Advanced company searchLink opens in new window

DARKTRACE HOLDINGS LIMITED

Company number 08562035

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)
17 Oct 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Oct 2018 AD01 Registered office address changed from Platinum Building Cowley Road Cambridge CB4 0DS England to Maurice Wilkes Building St John's Innovation Park Cowley Road Cambridge CB4 0DS on 11 October 2018
01 Oct 2018 AP03 Appointment of Mr Richard Eaton as a secretary on 24 September 2018
17 Jul 2018 CS01 Confirmation statement made on 10 June 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital, prescribed particulars & shareholding) was registered on 14/03/2019.
16 May 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 May 2018 SH01 Statement of capital following an allotment of shares on 24 April 2018
  • GBP 21,704.934012
27 Mar 2018 AA Group of companies' accounts made up to 30 June 2017
15 Sep 2017 SH01 Statement of capital following an allotment of shares on 27 July 2017
  • GBP 21,664.23
08 Aug 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jul 2017 CS01 Confirmation statement made on 10 June 2017 with updates
05 Apr 2017 AA Group of companies' accounts made up to 30 June 2016
14 Mar 2017 AD01 Registered office address changed from C/O Legal Department the Platinum Building, First Floor, West Wing St Johns Innovation Park Milton Road Cambridge CB4 0DS England to Platinum Building Cowley Road Cambridge CB4 0DS on 14 March 2017
31 Jan 2017 MR01 Registration of charge 085620350001, created on 24 January 2017
15 Nov 2016 AD01 Registered office address changed from Platinum Building First Floor, the West Wing St John's Innovation Centre Cambridge Cambs CB4 0DS England to C/O Legal Department the Platinum Building, First Floor, West Wing St Johns Innovation Park Milton Road Cambridge CB4 0DS on 15 November 2016
15 Nov 2016 AP01 Appointment of Mr Andrew Mark Kanter as a director on 1 November 2016
14 Nov 2016 TM01 Termination of appointment of Sushovan Tareque Hussain as a director on 1 November 2016
11 Nov 2016 AD01 Registered office address changed from 3rd Floor, Broers Building 21 Jj Thomson Avenue Cambridge CB3 0FA to Platinum Building First Floor, the West Wing St John's Innovation Centre Cambridge Cambs CB4 0DS on 11 November 2016
13 Sep 2016 SH01 Statement of capital following an allotment of shares on 15 July 2016
  • GBP 20,326.58
08 Sep 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
08 Sep 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Aug 2016 AP01 Appointment of Mr Stephen Robert Shanley as a director on 15 July 2016
19 Aug 2016 TM01 Termination of appointment of Vasile Foca as a director on 15 July 2016
05 Aug 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-08-05
  • GBP 18,505.17
09 May 2016 AA Group of companies' accounts made up to 30 June 2015
22 Feb 2016 SH01 Statement of capital following an allotment of shares on 2 February 2016
  • GBP 18,505.17