA Full accounts made up to 31 December 2013
20 Jan 2014 CH01 Director's details changed for Sherry Coutu on 17 January 2014
17 Jan 2014 CH01 Director's details changed for Jack Arnold Lang on 17 January 2014
17 Jan 2014 CH01 Director's details changed for Dr David Douglas Cleevely on 17 January 2014
17 Jan 2014 CH03 Secretary's details changed for Jack Arnold Lang on 17 January 2014
17 Jan 2014 AD01 Registered office address changed from Mitchell Wood House Main Street Caldecote Cambridge Cambridgeshire CB23 7NU United Kingdom on 17 January 2014
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