SASMAR - History of Changes


DateDescription
2023-09-17 delete source_ip 35.195.162.85
2023-09-17 insert source_ip 172.67.128.189
2023-09-17 insert source_ip 104.21.1.66
2023-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/23, WITH UPDATES
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-05-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW JON SOUTTER / 01/05/2023
2023-05-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN-MICHAEL MANCINI / 01/05/2023
2023-04-28 update statutory_documents 31/07/22 UNAUDITED ABRIDGED
2023-02-28 delete source_ip 34.77.188.157
2023-02-28 insert source_ip 35.195.162.85
2022-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-27 update statutory_documents 31/07/21 UNAUDITED ABRIDGED
2022-04-17 insert sales_emails or..@sasmar.com
2022-04-17 insert address Level 1, Tiffany, Hiranandani Road, Hiranandani Estate Thane, 400607, India
2022-04-17 insert email or..@sasmar.com
2022-04-17 insert email su..@sasmar.com
2021-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-06-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-05-18 update statutory_documents 31/07/20 UNAUDITED ABRIDGED
2021-01-26 delete address Level 8, Vibgyor Towers, G Block, C 62 Bandra Kurla Complex Mumbai, India
2021-01-26 insert address Level 8, Vibgyor Towers, G Block, C 62 Bandra Kurla Complex Mumbai, 400098, India
2020-10-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JOHN-MICHAEL MANCINI / 01/09/2020
2020-10-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN-MICHAEL MANCINI / 28/10/2020
2020-09-26 delete about_pages_linkeddomain digicert.com
2020-09-26 delete about_pages_linkeddomain pinterest.com
2020-09-26 delete about_pages_linkeddomain plus.google.com
2020-09-26 delete about_pages_linkeddomain sasmar.net
2020-09-26 delete about_pages_linkeddomain tumblr.com
2020-09-26 delete alias SASMAR GLOBAL FOUNDATION
2020-09-26 delete index_pages_linkeddomain digicert.com
2020-09-26 delete index_pages_linkeddomain pinterest.com
2020-09-26 delete index_pages_linkeddomain plus.google.com
2020-09-26 delete index_pages_linkeddomain sasmar.net
2020-09-26 delete index_pages_linkeddomain tumblr.com
2020-09-26 delete partner_pages_linkeddomain digicert.com
2020-09-26 delete partner_pages_linkeddomain pinterest.com
2020-09-26 delete partner_pages_linkeddomain plus.google.com
2020-09-26 delete partner_pages_linkeddomain sasmar.net
2020-09-26 delete partner_pages_linkeddomain tumblr.com
2020-09-26 delete source_ip 172.67.69.164
2020-09-26 delete source_ip 104.26.12.28
2020-09-26 delete source_ip 104.26.13.28
2020-09-26 insert source_ip 34.77.188.157
2020-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES
2020-06-17 insert address Level 8, Vibgyor Towers, G Block, C 62 Bandra Kurla Complex Mumbai, India
2020-06-17 insert alias Sasmar Pharmaceuticals Private Limited
2020-06-17 insert phone +91 22-40907216
2020-06-17 insert source_ip 172.67.69.164
2020-06-08 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-06-08 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-05-20 update statutory_documents 31/07/19 UNAUDITED ABRIDGED
2020-03-18 delete publicrelations_emails pr@sasmar.com
2020-03-18 delete email pr@sasmar.com
2020-03-18 delete phone +1 (773) 942 0030 ext. 883
2020-03-18 delete phone +32 2 880 8220 ext. 609
2020-03-18 delete phone +61 2 9327 6000 ext. 609
2020-03-18 insert alias SASMAR GLOBAL FOUNDATION
2020-01-13 delete source_ip 52.49.208.24
2020-01-13 insert source_ip 104.26.12.28
2020-01-13 insert source_ip 104.26.13.28
2019-11-12 insert finance_emails fi..@sasmar.com
2019-11-12 delete address LVL 57, 19-29 MARTIN PLACE SYDNEY 2000 New South Wales Australia
2019-11-12 delete address LVL 57, 19-29 MARTIN PLACE SYDNEY NSW 2000 Australia
2019-11-12 delete email jm@manciniholdings.com
2019-11-12 delete fax 02 9327 6999
2019-11-12 delete phone 02 9327 6000
2019-11-12 delete phone 02 9327 6999
2019-11-12 insert address Chaussée de la Hulpe 187 Brussels 1170 Belgium
2019-11-12 insert email fi..@sasmar.com
2019-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES
2019-07-14 insert phone +356 2033 0101
2019-05-23 update statutory_documents DIRECTOR APPOINTED MR ANDREW JON SOUTTER
2019-05-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JON SOUTTER
2019-05-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-04-29 update statutory_documents 31/07/18 UNAUDITED ABRIDGED
