Advanced company searchLink opens in new window

RASPBERRY PI FOUNDATION

Company number 06758215

Filter by category

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)
07 Jul 2021 AA Group of companies' accounts made up to 31 December 2020
30 Nov 2020 CS01 Confirmation statement made on 25 November 2020 with no updates
30 Nov 2020 AD04 Register(s) moved to registered office address 37 Hills Road Cambridge CB2 1NT
09 Nov 2020 TM01 Termination of appointment of Caroline Anne Brown as a director on 15 October 2020
09 Nov 2020 TM01 Termination of appointment of David Douglas Cleevely as a director on 15 October 2020
29 Sep 2020 AA Group of companies' accounts made up to 31 December 2019
24 Sep 2020 CH01 Director's details changed for Ms Amali Alwis on 17 September 2020
24 Sep 2020 AP01 Appointment of Mr Charles Richard Leadbeater as a director on 17 September 2020
24 Sep 2020 AP01 Appointment of Mr Daniel Labbad as a director on 17 September 2020
24 Sep 2020 AP01 Appointment of Ms Amali Alwis as a director on 17 September 2020
25 Aug 2020 AP01 Appointment of Dr John Lazar as a director on 10 August 2020
24 Feb 2020 TM02 Termination of appointment of Louisa Wood as a secretary on 31 January 2020
24 Feb 2020 AP03 Appointment of Mrs Carol Gail Copland as a secretary on 13 February 2020
04 Dec 2019 CS01 Confirmation statement made on 25 November 2019 with no updates
29 Nov 2019 TM01 Termination of appointment of Peter Barry Lomas as a director on 10 October 2019
26 Oct 2019 MA Memorandum and Articles of Association
26 Oct 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Oct 2019 AP01 Appointment of Ms Kim Danila Shillinglaw as a director on 19 September 2019
01 Oct 2019 AP01 Appointment of Prof Richard Plumbly-Clegg as a director on 19 September 2019
20 Aug 2019 MR01 Registration of charge 067582150001, created on 13 August 2019
15 Jul 2019 AA Group of companies' accounts made up to 31 December 2018
28 Mar 2019 RP04AP01 Second filing for the appointment of Dr Caroline Anne Brown as a director
21 Jan 2019 TM02 Termination of appointment of Eva Acs as a secretary on 11 January 2019
18 Jan 2019 AD01 Registered office address changed from 37 Hills Road Hills Road Cambridge CB2 1NT England to 37 Hills Road Cambridge CB2 1NT on 18 January 2019
18 Jan 2019 AP03 Appointment of Ms Louisa Wood as a secretary on 11 January 2019