- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|