DARKTRACE MIDCO II LIMITED
Company Documents
Date | Description |
---|---|
09/06/259 June 2025 New | Change of details for Luke Midco I Limited as a person with significant control on 2025-05-30 |
03/06/253 June 2025 New | Termination of appointment of Sacha Pavel David May as a director on 2025-05-30 |
03/06/253 June 2025 New | 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 |
03/06/253 June 2025 New | Appointment of Ms Catherine Graham as a director on 2025-05-30 |
03/06/253 June 2025 New | Appointment of Ms Rachel Louise Elias-Jones as a director on 2025-05-30 |
03/06/253 June 2025 New | Certificate of change of name |
02/05/252 May 2025 | Confirmation statement made on 2025-04-21 with updates |
30/04/2530 April 2025 | Statement of capital following an allotment of shares on 2024-10-09 |
30/04/2530 April 2025 | Resolutions |
31/10/2431 October 2024 | Resolutions |
15/10/2415 October 2024 | Satisfaction of charge 156664950001 in full |
14/10/2414 October 2024 | Registration of charge 156664950002, created on 2024-10-09 |
29/04/2429 April 2024 | Registration of charge 156664950001, created on 2024-04-26 |
22/04/2422 April 2024 | Incorporation |
22/04/2422 April 2024 | Current accounting period extended from 2025-04-30 to 2025-06-30 |
More Company Information
Recently Viewed
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