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 Feb 2016 SH10 Particulars of variation of rights attached to shares
17 Feb 2016 SH10 Particulars of variation of rights attached to shares
18 Sep 2015 SH01 Statement of capital following an allotment of shares on 14 July 2015
  • GBP 18,207.86
13 Aug 2015 AP01 Appointment of Mr Johannes Kornelius Jan Sikkens as a director on 14 July 2015
12 Aug 2015 AP01 Appointment of Ms Vanessa Colomar as a director on 14 July 2015
11 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Jul 2015 SH01 Statement of capital following an allotment of shares on 15 June 2015
  • GBP 13,992.08
08 Jul 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 13,688.5
08 Jul 2015 CH01 Director's details changed for Dr Michael Robert Lynch on 27 February 2015
16 Jun 2015 SH01 Statement of capital following an allotment of shares on 5 May 2015
  • GBP 13,688.50
24 Mar 2015 SH10 Particulars of variation of rights attached to shares
24 Mar 2015 SH10 Particulars of variation of rights attached to shares
24 Mar 2015 SH10 Particulars of variation of rights attached to shares
24 Mar 2015 SH08 Change of share class name or designation
24 Mar 2015 SH08 Change of share class name or designation
24 Mar 2015 SH08 Change of share class name or designation
24 Mar 2015 SH08 Change of share class name or designation
24 Mar 2015 SH01 Statement of capital following an allotment of shares on 27 February 2015
  • GBP 13,637.90
24 Mar 2015 SH01 Statement of capital following an allotment of shares on 6 February 2015
  • GBP 12,161.10
20 Mar 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 08/07/2014 and has an allotment date of from 01/08/2013 to 30/06/2014
17 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
17 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-documents 24/02/2015
13 Mar 2015 AA Group of companies' accounts made up to 30 June 2014
04 Mar 2015 CH01 Director's details changed for Mr Vasile Foca on 27 February 2015
04 Mar 2015 AP01 Appointment of Mr Vasile Foca as a director on 27 February 2015