RASPBERRY PI LTD

Company Documents

DateDescription
11/06/2511 June 2025 NewFull accounts made up to 2024-12-31

View Document

05/03/255 March 2025 Satisfaction of charge 082074410003 in full

View Document

05/03/255 March 2025 Satisfaction of charge 082074410004 in full

View Document

06/02/256 February 2025 Memorandum and Articles of Association

View Document

06/02/256 February 2025 Change of share class name or designation

View Document

06/02/256 February 2025 Resolutions

View Document

25/09/2425 September 2024 Register inspection address has been changed from Maurice Wilkes Building Cowley Road Cambridge CB4 0DS England to 194 Milton Road Cambridge CB4 0AB

View Document

24/09/2424 September 2024 Termination of appointment of Christopher John Mairs as a director on 2024-06-19

View Document

24/09/2424 September 2024 Termination of appointment of Martin John Hellawell as a director on 2024-06-19

View Document

24/09/2424 September 2024 Termination of appointment of Philip Albert Colligan as a director on 2024-06-19

View Document

24/09/2424 September 2024 Termination of appointment of David Ranken Gammon as a director on 2024-07-16

View Document

24/09/2424 September 2024 Termination of appointment of Daniel Labbad as a director on 2024-06-19

View Document

24/09/2424 September 2024 Termination of appointment of Sherry Leigh Coutu as a director on 2024-06-19

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-10 with updates

View Document

24/09/2424 September 2024 Termination of appointment of Rachel Claire Izzard as a director on 2024-06-19

View Document

24/06/2424 June 2024 Change of details for Raspberry Pi Listco Limited as a person with significant control on 2024-06-03

View Document

28/05/2428 May 2024 Resolutions

View Document

28/05/2428 May 2024 Resolutions

View Document

28/05/2428 May 2024 Sub-division of shares on 2024-05-23

View Document

23/05/2423 May 2024 Cessation of Raspberry Pi Foundation as a person with significant control on 2024-05-23

View Document

23/05/2423 May 2024 Notification of Raspberry Pi Listco Limited as a person with significant control on 2024-05-23

View Document

11/05/2411 May 2024 Statement of capital following an allotment of shares on 2024-03-08

View Document

10/05/2410 May 2024 Resolutions

View Document

10/05/2410 May 2024 Resolutions

View Document

10/05/2410 May 2024 Resolutions

View Document

10/05/2410 May 2024 Resolutions

View Document

10/05/2410 May 2024 Resolutions

View Document

10/05/2410 May 2024 Resolutions

View Document

10/05/2410 May 2024 Resolutions

View Document

10/05/2410 May 2024 Resolutions

View Document

25/04/2425 April 2024 Registration of charge 082074410004, created on 2024-04-24

View Document

25/04/2425 April 2024 Part of the property or undertaking has been released from charge 082074410003

View Document

13/03/2413 March 2024 Statement of capital following an allotment of shares on 2024-02-16

View Document

07/03/247 March 2024 Resolutions

View Document

07/03/247 March 2024 Resolutions

View Document

07/03/247 March 2024 Resolutions

View Document

20/12/2320 December 2023 Registered office address changed from Maurice Wilkes Building St. John's Innovation Park Cowley Road Cambridge CB4 0DS to 194 Cambridge Science Park Milton Road Cambridge CB4 0AB on 2023-12-20

View Document

15/11/2315 November 2023 Statement of capital following an allotment of shares on 2023-10-17

View Document

25/10/2325 October 2023 Amended full accounts made up to 2022-12-31

View Document

28/09/2328 September 2023 Full accounts made up to 2022-12-31

View Document

25/09/2325 September 2023 Register inspection address has been changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to Maurice Wilkes Building Cowley Road Cambridge CB4 0DS

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-10 with updates

View Document

17/08/2317 August 2023 Statement of capital following an allotment of shares on 2023-07-10

View Document

07/04/237 April 2023 Statement of capital following an allotment of shares on 2023-03-28

View Document

03/04/233 April 2023 Registration of charge 082074410003, created on 2023-03-30

View Document

30/03/2330 March 2023 Satisfaction of charge 082074410002 in full

View Document

28/09/2228 September 2022 Full accounts made up to 2021-12-31

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-10 with updates

View Document

17/05/2217 May 2022 Statement of capital following an allotment of shares on 2022-02-10

View Document

29/12/2129 December 2021 Resolutions

View Document

29/12/2129 December 2021 Resolutions

View Document

29/12/2129 December 2021 Resolutions

View Document

26/11/2126 November 2021 Termination of appointment of Jack Arnold Lang as a director on 2021-10-14

