Advanced company searchLink opens in new window

ALLIANCE ONE INTERNATIONAL HOLDINGS, LTD.

Company number 11476169

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jun 2020 MR01 Registration of charge 114761690001, created on 17 June 2020
18 Feb 2020 AA Full accounts made up to 31 March 2019
22 Jul 2019 CS01 Confirmation statement made on 19 July 2019 with updates
14 May 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
13 May 2019 SH01 Statement of capital following an allotment of shares on 30 April 2019
  • GBP 10,101
11 Apr 2019 MISC Uk court order approving completion of cross-border merger
11 Dec 2018 PSC02 Notification of Pyxus International Inc as a person with significant control on 14 November 2018
05 Dec 2018 MISC CB01 - notice of a cross border merger
29 Nov 2018 AP01 Appointment of Mrs Joan Teresa Goulden as a director on 14 November 2018
29 Nov 2018 PSC07 Cessation of Clifford Chance Nominees No.2 Limited as a person with significant control on 14 November 2018
21 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Nov 2018 TM01 Termination of appointment of Adrian Joseph Morris Levy as a director on 14 November 2018
20 Nov 2018 AD01 Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to Building a Riverside Way Camberley Surrey GU15 3YL on 20 November 2018
20 Nov 2018 AA01 Current accounting period shortened from 31 July 2019 to 31 March 2019
20 Nov 2018 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 14 November 2018
20 Nov 2018 AP01 Appointment of Mr Simon Mark Usher as a director on 14 November 2018
20 Nov 2018 AP03 Appointment of Ms Amanda Kaberle as a secretary on 14 November 2018
20 Nov 2018 AP01 Appointment of Mr Paul Thornton as a director on 14 November 2018
20 Nov 2018 TM01 Termination of appointment of David John Pudge as a director on 14 November 2018
14 Nov 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-11-14
14 Nov 2018 CONNOT Change of name notice
20 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-20
  • GBP 1