Based in 41 Greek Street, Stockport in Greater Manchester, True Claim Ltd was registered on 04 September 2002, it's status at Companies House is "Active". The companies directors are Leigh, Susan, Pfeffer, Shulamit, Foster, Stuart Philip. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEIGH, Susan | 04 September 2002 | - | 1 |
PFEFFER, Shulamit | 04 September 2002 | - | 1 |
FOSTER, Stuart Philip | 04 September 2002 | 16 September 2011 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 02 June 2020 | |
CS01 - N/A | 11 September 2019 | |
AA - Annual Accounts | 07 June 2019 | |
CS01 - N/A | 19 September 2018 | |
AA - Annual Accounts | 18 June 2018 | |
CS01 - N/A | 19 September 2017 | |
AA - Annual Accounts | 12 April 2017 | |
CS01 - N/A | 07 October 2016 | |
AA - Annual Accounts | 27 June 2016 | |
AR01 - Annual Return | 26 October 2015 | |
AA - Annual Accounts | 26 June 2015 | |
AR01 - Annual Return | 30 October 2014 | |
AA - Annual Accounts | 17 June 2014 | |
AR01 - Annual Return | 29 November 2013 | |
AA - Annual Accounts | 25 June 2013 | |
AR01 - Annual Return | 06 September 2012 | |
AA - Annual Accounts | 19 June 2012 | |
TM01 - Termination of appointment of director | 19 June 2012 | |
TM02 - Termination of appointment of secretary | 19 June 2012 | |
AR01 - Annual Return | 15 September 2011 | |
AA - Annual Accounts | 15 June 2011 | |
AR01 - Annual Return | 20 September 2010 | |
AA - Annual Accounts | 25 June 2010 | |
363a - Annual Return | 22 September 2009 | |
AA - Annual Accounts | 30 June 2009 | |
363a - Annual Return | 24 September 2008 | |
AA - Annual Accounts | 16 July 2008 | |
363a - Annual Return | 17 September 2007 | |
287 - Change in situation or address of Registered Office | 17 September 2007 | |
AA - Annual Accounts | 06 July 2007 | |
363a - Annual Return | 25 September 2006 | |
AA - Annual Accounts | 04 July 2006 | |
363a - Annual Return | 19 September 2005 | |
AA - Annual Accounts | 01 July 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 September 2004 | |
288b - Notice of resignation of directors or secretaries | 22 September 2004 | |
288b - Notice of resignation of directors or secretaries | 22 September 2004 | |
363s - Annual Return | 16 September 2004 | |
AA - Annual Accounts | 14 July 2004 | |
DISS40 - Notice of striking-off action discontinued | 22 June 2004 | |
363s - Annual Return | 22 June 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 May 2004 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 March 2004 | |
288a - Notice of appointment of directors or secretaries | 10 March 2003 | |
288a - Notice of appointment of directors or secretaries | 10 March 2003 | |
288a - Notice of appointment of directors or secretaries | 10 March 2003 | |
287 - Change in situation or address of Registered Office | 10 March 2003 | |
NEWINC - New incorporation documents | 04 September 2002 |