About

Registered Number: 06384146
Date of Incorporation: 27/09/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: 6th Floor One London Wall, London, EC2Y 5EB,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.