THE INTERN GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Appointment of Mr Garry John Monahan as a director on 2025-06-12

View Document

16/06/2516 June 2025 Appointment of Miss Kalea Belso as a director on 2025-06-03

View Document

16/06/2516 June 2025 Termination of appointment of Garry John Monahan as a director on 2025-06-03

View Document

08/04/258 April 2025 Resolutions

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

06/06/246 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/04/2413 April 2024 Termination of appointment of Garry John Monahan as a secretary on 2024-04-01

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-10 with updates

View Document

16/01/2416 January 2024 Termination of appointment of Reviresco Education Llp as a director on 2024-01-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/04/2324 April 2023 Director's details changed for Reviresco Education Llp on 2023-04-24

View Document

23/04/2323 April 2023 Appointment of Reviresco Education Llp as a director on 2023-04-21

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-07 with updates

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-10 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/11/2221 November 2022 Registered office address changed from Global House 303 Ballards Lane 1st Floor London N12 8NP England to Grove House 2 Woodberry Grove London N12 0DR on 2022-11-21

View Document

18/10/2218 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

24/03/2224 March 2022 Registration of charge 078913500001, created on 2022-03-16

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Resolutions

View Document

15/12/2115 December 2021 Memorandum and Articles of Association

View Document

15/12/2115 December 2021 Resolutions

View Document

07/12/217 December 2021 Termination of appointment of Andy Dillow as a director on 2021-11-26

View Document

26/10/2126 October 2021 Change of details for Mr David Janson Lloyd as a person with significant control on 2021-10-26

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

22/07/2122 July 2021 Termination of appointment of Neil Paul Phillips as a director on 2021-06-17

View Document

20/07/2120 July 2021 Statement of capital following an allotment of shares on 2021-05-05

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/10/2020 October 2020 15/10/20 STATEMENT OF CAPITAL GBP 18403

View Document

01/10/201 October 2020 DIRECTOR APPOINTED MR NATHAN LUSTIG

View Document

01/10/201 October 2020 APPOINTMENT TERMINATED, DIRECTOR JOHANNA MOLINA ALVAREZ

View Document

01/10/201 October 2020 APPOINTMENT TERMINATED, DIRECTOR LEE CARLIN

View Document

01/10/201 October 2020 DIRECTOR APPOINTED MS SUSAN PATRICIA LIBURD

View Document

01/10/201 October 2020 DIRECTOR APPOINTED MR ALAN MARTIN DEAN

View Document

28/09/2028 September 2020 ADOPT ARTICLES 20/08/2020

View Document

22/09/2022 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY JOHN MONAHAN / 01/09/2019

View Document

22/09/2022 September 2020 SECRETARY APPOINTED MR GARRY JOHN MONAHAN

View Document

08/09/208 September 2020 SUB-DIVISION 20/08/20

View Document

08/09/208 September 2020 ARTICLES OF ASSOCIATION

View Document

01/09/201 September 2020 20/08/20 STATEMENT OF CAPITAL GBP 17380.5

View Document

25/04/2025 April 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

24/03/2024 March 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/12/1924 December 2019 PREVSHO FROM 30/12/2018 TO 29/12/2018

View Document

08/10/198 October 2019 PSC'S CHANGE OF PARTICULARS / DAVID LLOYD / 08/10/2019

View Document

30/09/1930 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

27/08/1927 August 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 07/03/2019

View Document

19/07/1919 July 2019 REGISTERED OFFICE CHANGED ON 19/07/2019 FROM THE INTERN GROUP WE WORK 41 CORSHAM STREET HOXTON LONDON N1 6DR ENGLAND

View Document

18/07/1918 July 2019 16/07/19 STATEMENT OF CAPITAL GBP 16358

View Document

12/07/1912 July 2019 08/12/18 STATEMENT OF CAPITAL GBP 16229

View Document

12/07/1912 July 2019 24/10/18 STATEMENT OF CAPITAL GBP 13274

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

08/01/198 January 2019 REGISTERED OFFICE CHANGED ON 08/01/2019 FROM 37-41 NORTH ROAD LONDON N7 9DP

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/12/185 December 2018 24/10/18 STATEMENT OF CAPITAL GBP 12896

View Document

06/11/186 November 2018 ADOPT ARTICLES 15/10/2018

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, DIRECTOR RYAN WALKER

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, DIRECTOR LEWIS JENKINS

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, DIRECTOR THALASSA DE BURGH-MILNE

View Document

17/09/1817 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 DIRECTOR APPOINTED MR NEIL PAUL PHILLIPS

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES

View Document

28/07/1728 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/02/1710 February 2017 DIRECTOR APPOINTED MR RYAN EDWIN WALKER

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

19/10/1619 October 2016 DIRECTOR APPOINTED MR ANDY DILLOW

View Document

06/07/166 July 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/11/1524 November 2015 DIRECTOR APPOINTED MR GARRY JOHN MONAHAN

View Document

23/11/1523 November 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/11/1420 November 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/09/148 September 2014 DIRECTOR APPOINTED MR. LEWIS MAXWELL JENKINS

View Document

05/09/145 September 2014 APPOINTMENT TERMINATED, DIRECTOR GEOFF BOOTH

View Document

05/09/145 September 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW PRACHUABLARB

View Document

13/03/1413 March 2014 REGISTERED OFFICE CHANGED ON 13/03/2014 FROM TUSCAN STUDIOS 14 MUSWELL HILL ROAD HIGHGATE LONDON N6 5UG

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/10/1324 October 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/03/1319 March 2013 APPOINTMENT TERMINATED, DIRECTOR LUCIANO RODRIGUEZ GARCIA

View Document

21/02/1321 February 2013 DIRECTOR APPOINTED MS THALASSA DE BURGH-MILNE

View Document

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM 35 REDAN STREET LONDON W14 0AB ENGLAND

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/10/1224 October 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

10/10/1210 October 2012 ADOPT ARTICLES 27/09/2012

View Document

08/10/128 October 2012 DIRECTOR APPOINTED GEOFF BOOTH

View Document

04/10/124 October 2012 DIRECTOR APPOINTED ANDREW PRACHUABLARB

View Document

28/09/1228 September 2012 DIRECTOR APPOINTED LEE CARLIN

View Document

27/09/1227 September 2012 DIRECTOR APPOINTED JOHANNA MOLINA ALVAREZ

View Document

27/09/1227 September 2012 DIRECTOR APPOINTED LUCIANO GASTON RODRIGUEZ GARCIA

View Document

23/12/1123 December 2011 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