About

Registered Number: 07346644
Date of Incorporation: 16/08/2010 (13 years and 7 months ago)
Company Status: Active
Registered Address: The Brentano Suite Catalyst House, 720 Centennial Court, Centennial Park, Elstree, Hertfordshire, WD6 3SY,

 

Pouring Pounds Ltd was registered on 16 August 2010 and has its registered office in Elstree, Hertfordshire. We don't know the number of employees at this organisation. There are 5 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BHARGAVA, Rohan 01 June 2012 - 1
DHAWAN BHARGAVA, Swati 16 August 2010 - 1
GU, Junlin (Alan) 01 April 2020 - 1
LIN, Yong 01 April 2020 - 1
RAJU, Rajesh 23 November 2015 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 20 August 2020
AP01 - Appointment of director 02 April 2020
AP01 - Appointment of director 02 April 2020
SH01 - Return of Allotment of shares 02 April 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 31 December 2019
MA - Memorandum and Articles 01 December 2019
CS01 - N/A 04 November 2019
PSC07 - N/A 25 September 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 13 November 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 09 November 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 21 December 2016
CH01 - Change of particulars for director 13 December 2016
CH01 - Change of particulars for director 13 December 2016
AP01 - Appointment of director 01 September 2016
SH01 - Return of Allotment of shares 25 June 2016
SH01 - Return of Allotment of shares 24 June 2016
AA - Annual Accounts 31 May 2016
AA01 - Change of accounting reference date 29 March 2016
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 31 May 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 24 October 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 October 2013
CH01 - Change of particulars for director 24 October 2013
AD01 - Change of registered office address 24 October 2013
CH01 - Change of particulars for director 24 October 2013
AR01 - Annual Return 25 September 2013
AR01 - Annual Return 23 September 2013
SH10 - Notice of particulars of variation of rights attached to shares 20 September 2013
SH08 - Notice of name or other designation of class of shares 20 September 2013
SH01 - Return of Allotment of shares 20 September 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 September 2013
AP01 - Appointment of director 18 September 2013
AP01 - Appointment of director 14 August 2013
AR01 - Annual Return 12 July 2013
SH01 - Return of Allotment of shares 25 June 2013
AA - Annual Accounts 30 May 2013
AP01 - Appointment of director 01 June 2012
AR01 - Annual Return 29 May 2012
AD04 - Change of location of company records to the registered office 29 May 2012
AA - Annual Accounts 14 May 2012
RP04 - N/A 08 November 2011
AR01 - Annual Return 27 October 2011
SH01 - Return of Allotment of shares 28 September 2011
AR01 - Annual Return 14 September 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 September 2011
AD01 - Change of registered office address 13 September 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 September 2011
NEWINC - New incorporation documents 16 August 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.