CLAIM TODAY LIMITED

Register to unlock more data on OkredoRegister

CLAIM TODAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04103111

Incorporation date

02/11/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Apartment 80 Morville Street, Birmingham B16 8FJCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2000)
dot icon20/02/2026
Total exemption full accounts made up to 2025-03-31
dot icon08/11/2025
Compulsory strike-off action has been discontinued
dot icon07/11/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon04/11/2025
First Gazette notice for compulsory strike-off
dot icon30/06/2025
Micro company accounts made up to 2024-03-31
dot icon19/08/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon01/10/2023
Confirmation statement made on 2023-08-14 with updates
dot icon31/03/2023
Micro company accounts made up to 2022-03-31
dot icon15/08/2022
Appointment of Ms Gurpreet Kaur Sandhu as a secretary on 2022-08-15
dot icon15/08/2022
Termination of appointment of Amrita Kaur Bal as a secretary on 2022-08-15
dot icon15/08/2022
Confirmation statement made on 2022-08-14 with updates
dot icon12/03/2022
Compulsory strike-off action has been discontinued
dot icon11/03/2022
Micro company accounts made up to 2021-03-31
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon09/12/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon25/05/2021
Accounts for a dormant company made up to 2020-03-31
dot icon10/01/2021
Appointment of Ms Amrita Kaur Bal as a secretary on 2021-01-10
dot icon10/01/2021
Termination of appointment of Balbir Mann as a secretary on 2021-01-10
dot icon10/01/2021
Confirmation statement made on 2020-11-02 with no updates
dot icon23/12/2020
Registered office address changed from 69 Steward Street Birmingham B18 7AF England to Apartment 80 Morville Street Birmingham B16 8FJ on 2020-12-23
dot icon06/08/2020
Compulsory strike-off action has been discontinued
dot icon05/08/2020
Confirmation statement made on 2019-11-02 with no updates
dot icon05/08/2020
Accounts for a dormant company made up to 2019-03-31
dot icon28/01/2020
First Gazette notice for compulsory strike-off
dot icon29/11/2018
Confirmation statement made on 2018-11-02 with no updates
dot icon20/07/2018
Accounts for a dormant company made up to 2018-03-31
dot icon03/01/2018
Registered office address changed from 158 Edmund Street Birmingham West Midlands B3 2HB to 69 Steward Street Birmingham B18 7AF on 2018-01-03
dot icon02/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon02/11/2017
Confirmation statement made on 2017-11-02 with no updates
dot icon15/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon04/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon10/12/2015
Termination of appointment of Jasvinder Singh Bal as a secretary on 2015-11-26
dot icon09/12/2015
Appointment of Mr Balbir Mann as a secretary on 2015-11-26
dot icon04/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon20/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon16/09/2015
Director's details changed for Mr Davinder Singh Bal on 2015-09-16
dot icon03/12/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon03/12/2014
Director's details changed for Mr Davinder Singh Bal on 2014-09-26
dot icon26/09/2014
Registered office address changed from 3 Broadway Broad Street Birmingham B15 1BQ to 158 Edmund Street Birmingham West Midlands B3 2HB on 2014-09-26
dot icon15/07/2014
Accounts for a dormant company made up to 2014-03-31
dot icon15/07/2014
Termination of appointment of Robin Dranath Bhol as a director on 2014-07-04
dot icon28/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon20/11/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon18/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon14/11/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon21/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon30/11/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon28/11/2011
Director's details changed for Mr Robin Dranath Bhol on 2011-11-03
