IRIS PARTNERS LLP

Company Documents

DateDescription
12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

30/07/2530 July 2025 NewApplication to strike the limited liability partnership off the register

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

05/10/245 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

05/10/245 October 2024

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

04/08/234 August 2023

View Document

04/08/234 August 2023

View Document

04/08/234 August 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

04/08/234 August 2023

View Document

02/06/232 June 2023 Location of register of charges has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

13/09/2213 September 2022

View Document

13/09/2213 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

13/09/2213 September 2022

View Document

13/09/2213 September 2022

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

22/06/2122 June 2021 Termination of appointment of Shaun Mcilrath as a member on 2021-04-01

View Document

22/06/2122 June 2021 Termination of appointment of Claire Humphris as a member on 2021-04-01

View Document

22/06/2122 June 2021 Termination of appointment of Chris Marlow as a member on 2021-04-01

View Document

22/06/2122 June 2021 Termination of appointment of Benjamin Essen as a member on 2021-04-01

View Document

22/06/2122 June 2021 Termination of appointment of Sally Eleanor Taplin as a member on 2021-04-01

View Document

22/06/2122 June 2021 Termination of appointment of Sam Noble as a member on 2021-04-01

View Document

22/06/2122 June 2021 Termination of appointment of Adam Brocklebank as a member on 2021-04-01

View Document

22/06/2122 June 2021 Termination of appointment of David Caygill as a member on 2021-04-01

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

01/10/191 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/07/198 July 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR IAN RICHARD MILLNER / 08/07/2019

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, LLP MEMBER LAURA WESTON

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

24/09/1824 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/09/184 September 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR IAN RICHARD MILLNER / 04/09/2018

View Document

31/08/1831 August 2018 LLP MEMBER'S CHANGE OF PARTICULARS / DR CHRIS MARLOW / 22/08/2018

View Document

31/08/1831 August 2018 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / IRIS LONDON LIMITED / 22/08/2018

View Document

31/08/1831 August 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON JOHN HARGREAVES / 22/08/2018

View Document

31/08/1831 August 2018 LLP MEMBER'S CHANGE OF PARTICULARS / STEWART CHARLES SHANLEY / 22/08/2018

View Document

31/08/1831 August 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR IAN RICHARD MILLNER / 22/08/2018

View Document

31/08/1831 August 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR SAM NOBLE / 22/08/2018

View Document

22/08/1822 August 2018 REGISTERED OFFICE CHANGED ON 22/08/2018 FROM 185 PARK STREET LONDON SE1 9DY

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, LLP MEMBER ANDREW TAYLOR

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, LLP MEMBER WILLIAM SILVERWOOD

View Document

21/02/1821 February 2018 APPOINTMENT TERMINATED, LLP MEMBER GRAHAM RHODES

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

09/10/179 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/08/1724 August 2017 APPOINTMENT TERMINATED, LLP MEMBER STEFAN ZOLTOWSKI

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, LLP MEMBER DAN SAXBY

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

13/01/1713 January 2017 LLP MEMBER APPOINTED MR IAN RICHARD MILLNER

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, LLP MEMBER SELWYN PYE

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, LLP MEMBER IAN MILLNER

View Document

12/01/1712 January 2017 LLP MEMBER APPOINTED MR IAN RICHARD MILLNER

View Document

19/10/1619 October 2016 APPOINTMENT TERMINATED, LLP MEMBER RICHARD KING

View Document

15/09/1615 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/02/1619 February 2016 ANNUAL RETURN MADE UP TO 30/01/16

View Document

17/02/1617 February 2016 APPOINTMENT TERMINATED, LLP MEMBER MARCUS DENISON-SMITH

View Document

17/02/1617 February 2016 APPOINTMENT TERMINATED, LLP MEMBER NICOLA PORTER

View Document

04/12/154 December 2015 AUDITORS RESIGNATION (LLP)

View Document

30/11/1530 November 2015 APPOINTMENT TERMINATED, LLP MEMBER DAVID CRUICKSHANK

View Document

21/10/1521 October 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR ADAM JOHN WRIGHT / 21/10/2015

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/02/1525 February 2015 ANNUAL RETURN MADE UP TO 30/01/15

View Document

16/12/1416 December 2014 APPOINTMENT TERMINATED, LLP MEMBER IAN MILLNER

View Document

17/11/1417 November 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR IAN RICHARD MILLNER / 17/11/2014

View Document

23/10/1423 October 2014 APPOINTMENT TERMINATED, LLP MEMBER JOHN FROOD

View Document

26/09/1426 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/09/1412 September 2014 LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN BELL / 09/09/2014

