Advanced company searchLink opens in new window

DIVERSIFIED ENERGY COMPANY PLC

Company number 09156132

Filter by category

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)
09 Feb 2021 TM02 Termination of appointment of Cargil Management Services Limited as a secretary on 8 February 2021
09 Feb 2021 AP04 Appointment of Throgmorton Secretaries Llp as a secretary on 8 February 2021
09 Feb 2021 AD01 Registered office address changed from 27-28 Eastcastle Street London W1W 8DH United Kingdom to 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS on 9 February 2021
29 Jan 2021 AA Group of companies' accounts made up to 31 December 2019
07 Jan 2021 SH01 Statement of capital following an allotment of shares on 7 January 2021
  • GBP 7,074,101.18
10 Nov 2020 SH01 Statement of capital following an allotment of shares on 9 November 2020
  • GBP 7,073,771.46
28 Oct 2020 AA Interim accounts made up to 15 October 2020
13 Aug 2020 AA Interim accounts made up to 22 July 2020
12 Aug 2020 SH01 Statement of capital following an allotment of shares on 3 August 2020
  • GBP 7,072,741.13
10 Aug 2020 SH01 Statement of capital following an allotment of shares on 3 August 2020
  • GBP 7,072,741.13
03 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Change to trading status of shares) was registered on 25/08/2021
21 Jul 2020 SH01 Statement of capital following an allotment of shares on 7 July 2020
  • GBP 7,072,175.93
30 Jun 2020 AA Interim accounts made up to 22 June 2020
18 Jun 2020 SH01 Statement of capital following an allotment of shares on 5 June 2020
  • GBP 7,071,052.51
26 May 2020 SH01 Statement of capital following an allotment of shares on 11 May 2020
  • GBP 7,070,855.02
11 May 2020 AA Interim accounts made up to 20 March 2020
07 May 2020 MA Memorandum and Articles of Association
05 May 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
24 Apr 2020 TM01 Termination of appointment of Robert Post as a director on 15 April 2020
22 Apr 2020 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 7,618.92
20 Mar 2020 SH05 Statement of capital on 14 February 2020
  • GBP 6,428,050.02
    Cancellation of treasury shares. Treasury capital:
  • GBP 3,809.46 on 14 February 2020
18 Mar 2020 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 56,229.05
18 Mar 2020 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 60,038.51
17 Feb 2020 SH05 Statement of capital on 12 February 2020
  • GBP 6,488,088.53
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 12 February 2020
17 Feb 2020 SH05 Statement of capital on 12 February 2020
  • GBP 6,491,829.03
    Cancellation of treasury shares. Treasury capital:
  • GBP 3,740.5 on 12 February 2020