ALLIANCE ONE INTERNATIONAL HOLDINGS, LTD.

Company Documents

DateDescription
28/04/2528 April 2025 Termination of appointment of Amanda Kaberle as a secretary on 2025-04-24

View Document

28/04/2528 April 2025 Appointment of Mrs Hayley Wayborn as a secretary on 2025-04-24

View Document

20/12/2420 December 2024 Full accounts made up to 2024-03-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/02/241 February 2024 Appointment of Miss Amanda Kaberle as a director on 2024-02-01

View Document

21/11/2321 November 2023 Full accounts made up to 2023-03-31

View Document

02/10/232 October 2023 Termination of appointment of Joan Teresa Goulden as a director on 2023-09-30

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

05/04/235 April 2023 Registration of charge 114761690007, created on 2023-03-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/02/238 February 2023 Registration of charge 114761690006, created on 2023-02-06

View Document

06/02/236 February 2023 Satisfaction of charge 114761690002 in full

View Document

06/02/236 February 2023 Satisfaction of charge 114761690005 in full

View Document

06/02/236 February 2023 Satisfaction of charge 114761690004 in full

View Document

06/02/236 February 2023 Satisfaction of charge 114761690003 in full

View Document

24/11/2224 November 2022 Full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Full accounts made up to 2021-03-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

14/05/1914 May 2019 ALTER ARTICLES 30/04/2019

View Document

13/05/1913 May 2019 30/04/19 STATEMENT OF CAPITAL GBP 10101

View Document

11/04/1911 April 2019 UK COURT ORDER APPROVING COMPLETION OF CROSS-BORDER MERGER

View Document

11/12/1811 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PYXUS INTERNATIONAL INC

View Document

05/12/185 December 2018 CB01 - NOTICE OF A CROSS BORDER MERGER

View Document

29/11/1829 November 2018 CESSATION OF CLIFFORD CHANCE NOMINEES NO.2 LIMITED AS A PSC

View Document

29/11/1829 November 2018 DIRECTOR APPOINTED MRS JOAN TERESA GOULDEN

View Document

21/11/1821 November 2018 ADOPT ARTICLES 14/11/2018

View Document

20/11/1820 November 2018 SECRETARY APPOINTED MS AMANDA KABERLE

View Document

20/11/1820 November 2018 DIRECTOR APPOINTED MR SIMON MARK USHER

View Document

20/11/1820 November 2018 APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEVY

View Document

20/11/1820 November 2018 CURRSHO FROM 31/07/2019 TO 31/03/2019

View Document

20/11/1820 November 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID PUDGE

View Document

20/11/1820 November 2018 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM 5TH FLOOR 6 ST ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

20/11/1820 November 2018 DIRECTOR APPOINTED MR PAUL THORNTON

View Document

14/11/1814 November 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/11/1814 November 2018 COMPANY NAME CHANGED CHALLENGEBRIDGE LIMITED CERTIFICATE ISSUED ON 14/11/18

View Document

20/07/1820 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information