RASPBERRY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

25/06/2525 June 2025 NewConfirmation statement made on 2025-06-25 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/07/2330 July 2023 Micro company accounts made up to 2022-10-31

View Document

30/07/2330 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/10/2130 October 2021 Micro company accounts made up to 2020-10-31

View Document

19/10/2119 October 2021 Compulsory strike-off action has been discontinued

View Document

19/10/2119 October 2021 Compulsory strike-off action has been discontinued

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-07-05 with updates

View Document

05/08/215 August 2021 Director's details changed for Mr Jeremy Matthew John on 2021-04-30

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/07/2021 July 2020 REGISTERED OFFICE CHANGED ON 21/07/2020 FROM CURTAIN HOUSE 134 - 146 CURTAIN ROAD LONDON EC2A 3AR

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

14/07/2014 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS LOUISA CATHERINE SCOTT / 23/06/2020

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES

View Document

08/08/198 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

05/07/195 July 2019 PSC'S CHANGE OF PARTICULARS / WEBSTARS LTD / 01/03/2019

View Document

23/07/1823 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

04/09/174 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WEBSTARS LTD

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

04/09/174 September 2017 CESSATION OF LOUISA CATHERINE JESSICA SCOTT AS A PSC

View Document

04/09/174 September 2017 CESSATION OF JEREMY MATTHEW JOHN AS A PSC

View Document

15/08/1715 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/07/1513 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISA CATHERINE SCOTT / 01/08/2012

View Document

13/07/1513 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

01/08/141 August 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

06/08/136 August 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

06/08/136 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

03/01/133 January 2013 REGISTERED OFFICE CHANGED ON 03/01/2013 FROM ARCHER HOUSE BRITLAND ESTATE, NORTHBOURNE ROAD EASTBOURNE EAST SUSSEX BN22 8PW

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/07/1210 July 2012 APPOINTMENT TERMINATED, SECRETARY JOZEF BOTHAM

View Document

10/07/1210 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

12/07/1112 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

05/07/105 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

21/08/0921 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / LOUISA JOHN / 01/07/2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

21/08/0921 August 2009 SECRETARY APPOINTED MR JOZEF NICOLAAS MARIA BOTHAM

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED SECRETARY JEREMY JOHN

View Document

08/07/098 July 2009 REGISTERED OFFICE CHANGED ON 08/07/2009 FROM UNIT 81 CAPITAL BUSINESS CENTRE 22 CARLTON RD SOUTH CROYDON SURREY CR2 0BS

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 REGISTERED OFFICE CHANGED ON 01/09/2008 FROM UNIT 203 - CURTAIN HOUSE 134 - 146 CURTAIN ROAD SHOREDITCH EC2A 3AR

View Document

13/08/0813 August 2008 CURREXT FROM 31/07/2008 TO 31/10/2008

View Document

09/06/089 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

18/07/0718 July 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 NEW DIRECTOR APPOINTED

View Document

20/03/0620 March 2006 NEW SECRETARY APPOINTED

View Document

20/03/0620 March 2006 NEW DIRECTOR APPOINTED

View Document

17/03/0617 March 2006 REGISTERED OFFICE CHANGED ON 17/03/06 FROM: WWW.BUY-THIS-COMPANY-NAME.COM SUITE B, 29 HARLEY STREET LONDON W1G 9QR

View Document

16/03/0616 March 2006 DIRECTOR RESIGNED

View Document

16/03/0616 March 2006 SECRETARY RESIGNED

View Document

10/10/0510 October 2005 REGISTERED OFFICE CHANGED ON 10/10/05 FROM: SUITE B, 29 HARLEY STREET LONDON W1G 9QR

View Document

05/07/055 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information