Advanced company searchLink opens in new window

ZENTIA PROFILES LIMITED

Company number 03316435

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)
12 Feb 2024 AD02 Register inspection address has been changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX
09 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with no updates
09 Oct 2023 AP01 Appointment of Mr Christopher Taylor-Carr as a director on 1 August 2023
24 Jul 2023 AA Full accounts made up to 31 December 2022
25 May 2023 MA Memorandum and Articles of Association
25 May 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Powers of directors 31/03/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Apr 2023 MR01 Registration of charge 033164350003, created on 28 April 2023
03 Apr 2023 MR01 Registration of charge 033164350002, created on 31 March 2023
24 Feb 2023 PSC05 Change of details for Zentia Limited as a person with significant control on 26 May 2020
23 Feb 2023 PSC05 Change of details for Ceiling Solutions Limited as a person with significant control on 6 December 2021
15 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 9 February 2022
10 Feb 2023 AD03 Register(s) moved to registered inspection location 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
09 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
06 Feb 2023 AD02 Register inspection address has been changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES England to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
18 Oct 2022 AP03 Appointment of Gillian Dunn as a secretary on 4 October 2022
18 Oct 2022 TM02 Termination of appointment of Lee Alan Davidson as a secretary on 4 October 2022
16 Aug 2022 AA Full accounts made up to 31 December 2021
14 Jun 2022 TM02 Termination of appointment of Louise Hall as a secretary on 13 June 2022
14 Jun 2022 AP03 Appointment of Lee Alan Davidson as a secretary on 13 June 2022
09 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 15/02/2023
06 Dec 2021 CERTNM Company name changed worthington armstrong U.K. LIMITED\certificate issued on 06/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-17
24 Jul 2021 AA Full accounts made up to 31 December 2020
10 Mar 2021 CS01 Confirmation statement made on 11 February 2021 with updates
25 Feb 2021 PSC05 Change of details for Armstrong World Industries Limited as a person with significant control on 26 June 2020
11 Feb 2021 AP03 Appointment of Mrs Louise Hall as a secretary on 1 February 2021