DIVERSIFIED ENERGY COMPANY PLC

4th Floor Phoenix House 4th Floor Phoenix House, Reading, RG1 1NB, Berkshire, United Kingdom
StatusACTIVE
Company No.09156132
CategoryPrivate Limited Company
Incorporated31 Jul 2014
Age9 years, 10 months, 18 days
JurisdictionEngland Wales

SUMMARY

DIVERSIFIED ENERGY COMPANY PLC is an active private limited company with number 09156132. It was incorporated 9 years, 10 months, 18 days ago, on 31 July 2014. The company address is 4th Floor Phoenix House 4th Floor Phoenix House, Reading, RG1 1NB, Berkshire, United Kingdom.



Company Fillings

Capital return purchase own shares

Date: 04 Jun 2024

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 21 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type interim

Date: 15 May 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Capital cancellation shares

Date: 29 Apr 2024

Action Date: 26 Jan 2024

Category: Capital

Type: SH06

Date: 2024-01-26

Capital : 9,557,745.2 GBP

Documents

View document PDF

Capital cancellation shares

Date: 29 Apr 2024

Action Date: 26 Jan 2024

Category: Capital

Type: SH06

Date: 2024-01-26

Capital : 9,557,745.2 GBP

Documents

View document PDF

Capital cancellation shares

Date: 29 Apr 2024

Action Date: 24 Feb 2024

Category: Capital

Type: SH06

Date: 2024-02-24

Capital : 9,546,645.2 GBP

Documents

View document PDF

Capital cancellation shares

Date: 29 Apr 2024

Action Date: 08 Feb 2024

Category: Capital

Type: SH06

Capital : 9,551,445.2 GBP

Date: 2024-02-08

Documents

View document PDF

Capital cancellation shares

Date: 29 Apr 2024

Action Date: 04 Jan 2024

Category: Capital

Type: SH06

Date: 2024-01-04

Capital : 9,584,745.2 GBP

Documents

View document PDF

Capital cancellation shares

Date: 29 Apr 2024

Action Date: 04 Jan 2024

Category: Capital

Type: SH06

Capital : 9,584,745.2 GBP

Date: 2024-01-04

Documents

View document PDF

Capital cancellation shares

Date: 29 Apr 2024

Action Date: 28 Nov 2023

Category: Capital

Type: SH06

Capital : 9,644,766.99 GBP

Date: 2023-11-28

Documents

View document PDF

Capital cancellation shares

Date: 29 Apr 2024

Action Date: 13 Dec 2023

Category: Capital

Type: SH06

Date: 2023-12-13

Capital : 9,629,767 GBP

Documents

View document PDF

Capital cancellation shares

Date: 29 Apr 2024

Action Date: 03 Nov 2023

Category: Capital

Type: SH06

Capital : 9,665,966.99 GBP

Date: 2023-11-03

Documents

View document PDF

Capital cancellation shares

Date: 29 Apr 2024

Action Date: 20 Dec 2023

Category: Capital

Type: SH06

Capital : 9,616,767 GBP

Date: 2023-12-20

Documents

View document PDF

Capital cancellation shares

Date: 29 Apr 2024

Action Date: 17 Jan 2024

Category: Capital

Type: SH06

Capital : 9,582,745.2 GBP

Date: 2024-01-17

Documents

View document PDF

Accounts with accounts type group

Date: 19 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Capital return purchase own shares

Date: 18 Apr 2024

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 18 Apr 2024

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 18 Apr 2024

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 19 Feb 2024

Action Date: 06 Nov 2023

Category: Capital

Type: SH06

Date: 2023-11-06

Capital : 9,669,466.99 GBP

Documents

View document PDF

Capital cancellation shares

Date: 19 Feb 2024

Action Date: 23 Oct 2023

Category: Capital

Type: SH06

Date: 2023-10-23

Capital : 9,677,966.99 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 31 Jan 2024

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 04 Jan 2024

Action Date: 17 Oct 2023

Category: Capital

Type: SH06

Date: 2023-10-17

Capital : 9,690,466.99 GBP

Documents

View document PDF

Capital cancellation shares

Date: 03 Jan 2024

Action Date: 23 Oct 2023

Category: Capital

Type: SH06

Capital : 9,684,466.99 GBP

Date: 2023-10-23

Documents

View document PDF

Move registers to sail company with new address

Date: 19 Dec 2023

Category: Address

Type: AD03

New address: Computershare Investor Services Plc the Pavilions, Bridgwater Road Bristol BS99 6ZZ

Documents

View document PDF

Change sail address company with new address

Date: 19 Dec 2023

Category: Address

Type: AD02

New address: Computershare Investor Services Plc the Pavilions, Bridgwater Road Bristol BS99 6ZZ

Documents

View document PDF

Capital alter shares consolidation

Date: 18 Dec 2023

Action Date: 04 Dec 2023

Category: Capital

Type: SH02

Date: 2023-12-04

Documents

View document PDF

Resolution

Date: 18 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 18 Dec 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Capital return purchase own shares