dot icon18/05/2011
Annual return made up to 2010-11-02 with full list of shareholders
dot icon13/05/2011
Termination of appointment of Piar Kaur as a director
dot icon13/05/2011
Appointment of Mr Davinder Singh Bal as a director
dot icon13/05/2011
Appointment of Mr Robin Dranath Bhol as a director
dot icon13/05/2011
Statement of capital following an allotment of shares on 2010-10-01
dot icon08/03/2011
Resolutions
dot icon08/03/2011
Change of name notice
dot icon23/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon20/03/2010
Compulsory strike-off action has been discontinued
dot icon17/03/2010
Annual return made up to 2009-11-02 with full list of shareholders
dot icon09/03/2010
First Gazette notice for compulsory strike-off
dot icon24/06/2009
Accounting reference date extended from 31/01/2010 to 31/03/2010
dot icon19/06/2009
Accounts for a dormant company made up to 2009-01-31
dot icon02/04/2009
Return made up to 02/11/08; full list of members
dot icon28/01/2009
Accounts for a dormant company made up to 2008-01-31
dot icon14/08/2008
Return made up to 02/11/07; full list of members
dot icon14/08/2008
Accounts for a dormant company made up to 2007-01-31
dot icon17/11/2006
Return made up to 02/11/06; full list of members
dot icon01/03/2006
Accounts for a dormant company made up to 2006-01-31
dot icon10/01/2006
Director resigned
dot icon31/10/2005
Return made up to 02/11/05; full list of members
dot icon10/02/2005
Accounts for a dormant company made up to 2005-01-31
dot icon10/02/2005
Registered office changed on 10/02/05 from: 34 harborne road edgbaston birmingham B15 3AA
dot icon02/12/2004
Total exemption small company accounts made up to 2004-01-31
dot icon16/11/2004
Return made up to 02/11/04; full list of members
dot icon05/10/2004
Accounting reference date extended from 30/11/03 to 31/01/04
dot icon24/11/2003
Return made up to 02/11/03; full list of members
dot icon04/06/2003
Nc inc already adjusted 19/03/03
dot icon20/05/2003
Total exemption small company accounts made up to 2002-11-30
dot icon06/05/2003
Ad 19/03/03--------- £ si 8@1=8 £ ic 1/9
dot icon06/05/2003
Resolutions
dot icon14/01/2003
Total exemption small company accounts made up to 2001-11-30
dot icon09/12/2002
Return made up to 02/11/02; full list of members
dot icon09/12/2002
Secretary resigned
dot icon09/05/2002
New secretary appointed
dot icon14/02/2002
Registered office changed on 14/02/02 from: 1206 stratford road hall green birmingham west midlands B28 8HN
dot icon04/02/2002
Return made up to 02/11/01; full list of members
dot icon16/06/2001
Registered office changed on 16/06/01 from: 34 harborne road edgbaston birmingham west midlands B15 3AA
dot icon16/06/2001
New secretary appointed
dot icon16/06/2001
Secretary resigned
dot icon02/11/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.00
-
0.00
-
-
2022
0
10.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kaur, Piar
Director
02/11/2000 - 01/10/2010
3
Bal, Davinder Singh
Director
01/10/2010 - Present
45
Bhol, Robin Dranath
Director
01/10/2010 - 04/07/2014
6
Bal, Jasvinder Singh
Secretary
02/11/2000 - 11/06/2001
-
Bal, Jasvinder Singh
Secretary
01/04/2002 - 26/11/2015
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLAIM TODAY LIMITED

CLAIM TODAY LIMITED is an(a) Active company incorporated on 02/11/2000 with the registered office located at Apartment 80 Morville Street, Birmingham B16 8FJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLAIM TODAY LIMITED?

toggle

CLAIM TODAY LIMITED is currently Active. It was registered on 02/11/2000 .

Where is CLAIM TODAY LIMITED located?

toggle

CLAIM TODAY LIMITED is registered at Apartment 80 Morville Street, Birmingham B16 8FJ.

What does CLAIM TODAY LIMITED do?

toggle

CLAIM TODAY LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

What is the latest filing for CLAIM TODAY LIMITED?

toggle

The latest filing was on 20/02/2026: Total exemption full accounts made up to 2025-03-31.