View Document

12/11/2112 November 2021 Certificate of change of name

View Document

30/10/2130 October 2021 Resolutions

View Document

30/10/2130 October 2021 Resolutions

View Document

30/10/2130 October 2021 Resolutions

View Document

30/10/2130 October 2021 Resolutions

View Document

30/10/2130 October 2021 Memorandum and Articles of Association

View Document

30/10/2130 October 2021 Sub-division of shares on 2021-09-13

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-10 with updates

View Document

06/08/216 August 2021 Full accounts made up to 2020-12-31

View Document

27/07/2127 July 2021 Appointment of Mr Daniel Labbad as a director on 2021-07-01

View Document

30/06/2130 June 2021 Director's details changed for Mr Martin John Hellawell on 2021-06-24

View Document

23/06/2123 June 2021 Termination of appointment of Emma Louise Ormond as a secretary on 2021-06-23

View Document

23/06/2123 June 2021 Appointment of Mr Richard David Boult as a secretary on 2021-06-23

View Document

02/09/192 September 2019 ADOPT ARTICLES 23/07/2019

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MR MARTIN JOHN HELLAWELL

View Document

12/07/1912 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

29/05/1929 May 2019 DIRECTOR APPOINTED MR CHRISTOPHER JOHN MAIRS

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID CLEEVELY

View Document

20/12/1820 December 2018 REGISTERED OFFICE CHANGED ON 20/12/2018 FROM 37 HILLS ROAD HILLS ROAD CAMBRIDGE CB2 1NT ENGLAND

View Document

31/10/1831 October 2018 PSC'S CHANGE OF PARTICULARS / RASPBERRY PI FOUNDATION / 29/10/2018

View Document

31/10/1831 October 2018 REGISTERED OFFICE CHANGED ON 31/10/2018 FROM 30 STATION ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 2JH ENGLAND

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, SECRETARY JACK LANG

View Document

07/08/187 August 2018 DIRECTOR APPOINTED MR PHILIP ALBERT COLLIGAN

View Document

06/08/186 August 2018 SECRETARY APPOINTED MS EMMA LOUISE ORMOND

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, SECRETARY ANNE-MARIE GARNER

View Document

11/06/1811 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/12/174 December 2017 SECRETARY APPOINTED MS ANNE-MARIE GARNER

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES

View Document

11/08/1711 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/07/1711 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/06/1730 June 2017 SAIL ADDRESS CHANGED FROM: 90 HIGH HOLBORN LONDON WC1V 6XX UNITED KINGDOM

View Document

21/09/1621 September 2016 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

13/09/1613 September 2016 DIRECTOR APPOINTED DAVID RANKEN GAMMON

View Document

31/08/1631 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/07/167 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / SHERRY COUTU / 07/07/2016

View Document

02/02/162 February 2016 REGISTERED OFFICE CHANGED ON 02/02/2016 FROM MOUNT PLEASANT HOUSE MOUNT PLEASANT CAMBRIDGE CB3 0RN

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/10/152 October 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR LANCE HOWARTH

View Document

25/09/1425 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR. EBEN CHRISTOPHER UPTON / 17/01/2014

View Document

25/09/1425 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

03/06/143 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / SHERRY COUTU / 17/01/2014

View Document

17/01/1417 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID DOUGLAS CLEEVELY / 17/01/2014

View Document

17/01/1417 January 2014 SECRETARY'S CHANGE OF PARTICULARS / JACK ARNOLD LANG / 17/01/2014

View Document

17/01/1417 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / JACK ARNOLD LANG / 17/01/2014

View Document

17/01/1417 January 2014 REGISTERED OFFICE CHANGED ON 17/01/2014 FROM MITCHELL WOOD HOUSE MAIN STREET CALDECOTE CAMBRIDGE CAMBRIDGESHIRE CB23 7NU UNITED KINGDOM

View Document

03/10/133 October 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/10/133 October 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

03/10/133 October 2013 SAIL ADDRESS CREATED

View Document

07/03/137 March 2013 DIRECTOR APPOINTED MR LANCE GREGORY HOWARTH

View Document

21/02/1321 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/01/137 January 2013 DIRECTOR APPOINTED JACK ARNOLD LANG

View Document

07/01/137 January 2013 DIRECTOR APPOINTED SHERRY COUTU

View Document

07/01/137 January 2013 DIRECTOR APPOINTED EBEN UPTON

View Document

07/01/137 January 2013 CURREXT FROM 30/09/2013 TO 31/12/2013

View Document

07/01/137 January 2013 DIRECTOR APPOINTED DAVID DOUGLAS CLEEVELY

View Document

07/01/137 January 2013 SECRETARY APPOINTED JACK ARNOLD LANG

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 2 LIMITED

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 1 LIMITED

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, SECRETARY OLSWANG COSEC LIMITED

View Document

07/01/137 January 2013 ADOPT ARTICLES 18/12/2012

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACKIE

View Document

18/12/1218 December 2012 REGISTERED OFFICE CHANGED ON 18/12/2012 FROM 90 HIGH HOLBORN LONDON WC1V 6XX UNITED KINGDOM

View Document

18/12/1218 December 2012 COMPANY NAME CHANGED NEWINCCO 1209 LIMITED CERTIFICATE ISSUED ON 18/12/12

View Document

10/09/1210 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company