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)
27 Jan 2022 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 8,335.52
  • ANNOTATION Clarification hmrc confirmation duty paid
26 Jan 2022 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 2,253.47
14 Dec 2021 AA Group of companies' accounts made up to 30 June 2021
06 Dec 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 24/11/2021
  • RES10 ‐ Resolution of allotment of securities
03 Dec 2021 SH01 Statement of capital following an allotment of shares on 30 November 2021
  • GBP 7,043,317.68
03 Dec 2021 SH01 Statement of capital following an allotment of shares on 22 November 2021
  • GBP 7,041,311.38
03 Dec 2021 SH01 Statement of capital following an allotment of shares on 12 November 2021
  • GBP 7,040,067.68
28 Sep 2021 SH19 Statement of capital on 28 September 2021
  • GBP 7,027,501.90
28 Sep 2021 OC138 Reduction of iss capital and minute (oc)
28 Sep 2021 CERT21 Certificate of cancellation of share premium account
17 Aug 2021 MR01 Registration of charge 132646370001, created on 12 August 2021
09 Aug 2021 SH01 Statement of capital following an allotment of shares on 9 August 2021
  • GBP 7,027,507.302835
13 Jul 2021 AP03 Appointment of Mr. James Alan Sporle as a secretary on 1 July 2021
13 Jul 2021 TM02 Termination of appointment of Richard Eaton as a secretary on 1 July 2021
04 Jul 2021 PSC08 Notification of a person with significant control statement
28 Jun 2021 PSC07 Cessation of Richard Eaton as a person with significant control on 4 May 2021
26 May 2021 MA Memorandum and Articles of Association
26 May 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
17 May 2021 SH01 Statement of capital following an allotment of shares on 6 May 2021
  • GBP 7,027,507.3
17 May 2021 SH01 Statement of capital following an allotment of shares on 4 May 2021
  • GBP 5,729,016.95
28 Apr 2021 AA01 Current accounting period shortened from 31 March 2022 to 30 June 2021
15 Apr 2021 AP01 Appointment of Sir Peter Leahy Bonfield as a director on 1 April 2021
15 Apr 2021 AP01 Appointment of Paul Scott Harrison as a director on 1 April 2021
15 Apr 2021 AP01 Appointment of Baron David Linsay Willetts as a director on 1 April 2021
15 Apr 2021 AP01 Appointment of Mr Gordon Hurst as a director on 1 April 2021