About

Registered Number: 04526430
Date of Incorporation: 04/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Downham Mayer Clarke & Co, Chartered Accountants, 41 Greek Street, Stockport, Greater Manchester, SK3 8AX

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.