DARKTRACE MIDCO I LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Appointment of Ms Rachel Louise Elias-Jones as a director on 2025-05-30

View Document

03/06/253 June 2025 Certificate of change of name

View Document

03/06/253 June 2025 Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0DB United Kingdom to Maurice Wilkes Building St John's Innovation Park Cowley Road Cambridge CB4 0DS on 2025-06-03

View Document

03/06/253 June 2025 Appointment of Ms Catherine Graham as a director on 2025-05-30

View Document

03/06/253 June 2025 Termination of appointment of Sacha Pavel David May as a director on 2025-05-30

View Document

02/05/252 May 2025 Confirmation statement made on 2025-04-18 with updates

View Document

24/04/2524 April 2025 Statement of capital following an allotment of shares on 2025-03-28

View Document

20/11/2420 November 2024 Resolutions

View Document

20/11/2420 November 2024 Statement of capital following an allotment of shares on 2024-10-09

View Document

09/11/249 November 2024 Sub-division of shares on 2024-10-09

View Document

09/11/249 November 2024 Memorandum and Articles of Association

View Document

09/11/249 November 2024 Change of share class name or designation

View Document

22/04/2422 April 2024 Current accounting period extended from 2025-04-30 to 2025-06-30

View Document

19/04/2419 April 2024 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company