Date: 13 Dec 2023

Category: Capital

Type: SH03

Documents

View document PDF

Capital allotment shares

Date: 08 Dec 2023

Action Date: 04 Dec 2023

Category: Capital

Type: SH01

Date: 2023-12-04

Capital : 9,644,767 GBP

Documents

View document PDF

Capital cancellation shares

Date: 17 Nov 2023

Action Date: 02 Oct 2023

Category: Capital

Type: SH06

Capital : 9,701,966.99 GBP

Date: 2023-10-02

Documents

View document PDF

Accounts with accounts type interim

Date: 16 Nov 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Capital return purchase own shares

Date: 13 Nov 2023

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2023

Action Date: 15 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bradley Grafton Gray

Termination date: 2023-09-15

Documents

View document PDF

Capital cancellation shares

Date: 24 Aug 2023

Action Date: 11 Jul 2023

Category: Capital

Type: SH06

Capital : 9,711,097.53 GBP

Date: 2023-07-11

Documents

View document PDF

Capital cancellation shares

Date: 24 Aug 2023

Action Date: 29 Jun 2023

Category: Capital

Type: SH06

Capital : 9,712,097.53 GBP

Date: 2023-06-29

Documents

View document PDF

Capital cancellation shares

Date: 24 Aug 2023

Action Date: 02 Jun 2023

Category: Capital

Type: SH06

Date: 2023-06-02

Capital : 9,713,097.53 GBP

Documents

View document PDF

Accounts with accounts type interim

Date: 17 Aug 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2023

Action Date: 31 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-31

Documents

View document PDF

Capital return purchase own shares

Date: 11 Aug 2023

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Melanie Anne Little

Termination date: 2022-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Jul 2023

Action Date: 20 Mar 2023

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Apex Secretaries Llp

Change date: 2023-03-20

Documents

View document PDF

Resolution

Date: 23 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 23 May 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type interim

Date: 20 May 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 24 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Capital allotment shares