View Document

24/02/1424 February 2014 ANNUAL RETURN MADE UP TO 30/01/14

View Document

20/02/1420 February 2014 APPOINTMENT TERMINATED, LLP MEMBER SIMON HUMPHRIS

View Document

07/08/137 August 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR NICHOLAS TUPPEN / 07/08/2013

View Document

07/08/137 August 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR NICOLAS TUPPEN / 07/08/2013

View Document

17/07/1317 July 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR MARCUS DENNISON-SMITH / 01/04/2013

View Document

29/05/1329 May 2013 LLP MEMBER APPOINTED SALLY ELEANOR TAPLIN

View Document

29/05/1329 May 2013 LLP MEMBER APPOINTED CLAIRE HUMPHRIS

View Document

28/05/1328 May 2013 LLP MEMBER APPOINTED MR ADAM JOHN WRIGHT

View Document

28/05/1328 May 2013 LLP MEMBER APPOINTED GRAHAM RHODES

View Document

28/05/1328 May 2013 LLP MEMBER APPOINTED MR SHAUN MCILRATH

View Document

28/05/1328 May 2013 LLP MEMBER APPOINTED SIMON HUMPHRIS

View Document

28/05/1328 May 2013 LLP MEMBER APPOINTED LAURA WESTON

View Document

28/05/1328 May 2013 LLP MEMBER APPOINTED MR DAVID MORLEY

View Document

28/05/1328 May 2013 LLP MEMBER APPOINTED MR MARCUS DENNISON-SMITH

View Document

28/05/1328 May 2013 LLP MEMBER APPOINTED MR BENJAMIN ESSEN

View Document

28/05/1328 May 2013 LLP MEMBER APPOINTED MR HENRY JAMES SCOTLAND

View Document

28/05/1328 May 2013 LLP MEMBER APPOINTED MR BENJAMIN CHARLES CHILCOTT

View Document

28/05/1328 May 2013 LLP MEMBER APPOINTED MS NICOLA PORTER

View Document

28/05/1328 May 2013 LLP MEMBER APPOINTED DR DAN SAXBY

View Document

28/05/1328 May 2013 LLP MEMBER APPOINTED SELWYN GILES PYE

View Document

28/05/1328 May 2013 LLP MEMBER APPOINTED MR WILLIAM SILVERWOOD

View Document

28/05/1328 May 2013 LLP MEMBER APPOINTED MR STEFAN ZOLTOWSKI

View Document

28/05/1328 May 2013 LLP MEMBER APPOINTED MR JOHN FROOD

View Document

28/05/1328 May 2013 LLP MEMBER APPOINTED DR CHRIS MARLOW

View Document

28/05/1328 May 2013 LLP MEMBER APPOINTED SAM NOBLE

View Document

28/05/1328 May 2013 LLP MEMBER APPOINTED MR ADAM BROCKLEBANK

View Document

28/05/1328 May 2013 LLP MEMBER APPOINTED MR RICHARD KING

View Document

28/05/1328 May 2013 LLP MEMBER APPOINTED STEPHEN BELL

View Document

28/05/1328 May 2013 LLP MEMBER APPOINTED ANDY TAYLOR

View Document

28/05/1328 May 2013 LLP MEMBER APPOINTED MR NICOLAS TUPPEN

View Document

28/05/1328 May 2013 LLP MEMBER APPOINTED DAVID CAYGILL

View Document

28/05/1328 May 2013 LLP MEMBER APPOINTED MR DAVID CRUICKSHANK

View Document

24/05/1324 May 2013 NON-DESIGNATED MEMBERS ALLOWED

View Document

21/05/1321 May 2013 LLP MEMBER APPOINTED STEWART CHARLES SHANLEY

View Document

21/05/1321 May 2013 LLP MEMBER APPOINTED MR IAN RICHARD MILLNER

View Document

25/04/1325 April 2013 CORPORATE LLP MEMBER APPOINTED IRIS LONDON LIMITED

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, LLP MEMBER IRIS NATION WORLDWIDE LIMITED

View Document

08/04/138 April 2013 COMPANY NAME CHANGED OVAL (1234) LLP CERTIFICATE ISSUED ON 08/04/13

View Document

05/02/135 February 2013 REGISTER(S) MOVED TO SAIL ADDRESS REG MEM INST CREATE CHARGES:EW & NI

View Document

04/02/134 February 2013 SAIL ADDRESS CREATED

View Document

01/02/131 February 2013 CURRSHO FROM 31/01/2014 TO 31/12/2013

View Document

30/01/1330 January 2013 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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