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)
04 Mar 2015 TM01 Termination of appointment of Elizabeth Jane Harris as a director on 27 February 2015
04 Mar 2015 AP01 Appointment of Dr Michael Robert Lynch as a director on 27 February 2015
04 Mar 2015 AP01 Appointment of Mr Sushovan Tareque Hussain as a director on 27 February 2015
04 Mar 2015 AP01 Appointment of Mr Robert Webb Qc as a director on 1 August 2014
24 Nov 2014 AP01 Appointment of Ms Nicole Eagan as a director
24 Nov 2014 AP01 Appointment of Ms Nicole Eagan as a director on 1 September 2014
24 Nov 2014 SH01 Statement of capital following an allotment of shares on 1 August 2013
  • GBP 391.66
23 Oct 2014 MA Memorandum and Articles of Association
23 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
06 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Jul 2014 AR01 Annual return made up to 10 June 2014 with full list of shareholders
09 Jul 2014 AD01 Registered office address changed from 3Rd Floor, Broers Building 21 Jj Thompson Avenue Cambridge CB3 0FA United Kingdom on 9 July 2014
08 Jul 2014 SH01 Statement of capital following an allotment of shares on 30 June 2014
  • GBP 10,000
  • ANNOTATION Clarification a Second filed SH01 is registered on 20/03/2015
07 May 2014 AD01 Registered office address changed from International House 124 Cromwell Road Kensington London SW7 4ET United Kingdom on 7 May 2014
27 Jun 2013 SH20 Statement by directors
27 Jun 2013 SH19 Statement of capital on 27 June 2013
  • GBP 10,000
27 Jun 2013 CAP-SS Solvency statement dated 25/06/13
27 Jun 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted