CPANEL - History of Changes


DateDescription
2025-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/24
2024-10-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/24, NO UPDATES
2024-08-29 insert index_pages_linkeddomain cpanel.net
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-01-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/23
2023-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/21, NO UPDATES
2021-09-09 update statutory_documents DIRECTOR APPOINTED GANNA KUDOBETSKA BENALILIGHA
2021-07-07 update account_category null => MICRO ENTITY
2021-06-06 delete source_ip 23.235.210.135
2021-06-06 insert source_ip 192.249.116.27
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-04-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2021-04-12 delete alias cPanel, L.L.C.
2021-04-12 delete index_pages_linkeddomain cpanel.net
2021-04-12 insert alias cPanel, Inc
2021-04-12 insert index_pages_linkeddomain inmotionhosting.com
2020-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/20, NO UPDATES
2020-08-07 delete address 44 KNOYLE STREET LONDON ENGLAND SE14 6JE
2020-08-07 insert address DAVENPORT HOUSE 16 PEPPER STREET CANARY WHARF LONDON ENGLAND E14 9RP
2020-08-07 update registered_address
2020-08-04 delete alias Just Host
2020-08-04 delete index_pages_linkeddomain designfusions.com
2020-08-04 delete index_pages_linkeddomain justhost.com
2020-08-04 delete source_ip 74.220.199.9
2020-08-04 insert source_ip 23.235.210.135
2020-08-04 update website_status FlippedRobots => OK
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-07-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/2020 FROM 44 KNOYLE STREET LONDON ENGLAND SE14 6JE
2020-06-07 update website_status OK => FlippedRobots
2020-02-07 update account_category UNAUDITED ABRIDGED => null
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-10-07 delete sic_code 86210 - General medical practice activities
2019-10-07 insert sic_code 68320 - Management of real estate on a fee or contract basis
2019-09-24 update website_status OK => FlippedRobots
2019-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/09/19, WITH UPDATES
2019-07-22 update website_status Unavailable => OK
2019-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES
2019-06-22 update website_status InvalidContent => Unavailable
2019-03-26 update website_status OK => InvalidContent
2019-02-07 update account_category null => UNAUDITED ABRIDGED
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-26 update statutory_documents 30/04/18 UNAUDITED ABRIDGED
2018-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES
2018-05-07 insert company_previous_name ENAIKIDIGHA TRADE & INVESTMENTS LTD
2018-05-07 update name ENAIKIDIGHA TRADE & INVESTMENTS LTD => ENAIKIDIGHA LTD
2018-04-09 update statutory_documents COMPANY NAME CHANGED ENAIKIDIGHA TRADE & INVESTMENTS LTD CERTIFICATE ISSUED ON 09/04/18
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2018-01-18 delete source_ip 173.254.28.64
2018-01-18 insert source_ip 74.220.199.9
2018-01-18 update robots_txt_status www.etico-pm.org: 404 => 200
2017-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-02-07 update account_category TOTAL EXEMPTION SMALL => null
2017-02-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-08-07 update returns_last_madeup_date 2015-05-31 => 2016-05-31
2016-08-07 update returns_next_due_date 2016-06-28 => 2017-06-28
2016-07-09 update statutory_documents 31/05/16 FULL LIST
2016-06-04 delete alias etico-pm.org
2016-06-04 insert alias Just Host
2016-06-04 insert index_pages_linkeddomain designfusions.com
2016-06-04 insert index_pages_linkeddomain justhost.com
2016-06-04 update name etico-pm.org => Just Host
2016-06-04 update robots_txt_status www.etico-pm.org: 200 => 404
2016-02-09 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-09 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-28 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-05-31 => 2015-05-31
2015-07-07 update returns_next_due_date 2015-06-28 => 2016-06-28
2015-06-29 update statutory_documents 31/05/15 FULL LIST
2015-06-13 delete source_ip 50.87.78.200
2015-06-13 insert source_ip 173.254.28.64
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-30 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address 44 KNOYLE STREET LONDON ENGLAND UNITED KINGDOM SE14 6JE
2014-07-07 insert address 44 KNOYLE STREET LONDON ENGLAND SE14 6JE
2014-07-07 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2014-07-07 insert sic_code 86210 - General medical practice activities
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-30 => 2014-05-31
2014-07-07 update returns_next_due_date 2014-06-27 => 2015-06-28
2014-06-30 update statutory_documents 31/05/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-31 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-11-21 delete address 3 Moore London Riverside, London SE1 2RE
2013-07-01 insert sic_code 86900 - Other human health activities
2013-07-01 update returns_last_madeup_date 2012-04-30 => 2013-05-30
2013-07-01 update returns_next_due_date 2013-05-28 => 2014-06-27
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-13 update statutory_documents 30/05/13 FULL LIST
2013-06-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR BENALILIGHA FRANCIS SELEMO / 01/04/2013
2013-01-12 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-05-23 update statutory_documents 30/04/12 FULL LIST
2012-01-26 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-05-03 update statutory_documents 30/04/11 FULL LIST
2011-05-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR BENALILIGHA FRANCIS SELEMO / 30/04/2011
2011-04-04 update statutory_documents COMPANY NAME CHANGED ENAIKIDIGHA TRADE & INVESTMENTS COMPANY LIMITED CERTIFICATE ISSUED ON 04/04/11
2011-03-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2011 FROM 44 KNOYLE STREET LONDON ENGLAND SE14 6JE UNITED KINGDOM
2011-02-02 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-06-14 update statutory_documents 23/04/10 FULL LIST
2010-06-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR BENALILIGHA FRANCIS SELEMO / 23/04/2010
2010-06-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GANNA KUDOBETSKA BENALILIGHA / 23/04/2010
2010-03-31 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2010-01-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/2010 FROM 9 E GRENFELL ROAD MITCHAM SURREY CR4 2BZ
2009-05-21 update statutory_documents RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2009-02-10 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-05-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BENALILIGHA SELEMO / 25/04/2008
2008-05-21 update statutory_documents RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS
2007-04-23 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION