Advanced company searchLink opens in new window

IRONBRIDGE CAPITAL PARTNERS LLP

Company number OC308373

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)
12 Aug 2024 LLCS01 Confirmation statement made on 21 June 2024 with no updates
20 Feb 2024 AA Total exemption full accounts made up to 31 March 2023
29 Nov 2023 LLAD01 Registered office address changed from 69 st. Marks Road Henley-on-Thames RG9 1LP England to The Orchard House Upper Bolney Road Harpsden Henley-on-Thames RG9 4AQ on 29 November 2023
13 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
12 Sep 2023 LLCS01 Confirmation statement made on 21 June 2023 with no updates
12 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
18 Aug 2022 LLCS01 Confirmation statement made on 21 June 2022 with no updates
18 Aug 2022 LLAD01 Registered office address changed from 78 Crown Lodge Elystan Street London SW3 3PR England to 69 st. Marks Road Henley-on-Thames RG9 1LP on 18 August 2022
26 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
23 Jul 2021 LLCS01 Confirmation statement made on 21 June 2021 with no updates
14 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
01 Jul 2020 LLCS01 Confirmation statement made on 21 June 2020 with no updates
29 Mar 2020 LLTM01 Termination of appointment of Michael Garrick Pearce as a member on 29 March 2020
20 Feb 2020 LLAD01 Registered office address changed from Central Working Victoria Eccleston Yards 25 Eccelston Place London SW1W 9NF England to 78 Crown Lodge Elystan Street London SW3 3PR on 20 February 2020
07 Aug 2019 LLCS01 Confirmation statement made on 21 June 2019 with no updates
02 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
03 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
31 Jul 2018 LLPSC08 Notification of a person with significant control statement
13 Jul 2018 LLCS01 Confirmation statement made on 21 June 2018 with no updates
05 Apr 2018 LLAP01 Appointment of Mr Michael Pearce as a member on 31 March 2018
23 Feb 2018 LLAD01 Registered office address changed from 1 Derry Street 3rd Floor 1 Derry Street London W8 5HY England to Central Working Victoria Eccleston Yards 25 Eccelston Place London SW1W 9NF on 23 February 2018
11 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
08 Aug 2017 LLCS01 Confirmation statement made on 21 June 2017 with no updates
25 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016