Advanced company searchLink opens in new window

DARKTRACE LIMITED

Company number 13264637

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 Oct 2024 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
This document is being processed and will be available in 10 days.
09 Oct 2024 MAR Re-registration of Memorandum and Articles
This document is being processed and will be available in 10 days.
09 Oct 2024 CERT10 Certificate of re-registration from Public Limited Company to Private
This document is being processed and will be available in 10 days.
09 Oct 2024 RR02 Re-registration from a public company to a private limited company
This document is being processed and will be available in 10 days.
07 Oct 2024 SH01 Statement of capital following an allotment of shares on 27 September 2024
  • GBP 7,038,913.73
07 Oct 2024 AP01 Appointment of Mr Sacha Pavel David May as a director on 2 October 2024
04 Oct 2024 TM01 Termination of appointment of Gordon Hurst as a director on 1 October 2024
04 Oct 2024 TM01 Termination of appointment of Paul Scott Harrison as a director on 1 October 2024
04 Oct 2024 TM01 Termination of appointment of Peter Leahy Bonfield as a director on 1 October 2024
04 Oct 2024 TM01 Termination of appointment of Stephen Shanley as a director on 1 October 2024
04 Oct 2024 TM01 Termination of appointment of Elaine Bucknor as a director on 1 October 2024
04 Oct 2024 TM01 Termination of appointment of Johannes Kornelis Jan Sikkens as a director on 1 October 2024
04 Oct 2024 TM01 Termination of appointment of David Linsay Willetts as a director on 1 October 2024
04 Oct 2024 TM01 Termination of appointment of Paula Hansen as a director on 1 October 2024
18 Sep 2024 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 12,795.31
09 Sep 2024 AP01 Appointment of Ms Jill Jackson Popelka as a director on 6 September 2024
09 Sep 2024 TM01 Termination of appointment of Poppy Clare Veronica Gustafsson as a director on 6 September 2024
16 Aug 2024 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 12,801.64
12 Aug 2024 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 12,952.97
22 Jun 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Scheme of arrangement 18/06/2024
22 Jun 2024 MA Memorandum and Articles of Association
10 Jun 2024 TM01 Termination of appointment of Jill Jackson Popelka as a director on 30 May 2024
14 May 2024 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 13,332.3
20 Apr 2024 SH01 Statement of capital following an allotment of shares on 26 March 2024
  • GBP 7,036,835.4
11 Mar 2024 CS01 Confirmation statement made on 11 March 2024 with no updates