Founded in 2007, Dialachemist Ltd have registered office in London, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. Mccarthy, Aisling, Dempsey, Padraic, Hanratty, Robert, Smith, Judith, Cookson, Rachel Claire are listed as the directors of this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DEMPSEY, Padraic | 03 November 2015 | - | 1 |
COOKSON, Rachel Claire | 01 October 2011 | 03 November 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCCARTHY, Aisling | 01 May 2019 | - | 1 |
HANRATTY, Robert | 03 November 2015 | 01 May 2019 | 1 |
SMITH, Judith | 27 September 2007 | 03 November 2015 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 August 2020 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 06 August 2020 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 06 August 2020 | |
MR04 - N/A | 13 July 2020 | |
AA - Annual Accounts | 23 October 2019 | |
CS01 - N/A | 30 September 2019 | |
AP03 - Appointment of secretary | 14 May 2019 | |
TM02 - Termination of appointment of secretary | 14 May 2019 | |
MR04 - N/A | 21 November 2018 | |
MR04 - N/A | 17 October 2018 | |
CS01 - N/A | 12 October 2018 | |
AA - Annual Accounts | 07 October 2018 | |
MR01 - N/A | 28 August 2018 | |
AP01 - Appointment of director | 14 August 2018 | |
TM01 - Termination of appointment of director | 14 August 2018 | |
RESOLUTIONS - N/A | 18 May 2018 | |
MA - Memorandum and Articles | 18 May 2018 | |
CS01 - N/A | 11 October 2017 | |
AA - Annual Accounts | 09 October 2017 | |
AA - Annual Accounts | 12 April 2017 | |
CS01 - N/A | 13 October 2016 | |
MR05 - N/A | 12 October 2016 | |
AD01 - Change of registered office address | 11 October 2016 | |
AUD - Auditor's letter of resignation | 29 December 2015 | |
RESOLUTIONS - N/A | 22 December 2015 | |
TM01 - Termination of appointment of director | 11 December 2015 | |
TM01 - Termination of appointment of director | 11 December 2015 | |
AP03 - Appointment of secretary | 11 December 2015 | |
TM02 - Termination of appointment of secretary | 11 December 2015 | |
AP01 - Appointment of director | 11 December 2015 | |
AP01 - Appointment of director | 11 December 2015 | |
RESOLUTIONS - N/A | 30 November 2015 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 30 November 2015 | |
AR01 - Annual Return | 03 November 2015 | |
MR04 - N/A | 29 October 2015 | |
AA - Annual Accounts | 29 September 2015 | |
MR04 - N/A | 17 September 2015 | |
MR04 - N/A | 17 September 2015 | |
MR04 - N/A | 17 September 2015 | |
MR04 - N/A | 17 September 2015 | |
AA01 - Change of accounting reference date | 31 July 2015 | |
AR01 - Annual Return | 29 September 2014 | |
CH01 - Change of particulars for director | 16 August 2014 | |
AA - Annual Accounts | 29 July 2014 | |
MR01 - N/A | 15 May 2014 | |
MR01 - N/A | 04 December 2013 | |
MR01 - N/A | 03 December 2013 | |
AR01 - Annual Return | 27 September 2013 | |
AA - Annual Accounts | 17 July 2013 | |
AR01 - Annual Return | 27 September 2012 | |
AA - Annual Accounts | 20 June 2012 | |
MG01 - Particulars of a mortgage or charge | 01 December 2011 | |
AP01 - Appointment of director | 07 November 2011 | |
AR01 - Annual Return | 27 September 2011 | |
MG01 - Particulars of a mortgage or charge | 26 August 2011 | |
MG01 - Particulars of a mortgage or charge | 24 August 2011 | |
AA - Annual Accounts | 20 July 2011 | |
MG01 - Particulars of a mortgage or charge | 20 January 2011 | |
AR01 - Annual Return | 27 September 2010 | |
AA - Annual Accounts | 02 July 2010 | |
363a - Annual Return | 28 September 2009 | |
AA - Annual Accounts | 09 July 2009 | |
363s - Annual Return | 15 October 2008 | |
225 - Change of Accounting Reference Date | 07 July 2008 | |
288a - Notice of appointment of directors or secretaries | 07 July 2008 | |
CERTNM - Change of name certificate | 23 January 2008 | |
NEWINC - New incorporation documents | 27 September 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 August 2018 | Fully Satisfied |
N/A |
A registered charge | 12 May 2014 | Fully Satisfied |
N/A |
A registered charge | 03 December 2013 | Fully Satisfied |
N/A |
A registered charge | 29 November 2013 | Fully Satisfied |
N/A |
An omnibus guarantee and set-off agreement | 30 November 2011 | Fully Satisfied |
N/A |
An omnibus guarantee and set-off agreement | 18 August 2011 | Fully Satisfied |
N/A |
Debenture | 18 August 2011 | Fully Satisfied |
N/A |
All assets debenture | 18 January 2011 | Fully Satisfied |
N/A |