About

Registered Number: 06145857
Date of Incorporation: 08/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 61 Marlborough Avenue, Gosforth, Newcastle Upon Tyne, Tyne & Wear, NE3 2HU,

 

Having been setup in 2007, Inotek Antennas Ltd has its registered office in Newcastle Upon Tyne in Tyne & Wear, it's status at Companies House is "Active". The companies directors are listed as Karode, Shyam Lilachand, Hendry, Jonathan Stuart, Foti, Stephen Joseph, Professor in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KARODE, Shyam Lilachand 08 March 2007 - 1
FOTI, Stephen Joseph, Professor 10 November 2007 07 January 2016 1
Secretary Name Appointed Resigned Total Appointments
HENDRY, Jonathan Stuart 03 March 2009 19 December 2009 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 22 March 2020
AA - Annual Accounts 30 March 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 28 March 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 31 March 2017
CS01 - N/A 08 March 2017
AR01 - Annual Return 14 May 2016
AA - Annual Accounts 31 March 2016
TM01 - Termination of appointment of director 03 February 2016
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 14 April 2015
SH01 - Return of Allotment of shares 16 June 2014
SH08 - Notice of name or other designation of class of shares 13 June 2014
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 01 April 2014
TM01 - Termination of appointment of director 15 May 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 27 April 2011
TM02 - Termination of appointment of secretary 15 April 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 04 June 2010
AA - Annual Accounts 20 December 2009
TM02 - Termination of appointment of secretary 19 December 2009
RESOLUTIONS - N/A 05 December 2009
SH01 - Return of Allotment of shares 05 December 2009
288a - Notice of appointment of directors or secretaries 10 March 2009
363a - Annual Return 10 March 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
AA - Annual Accounts 07 January 2009
288a - Notice of appointment of directors or secretaries 27 October 2008
RESOLUTIONS - N/A 24 October 2008
RESOLUTIONS - N/A 24 October 2008
123 - Notice of increase in nominal capital 24 October 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 October 2008
123 - Notice of increase in nominal capital 24 October 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 October 2008
288a - Notice of appointment of directors or secretaries 24 October 2008
225 - Change of Accounting Reference Date 24 October 2008
287 - Change in situation or address of Registered Office 22 April 2008
363a - Annual Return 10 April 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
NEWINC - New incorporation documents 08 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.