DARKTRACE HOLDINGS LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

24/04/2524 April 2025 Memorandum and Articles of Association

View Document

24/04/2524 April 2025 Resolutions

View Document

10/04/2510 April 2025 Registration of charge 085620350011, created on 2025-04-04

View Document

10/04/2510 April 2025 Registration of charge 085620350012, created on 2025-04-04

View Document

10/04/2510 April 2025 Registration of charge 085620350013, created on 2025-04-04

View Document

10/04/2510 April 2025 Registration of charge 085620350009, created on 2025-04-04

View Document

10/04/2510 April 2025 Registration of charge 085620350010, created on 2025-04-04

View Document

03/04/253 April 2025 Satisfaction of charge 085620350001 in full

View Document

06/02/256 February 2025 Registration of charge 085620350008, created on 2025-02-04

View Document

24/12/2424 December 2024 Full accounts made up to 2024-06-30

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

14/12/2314 December 2023 Director's details changed for Ms Catherine Graham on 2023-12-01

View Document

14/12/2314 December 2023 Director's details changed for Mr James Sporle on 2023-12-01

View Document

04/12/234 December 2023 Satisfaction of charge 085620350007 in full

View Document

04/12/234 December 2023 Satisfaction of charge 085620350005 in full

View Document

04/12/234 December 2023 Satisfaction of charge 085620350006 in full

View Document

29/11/2329 November 2023 Full accounts made up to 2023-06-30

View Document

28/11/2328 November 2023 Satisfaction of charge 085620350002 in full

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

15/12/2215 December 2022 Full accounts made up to 2022-06-30

View Document

09/11/219 November 2021 Sub-division of shares on 2021-10-18

View Document

09/11/219 November 2021 Change of share class name or designation

View Document

09/11/219 November 2021 Change of share class name or designation

View Document

09/11/219 November 2021 Sub-division of shares on 2021-10-18

View Document

09/11/219 November 2021 Memorandum and Articles of Association

View Document

09/11/219 November 2021 Memorandum and Articles of Association

View Document

20/10/2120 October 2021 Satisfaction of charge 085620350003 in full

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-05-31 with updates

View Document

20/06/2120 June 2021 Change of share class name or designation

View Document

14/06/2114 June 2021 Particulars of variation of rights attached to shares

View Document

14/06/2114 June 2021 Statement of capital following an allotment of shares on 2021-05-04

View Document

14/06/2114 June 2021 Sub-division of shares on 2021-05-04

View Document

14/06/2114 June 2021 Change of share class name or designation

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES

View Document

06/05/206 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 085620350004

View Document

01/04/201 April 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

09/03/209 March 2020 09/03/20 STATEMENT OF CAPITAL GBP 22773.96

View Document

24/01/2024 January 2020 22/01/20 STATEMENT OF CAPITAL GBP 22477.71

View Document

27/11/1927 November 2019 04/11/19 STATEMENT OF CAPITAL GBP 22476.91

View Document

30/09/1930 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

20/08/1920 August 2019 ADOPT ARTICLES 28/07/2019

View Document

14/08/1914 August 2019 16/07/19 STATEMENT OF CAPITAL GBP 22446.91

View Document

06/08/196 August 2019 DIRECTOR APPOINTED MR GORDON HURST

View Document

10/07/1910 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 085620350003

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

29/03/1929 March 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

14/03/1914 March 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 17/07/2018

View Document

01/02/191 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 085620350002

View Document

08/01/198 January 2019 02/01/19 STATEMENT OF CAPITAL GBP 22445.51

View Document

19/12/1819 December 2018 16/11/18 STATEMENT OF CAPITAL GBP 22444.31

View Document

04/12/184 December 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LYNCH

View Document

04/12/184 December 2018 DIRECTOR APPOINTED MR PHILIP MICHAEL PEARSON

View Document

24/10/1824 October 2018 04/10/18 STATEMENT OF CAPITAL GBP 22402.53

View Document

17/10/1817 October 2018 ADOPT ARTICLES 12/09/2018

View Document

11/10/1811 October 2018 REGISTERED OFFICE CHANGED ON 11/10/2018 FROM PLATINUM BUILDING COWLEY ROAD CAMBRIDGE CB4 0DS ENGLAND

View Document

01/10/181 October 2018 SECRETARY APPOINTED MR RICHARD EATON

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES

View Document

16/05/1816 May 2018 ADOPT ARTICLES 19/04/2018

View Document

04/05/184 May 2018 24/04/18 STATEMENT OF CAPITAL GBP 21704.934012

View Document

27/03/1827 March 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

15/09/1715 September 2017 27/07/17 STATEMENT OF CAPITAL GBP 21664.23

View Document

08/08/178 August 2017 ADOPT ARTICLES 06/07/2017

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

05/04/175 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

14/03/1714 March 2017 REGISTERED OFFICE CHANGED ON 14/03/2017 FROM C/O LEGAL DEPARTMENT THE PLATINUM BUILDING, FIRST FLOOR, WEST WING ST JOHNS INNOVATION PARK MILTON ROAD CAMBRIDGE CB4 0DS ENGLAND

View Document

31/01/1731 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 085620350001

View Document

15/11/1615 November 2016 DIRECTOR APPOINTED MR ANDREW MARK KANTER

View Document

15/11/1615 November 2016 REGISTERED OFFICE CHANGED ON 15/11/2016 FROM PLATINUM BUILDING FIRST FLOOR, THE WEST WING ST JOHN'S INNOVATION CENTRE CAMBRIDGE CAMBS CB4 0DS ENGLAND

View Document

14/11/1614 November 2016 APPOINTMENT TERMINATED, DIRECTOR SUSHOVAN HUSSAIN

View Document

11/11/1611 November 2016 REGISTERED OFFICE CHANGED ON 11/11/2016 FROM 3RD FLOOR, BROERS BUILDING 21 JJ THOMSON AVENUE CAMBRIDGE CB3 0FA

View Document

13/09/1613 September 2016 15/07/16 STATEMENT OF CAPITAL GBP 20326.58

View Document

08/09/168 September 2016 ADOPT ARTICLES 16/06/2016

View Document

08/09/168 September 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/08/1621 August 2016 DIRECTOR APPOINTED MR STEPHEN ROBERT SHANLEY

View Document

19/08/1619 August 2016 APPOINTMENT TERMINATED, DIRECTOR VASILE FOCA

View Document

05/08/165 August 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

09/05/169 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

22/02/1622 February 2016 02/02/16 STATEMENT OF CAPITAL GBP 18505.17

View Document

18/09/1518 September 2015 14/07/15 STATEMENT OF CAPITAL GBP 18207.86

View Document

13/08/1513 August 2015 DIRECTOR APPOINTED MR JOHANNES KORNELIUS JAN SIKKENS

View Document

12/08/1512 August 2015 DIRECTOR APPOINTED MS VANESSA COLOMAR

View Document

11/08/1511 August 2015 ADOPT ARTICLES 14/07/2015

View Document

24/07/1524 July 2015 15/06/15 STATEMENT OF CAPITAL GBP 13992.08

View Document

08/07/158 July 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

08/07/158 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL ROBERT LYNCH / 27/02/2015

View Document

16/06/1516 June 2015 05/05/15 STATEMENT OF CAPITAL GBP 13688.50

View Document

24/03/1524 March 2015 27/02/15 STATEMENT OF CAPITAL GBP 13637.90

View Document

24/03/1524 March 2015 06/02/15 STATEMENT OF CAPITAL GBP 12161.10

View Document

20/03/1520 March 2015 SECOND FILING FOR FORM SH01

View Document

17/03/1517 March 2015 ALTER ARTICLES 24/02/2015

View Document

17/03/1517 March 2015 ADOPT ARTICLES 27/02/2015

View Document

13/03/1513 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

04/03/154 March 2015 DIRECTOR APPOINTED MR SUSHOVAN TAREQUE HUSSAIN

View Document

04/03/154 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR VASILE FOCA / 27/02/2015

View Document

04/03/154 March 2015 DIRECTOR APPOINTED DR MICHAEL ROBERT LYNCH

View Document

04/03/154 March 2015 DIRECTOR APPOINTED MR VASILE FOCA

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HARRIS

View Document

04/03/154 March 2015 DIRECTOR APPOINTED MR ROBERT WEBB QC

View Document

24/11/1424 November 2014 01/08/13 STATEMENT OF CAPITAL GBP 391.66

View Document

24/11/1424 November 2014 DIRECTOR APPOINTED MS NICOLE EAGAN

View Document

24/11/1424 November 2014 DIRECTOR APPOINTED MS NICOLE EAGAN

View Document

23/10/1423 October 2014 ALTER ARTICLES 14/08/2014

View Document

23/10/1423 October 2014 ARTICLES OF ASSOCIATION

View Document

06/09/146 September 2014 ALTER ARTICLES 14/08/2014

View Document

09/07/149 July 2014 REGISTERED OFFICE CHANGED ON 09/07/2014 FROM 3RD FLOOR, BROERS BUILDING 21 JJ THOMPSON AVENUE CAMBRIDGE CB3 0FA UNITED KINGDOM

View Document

09/07/149 July 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

08/07/148 July 2014 30/06/14 STATEMENT OF CAPITAL GBP 10000

View Document

07/05/147 May 2014 REGISTERED OFFICE CHANGED ON 07/05/2014 FROM INTERNATIONAL HOUSE 124 CROMWELL ROAD KENSINGTON LONDON SW7 4ET UNITED KINGDOM

View Document

27/06/1327 June 2013 STATEMENT BY DIRECTORS

View Document

27/06/1327 June 2013 SOLVENCY STATEMENT DATED 25/06/13

View Document

27/06/1327 June 2013 REDUCE ISSUED CAPITAL 26/06/2013

View Document

27/06/1327 June 2013 27/06/13 STATEMENT OF CAPITAL GBP 10000

View Document

10/06/1310 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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