DARKTRACE MIDCO II LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewChange of details for Luke Midco I Limited as a person with significant control on 2025-05-30

View Document

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

View Document

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

View Document

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

View Document

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

View Document

02/05/252 May 2025 Confirmation statement made on 2025-04-21 with updates

View Document

30/04/2530 April 2025 Statement of capital following an allotment of shares on 2024-10-09

View Document

30/04/2530 April 2025 Resolutions

View Document

31/10/2431 October 2024 Resolutions

View Document

15/10/2415 October 2024 Satisfaction of charge 156664950001 in full

View Document

14/10/2414 October 2024 Registration of charge 156664950002, created on 2024-10-09

View Document

29/04/2429 April 2024 Registration of charge 156664950001, created on 2024-04-26

View Document

22/04/2422 April 2024 Incorporation

View Document

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

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