Advanced company searchLink opens in new window

RHETORIK GLOBAL LIMITED

Company number 10718935

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)
28 Jun 2024 AA Total exemption full accounts made up to 30 June 2023
24 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with updates
23 Apr 2024 CH01 Director's details changed for Ms Meredith Amdur on 12 May 2023
23 Apr 2024 CH01 Director's details changed for Mr Timothy David Baskerville on 1 November 2023
23 Apr 2024 CH01 Director's details changed for Ms Meredith Amdur on 12 May 2023
23 Apr 2024 CH01 Director's details changed for Mr Timothy David Baskerville on 1 November 2023
22 Apr 2024 SH01 Statement of capital following an allotment of shares on 7 February 2024
  • GBP 899,998
11 May 2023 CS01 Confirmation statement made on 9 April 2023 with updates
10 May 2023 PSC08 Notification of a person with significant control statement
10 May 2023 PSC07 Cessation of Timothy David Baskerville as a person with significant control on 12 August 2022
02 May 2023 AA Total exemption full accounts made up to 30 June 2022
10 Jan 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Convertible loan note instruction 29/11/2022
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Dec 2022 TM01 Termination of appointment of Valerie Marquis as a director on 29 November 2022
07 Nov 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 February 2022
  • GBP 447,059
27 Oct 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 February 2022
  • GBP 476,565
21 Sep 2022 SH01 Statement of capital following an allotment of shares on 14 August 2022
  • GBP 881,998
17 May 2022 AP01 Appointment of Mr Frank Walwyn as a director on 14 April 2022
17 May 2022 AP01 Appointment of Ms Valerie Marquis as a director on 14 April 2022
12 May 2022 CS01 Confirmation statement made on 9 April 2022 with updates
11 May 2022 AD02 Register inspection address has been changed to Ibex House Baker Street Weybridge Surrey KT13 8AH
06 May 2022 SH01 Statement of capital following an allotment of shares on 14 April 2022
  • GBP 839,406
06 May 2022 SH01 Statement of capital following an allotment of shares on 14 April 2022
  • GBP 820,028
06 May 2022 SH01 Statement of capital following an allotment of shares on 14 April 2022
  • GBP 649,324
05 May 2022 PSC04 Change of details for Mr Timothy Baskerville as a person with significant control on 9 April 2022
05 May 2022 MA Memorandum and Articles of Association