Date: 10 Mar 2023

Action Date: 28 Feb 2023

Category: Capital

Type: SH01

Date: 2023-02-28

Capital : 9,714,097.53 GBP

Documents

View document PDF

Resolution

Date: 02 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kathryn Klaber

Appointment date: 2023-01-01

Documents

View document PDF

Capital return purchase own shares

Date: 14 Dec 2022

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 14 Dec 2022

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 14 Dec 2022

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 14 Dec 2022

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 24 Nov 2022

Action Date: 31 Oct 2022

Category: Capital

Type: SH06

Date: 2022-10-31

Capital : 8,441,500.19 GBP

Documents

View document PDF

Capital cancellation shares

Date: 24 Nov 2022

Action Date: 31 Oct 2022

Category: Capital

Type: SH06

Capital : 8,443,145.69 GBP

Date: 2022-10-31

Documents

View document PDF

Capital cancellation shares

Date: 24 Nov 2022

Action Date: 01 Nov 2022

Category: Capital

Type: SH06

Date: 2022-11-01

Capital : 8,435,907.53 GBP

Documents

View document PDF

Capital cancellation shares

Date: 24 Nov 2022

Action Date: 01 Nov 2022

Category: Capital

Type: SH06

Date: 2022-11-01

Capital : 8,429,657.53 GBP

Documents

View document PDF

Capital cancellation shares

Date: 28 Oct 2022

Action Date: 21 Oct 2022

Category: Capital

Type: SH06

Capital : 8,470,715.21 GBP

Date: 2022-10-21

Documents

View document PDF

Capital cancellation shares

Date: 28 Oct 2022

Action Date: 18 Oct 2022

Category: Capital

Type: SH06

Date: 2022-10-18

Capital : 8,475,891.19 GBP

Documents

View document PDF

Capital cancellation shares

Date: 28 Oct 2022

Action Date: 26 Oct 2022

Category: Capital

Type: SH06

Date: 2022-10-26

Capital : 8,443,465.21 GBP

Documents

View document PDF

Capital cancellation shares

Date: 28 Oct 2022

Action Date: 25 Oct 2022

Category: Capital

Type: SH06

Capital : 8,448,215.21 GBP

Date: 2022-10-25

Documents

View document PDF

Capital cancellation shares

Date: 28 Oct 2022

Action Date: 19 Oct 2022

Category: Capital

Type: SH06

Capital : 8,475,715.21 GBP

Date: 2022-10-19

Documents

View document PDF

Capital cancellation shares

Date: 28 Oct 2022

Action Date: 24 Oct 2022

Category: Capital

Type: SH06

Capital : 8,455,715.21 GBP

Date: 2022-10-24

Documents

View document PDF

Capital cancellation shares

Date: 28 Oct 2022

Action Date: 21 Oct 2022

Category: Capital

Type: SH06

Date: 2022-10-21

Capital : 8,463,215.21 GBP

Documents

View document PDF

Capital cancellation shares

Date: 25 Oct 2022

Action Date: 17 Oct 2022

Category: Capital

Type: SH06

Date: 2022-10-17

Capital : 8,480,891.19 GBP

Documents

View document PDF

Capital cancellation shares

Date: 25 Oct 2022

Action Date: 14 Oct 2022

Category: Capital

Type: SH06

Capital : 8,490,891.19 GBP

Date: 2022-10-14

Documents

View document PDF

Capital cancellation shares

Date: 25 Oct 2022

Action Date: 06 Oct 2022

Category: Capital

Type: SH06

Date: 2022-10-06

Capital : 8,503,870.12 GBP

Documents

View document PDF

Capital cancellation shares

Date: 25 Oct 2022

Action Date: 13 Oct 2022

Category: Capital

Type: SH06

Date: 2022-10-13

Capital : 8,500,970.12 GBP

Documents

View document PDF

Accounts with accounts type interim

Date: 07 Oct 2022

Action Date: 26 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-26

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2022

Action Date: 29 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-29

Officer name: Mr David Edward Johnson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2022

Action Date: 23 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-23

New address: 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB

Old address: 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2022

Action Date: 15 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Melanie Anne Little

Change date: 2022-03-15

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2022

Action Date: 15 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sandra Stash

Change date: 2022-03-15

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2022

Action Date: 15 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Hutson

Change date: 2022-03-15

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2022

Action Date: 15 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Edward Johnson

Change date: 2022-03-15

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2022

Action Date: 15 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-15

Officer name: Bradley Gray

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2022

Action Date: 31 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-31

Documents

View document PDF

Capital allotment shares

Date: 10 Aug 2022

Action Date: 04 Jul 2022

Category: Capital

Type: SH01

Capital : 8,509,611.29 GBP

Date: 2022-07-04

Documents

View document PDF

Capital allotment shares

Date: 10 Aug 2022

Action Date: 06 Jun 2022

Category: Capital

Type: SH01

Date: 2022-06-06

Capital : 8,507,376.03 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Aug 2022

Action Date: 22 Apr 2022

Category: Capital

Type: SH01

Date: 2022-04-22

Capital : 8,505,484.78 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Aug 2022

Action Date: 07 Apr 2022

Category: Capital

Type: SH01

Date: 2022-04-07

Capital : 8,505,369.13 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Aug 2022

Action Date: 06 Apr 2022

Category: Capital

Type: SH01

Capital : 8,504,728.45 GBP

Date: 2022-04-06

Documents

View document PDF

Capital allotment shares

Date: 10 Aug 2022

Action Date: 23 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-23

Capital : 8,504,610.65 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Aug 2022

Action Date: 01 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-01

Capital : 8,500,465.51 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Aug 2022

Action Date: 09 Feb 2022

Category: Capital

Type: SH01

Capital : 8,499,450.28 GBP

Date: 2022-02-09

Documents

View document PDF

Capital allotment shares

Date: 09 Aug 2022

Action Date: 02 Dec 2021

Category: Capital

Type: SH01

Capital : 8,496,546.53 GBP

Date: 2021-12-02

Documents

View document PDF

Capital allotment shares

Date: 09 Aug 2022

Action Date: 02 Aug 2021

Category: Capital

Type: SH01

Capital : 8,496,026.81 GBP

Date: 2021-08-02

Documents

View document PDF

Capital allotment shares

Date: 09 Aug 2022

Action Date: 02 Jul 2021

Category: Capital

Type: SH01

Date: 2021-07-02

Capital : 8,495,461.61 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 Aug 2022

Action Date: 03 Jun 2021

Category: Capital

Type: SH01

Date: 2021-06-03

Capital : 8,494,338.24 GBP

Documents

View document PDF

Accounts with accounts type interim

Date: 05 Aug 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 23 Jun 2022

Action Date: 13 Jun 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-06-13

Officer name: Throgmorton Secretaries Llp

Documents

View document PDF

Memorandum articles

Date: 05 May 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type interim

Date: 04 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Resolution

Date: 04 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 25 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type interim

Date: 26 Oct 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2021

Action Date: 11 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sylvia Jo Kerrigan

Appointment date: 2021-10-11

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 25 Aug 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2021

Action Date: 31 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 12 Aug 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF


Some Companies

BROOKSON (5096F) LIMITED

BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG

Number:06094365
Status:ACTIVE
Category:Private Limited Company

COSTUME FOCUS LIMITED

UNIT 20 HOPEWELL BUS CENT,CHATHAM,ME5 7DX

Number:09098049
Status:ACTIVE
Category:Private Limited Company

FASHION UNICA LTD

1A LANGDALE PARADE,MITCHAM,CR4 2PF

Number:11872495
Status:ACTIVE
Category:Private Limited Company

FOREST MANOR DEVELOPMENTS LIMITED

HARBEN HOUSE HARBEN PARADE,LONDON,NW3 6LH

Number:09927227
Status:ACTIVE
Category:Private Limited Company

MERIDIANMATRIX LTD

12A MARKET PLACE,KETTERING,NN16 0AJ

Number:11909970
Status:ACTIVE
Category:Private Limited Company

THE LAST DON RECORDS LIMITED

1 BARKER WAY,LIVERPOOL,L6 5LG

Number:11053074
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source