About

Registered Number: 04832277
Date of Incorporation: 14/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Unit 44 - 47 Kingston Road, Kingspark Business Centre, New Malden, KT3 3ST,

 

The Euro Journal Ltd was established in 2003, it's status is listed as "Active". The company has 4 directors listed as Kim, Ha Neul, Kim, Hoon, Rang, Sung Hee, Kim, Jong Ok at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIM, Jong Ok 14 July 2003 01 July 2008 1
Secretary Name Appointed Resigned Total Appointments
KIM, Ha Neul 01 July 2008 - 1
KIM, Hoon 14 July 2003 01 July 2008 1
RANG, Sung Hee 14 July 2003 14 July 2003 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 01 April 2020
CS01 - N/A 16 September 2019
AD01 - Change of registered office address 18 March 2019
AA - Annual Accounts 15 March 2019
CS01 - N/A 27 July 2018
AA - Annual Accounts 06 March 2018
AD01 - Change of registered office address 15 November 2017
CS01 - N/A 08 August 2017
AA - Annual Accounts 19 April 2017
CS01 - N/A 01 September 2016
AA - Annual Accounts 20 April 2016
AD01 - Change of registered office address 19 February 2016
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 02 August 2010
CH03 - Change of particulars for secretary 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 14 August 2009
AA - Annual Accounts 21 May 2009
363a - Annual Return 22 October 2008
288a - Notice of appointment of directors or secretaries 22 October 2008
288a - Notice of appointment of directors or secretaries 21 October 2008
288b - Notice of resignation of directors or secretaries 21 October 2008
288b - Notice of resignation of directors or secretaries 21 October 2008
AA - Annual Accounts 08 April 2008
363a - Annual Return 15 August 2007
AA - Annual Accounts 31 May 2007
363a - Annual Return 11 October 2006
288c - Notice of change of directors or secretaries or in their particulars 11 October 2006
288c - Notice of change of directors or secretaries or in their particulars 11 October 2006
AA - Annual Accounts 03 May 2006
287 - Change in situation or address of Registered Office 10 January 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 21 July 2005
363s - Annual Return 14 September 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
288b - Notice of resignation of directors or secretaries 13 January 2004
288b - Notice of resignation of directors or secretaries 13 January 2004
NEWINC - New incorporation documents 14 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.