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)
11 Mar 2024 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 13,696.47
06 Mar 2024 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 14,133.97
19 Feb 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
14 Feb 2024 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 14,272.41
12 Feb 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
08 Feb 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
02 Feb 2024 SH01 Statement of capital following an allotment of shares on 4 January 2024
  • GBP 7,036,687.31
01 Feb 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
01 Feb 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
01 Feb 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
09 Jan 2024 AP01 Appointment of Ms Jill Jackson Popelka as a director on 1 January 2024
09 Jan 2024 AP01 Appointment of Ms Paula Hansen as a director on 1 January 2024
18 Dec 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Annual report and financial statements for year ending 30 june 2023 recieved/auditors reappointed/auditors remuneration/re-election of directors/remuneration committee report approved/political donations/authority to buy-back relevant shares/not less than 14 days notice for general meeting 07/12/2023
  • RES10 ‐ Resolution of allotment of securities
14 Dec 2023 TM01 Termination of appointment of Patrick William Jacob as a director on 7 December 2023
07 Dec 2023 CERT8A Commence business and borrow
07 Dec 2023 SH50 Trading certificate for a public company
04 Dec 2023 MR04 Satisfaction of charge 132646370001 in full
23 Nov 2023 SH07 Cancellation of shares by a PLC. Statement of capital on 2 November 2023
  • GBP 7,036,679.16
10 Nov 2023 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 14,647.41
09 Oct 2023 AA Group of companies' accounts made up to 30 June 2023
25 Sep 2023 SH07 Cancellation of shares by a PLC. Statement of capital on 13 September 2023
  • GBP 7,044,227.08
25 Sep 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
25 Sep 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
25 Sep 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
14 Sep 2023 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 14,702.96