Advanced company searchLink opens in new window

DARKTRACE HOLDINGS LIMITED

Company number 08562035

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)
14 Jul 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium reduced 02/07/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
06 Jul 2020 SH01 Statement of capital following an allotment of shares on 6 July 2020
  • GBP 22,796.21
30 Jun 2020 AP01 Appointment of Ms Poppy Clare Veronica Gustafsson as a director on 11 May 2020
30 Jun 2020 TM01 Termination of appointment of Nicole Eagan as a director on 11 May 2020
12 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with updates
06 May 2020 MR01 Registration of charge 085620350004, created on 27 April 2020
05 May 2020 SH08 Change of share class name or designation
01 Apr 2020 AA Group of companies' accounts made up to 30 June 2019
09 Mar 2020 SH01 Statement of capital following an allotment of shares on 9 March 2020
  • GBP 22,773.96
24 Jan 2020 SH01 Statement of capital following an allotment of shares on 22 January 2020
  • GBP 22,477.71
27 Nov 2019 SH01 Statement of capital following an allotment of shares on 4 November 2019
  • GBP 22,476.91
30 Sep 2019 PSC01 Notification of a person with significant control
20 Aug 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Approval to buyback growth shares 28/07/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Aug 2019 SH01 Statement of capital following an allotment of shares on 16 July 2019
  • GBP 22,446.91
06 Aug 2019 AP01 Appointment of Mr Gordon Hurst as a director on 28 July 2019
10 Jul 2019 MR01 Registration of charge 085620350003, created on 5 July 2019
21 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with updates
29 Mar 2019 AA Group of companies' accounts made up to 30 June 2018
14 Mar 2019 RP04CS01 Second filing of Confirmation Statement dated 17/07/2018
01 Feb 2019 MR01 Registration of charge 085620350002, created on 31 January 2019
08 Jan 2019 SH01 Statement of capital following an allotment of shares on 2 January 2019
  • GBP 22,445.51
19 Dec 2018 SH01 Statement of capital following an allotment of shares on 16 November 2018
  • GBP 22,444.31
04 Dec 2018 AP01 Appointment of Mr Philip Michael Pearson as a director on 30 November 2018
04 Dec 2018 TM01 Termination of appointment of Michael Richard Lynch as a director on 30 November 2018
24 Oct 2018 SH01 Statement of capital following an allotment of shares on 4 October 2018
  • GBP 22,402.53