CHRIST-AND-YIOULA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewMicro company accounts made up to 2025-07-31

View Document

13/08/2513 August 2025 NewChange of details for Mr Yiannis Christodoulou Lafazanis as a person with significant control on 2025-08-11

View Document

13/08/2513 August 2025 NewDirector's details changed for Mr Yiannis Christodoulou Lafazanis on 2025-08-11

View Document

11/08/2511 August 2025 NewConfirmation statement made on 2025-08-11 with updates

View Document

04/08/254 August 2025 NewConfirmation statement made on 2025-08-04 with updates

View Document

31/07/2531 July 2025 NewAnnual accounts for year ending 31 Jul 2025

View Accounts

28/04/2528 April 2025 Registration of charge 085953460004, created on 2025-04-23

View Document

18/02/2518 February 2025 Satisfaction of charge 085953460002 in full

View Document

18/02/2518 February 2025 Satisfaction of charge 085953460003 in full

View Document

27/11/2427 November 2024 Termination of appointment of Androulla Christodoulou as a director on 2024-11-27

View Document

27/11/2427 November 2024 Termination of appointment of Yioula Panayiota Christodoulou as a director on 2024-11-27

View Document

27/11/2427 November 2024 Termination of appointment of Ioannis Christodoulou as a director on 2024-11-27

View Document

25/11/2425 November 2024 Cessation of Yioulla Panayiota Christodoulou as a person with significant control on 2024-11-22

View Document

25/11/2425 November 2024 Notification of Yiannis Christodoulou Lafazanis as a person with significant control on 2024-11-22

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-25 with updates

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

28/08/2428 August 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

13/10/2313 October 2023 Confirmation statement made on 2023-10-13 with updates

View Document

13/10/2313 October 2023 Change of details for Ms Yioulla Panayiota Christodoulou as a person with significant control on 2023-10-01

View Document

02/10/232 October 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/07/2326 July 2023 Change of details for Ms Yioulla Christodoulou as a person with significant control on 2023-07-26

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

23/06/2323 June 2023 Appointment of Ms Yioula Panayiota Christodoulou as a director on 2023-06-23

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/01/2227 January 2022 Director's details changed for Mr Yiannis Christodoulou Lafazanis on 2022-01-27

View Document

27/01/2227 January 2022 Change of details for Ms Yioulla Christodoulou as a person with significant control on 2022-01-27

View Document

27/01/2227 January 2022 Director's details changed for Mrs Androulla Christodoulou on 2022-01-27

View Document

27/01/2227 January 2022 Director's details changed for Mr Ioannis Christodoulou on 2022-01-27

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

28/08/2028 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES

View Document

15/01/2015 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / YIANNIS CHRISTODOULOU LAFAZANIS / 15/01/2020

View Document

15/01/2015 January 2020 PSC'S CHANGE OF PARTICULARS / MS YIOULLA CHRISTODOULOU / 15/01/2020

View Document

15/01/2015 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IOANNIS CHRISTODOULOU / 15/01/2020

View Document

15/01/2015 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDROULLA CHRISTODOULOU / 15/01/2020

View Document

28/08/1928 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

11/07/1911 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / YIANNIS CHRISTODOULOU - LAFAZANIS / 09/07/2019

View Document

10/07/1910 July 2019 PSC'S CHANGE OF PARTICULARS / MS YIOULLA CHRISTODOULOU / 09/07/2019

View Document

10/07/1910 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IOANNIS CHRISTODOULOU / 09/07/2019

View Document

10/07/1910 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDROULLA CHRISTODOULOU / 09/07/2019

View Document

22/05/1922 May 2019 REGISTERED OFFICE CHANGED ON 22/05/2019 FROM C/O NICHOLAS PETERS & CO 1ST FLOOR NORTH DEVONSHIRE HOUSE 1 DEVONSHIRE STREET LONDON UNITED KINGDOM W1W 5DS

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES

View Document

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

25/01/1725 January 2017 ADOPT ARTICLES 25/12/2016

View Document

30/09/1630 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

16/09/1616 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 085953460003

View Document

16/09/1616 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 085953460002

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/07/1513 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

13/07/1513 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDROULA CHRISTODOULOU / 03/07/2015

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDROULA CHRISTODOULOU / 11/07/2013

View Document

08/07/148 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

03/07/143 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085953460001

View Document

10/12/1310 December 2013 REGISTERED OFFICE CHANGED ON 10/12/2013 FROM 1 VICTORIA STREET LIVERPOOL MERSEYSIDE L2 5QA UNITED KINGDOM

View Document

02/09/132 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / YIANNIS LAFAZANIS / 30/08/2013

View Document

03/07/133 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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