2019-03-09 delete phone 507.657.022
2018-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES
2018-05-25 delete address Level 12 1 Pekin Road, Tsimshatsui Kowloon, Hong Kong, China
2018-05-25 delete phone +61 3 8256 9635
2018-05-25 delete source_ip 35.157.63.178
2018-05-25 insert address 1 Peking Road Tsimshatsui, Kowloon 999077 Hong Kong, China
2018-05-25 insert phone +61 3 8256 963
2018-05-25 insert phone +852 5801 4152
2018-05-25 insert source_ip 52.49.208.24
2018-05-25 update robots_txt_status www.sasmar.com: 404 => 200
2018-05-10 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-05-10 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-10 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-17 update statutory_documents 31/07/17 UNAUDITED ABRIDGED
2017-12-16 delete address 43-59 Queen's Road East Wan Chai Hong Kong
2017-12-16 insert address Level 12 1 Pekin Road, Tsimshatsui Kowloon, Hong Kong, China
2017-11-09 delete source_ip 34.195.29.148
2017-11-09 insert source_ip 35.157.63.178
2017-09-07 delete sic_code 21100 - Manufacture of basic pharmaceutical products
2017-09-07 insert sic_code 46460 - Wholesale of pharmaceutical goods
2017-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES
2017-07-01 delete source_ip 34.204.254.254
2017-07-01 delete source_ip 54.236.87.254
2017-07-01 insert source_ip 34.195.29.148
2017-07-01 update robots_txt_status au.sasmar.com: 200 => 404
2017-07-01 update robots_txt_status eu.sasmar.com: 200 => 404
2017-07-01 update robots_txt_status hk.sasmar.com: 200 => 404
2017-07-01 update robots_txt_status sasmar.com: 200 => 404
2017-07-01 update robots_txt_status www.sasmar.com: 200 => 404
2017-05-15 delete source_ip 72.167.52.180
2017-05-15 insert address Chaussée de la Hulpe 187, 1170 Brussels, Belgium
2017-05-15 insert alias Sasmar Pharmaceuticals Sprl
2017-05-15 insert index_pages_linkeddomain facebook.com
2017-05-15 insert index_pages_linkeddomain love-sasmar.tumblr.com
2017-05-15 insert index_pages_linkeddomain pinterest.com
2017-05-15 insert index_pages_linkeddomain sasmar.net
2017-05-15 insert index_pages_linkeddomain twitter.com
2017-05-15 insert index_pages_linkeddomain youtube.com
2017-05-15 insert phone 507.657.022
2017-05-15 insert source_ip 34.204.254.254
2017-05-15 insert source_ip 54.236.87.254
2017-05-15 update robots_txt_status www.sasmar.com: 404 => 200
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-13 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-07-09 update website_status DomainNotFound => OK
2016-05-13 update website_status OK => DomainNotFound
2016-04-15 delete address 40-42 rue de L'Association B-1000 Brussels Belgium
2016-04-15 insert address Chaussée de La Hulpe 187 B-1170 Brussels Belgium
2016-04-15 update primary_contact 40-42 rue de L'Association B-1000 Brussels Belgium => Chaussée de La Hulpe 187 B-1170 Brussels Belgium
2015-10-08 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2015-10-08 update accounts_next_due_date 2016-04-30 => 2017-04-30
2015-09-11 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-09-08 update returns_last_madeup_date 2014-07-20 => 2015-07-20
2015-09-08 update returns_next_due_date 2015-08-17 => 2016-08-17
2015-08-11 delete about_pages_linkeddomain linkedin.com
2015-08-11 delete address Conceive Plus 1 fl.oz CA
2015-08-11 delete address Conceive Plus 2.5 fl.oz CA
2015-08-11 delete alias SASMAR SPRL
2015-08-11 delete contact_pages_linkeddomain linkedin.com
2015-08-11 delete management_pages_linkeddomain linkedin.com
2015-08-11 insert about_pages_linkeddomain youtube.com
2015-08-11 insert contact_pages_linkeddomain youtube.com
2015-08-11 insert management_pages_linkeddomain youtube.com
2015-08-05 update statutory_documents 20/07/15 FULL LIST
2015-08-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN-MICHAEL MANCINI / 15/07/2015
2015-08-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JOHN-MICHAEL MANCINI / 15/07/2015
2015-05-08 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-05-03 delete about_pages_linkeddomain mingidea.com
2015-05-03 delete contact_pages_linkeddomain mingidea.com
2015-05-03 delete management_pages_linkeddomain mingidea.com
2015-05-03 insert contact_pages_linkeddomain conceiveplus.com
2015-04-24 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2015-04-05 insert about_pages_linkeddomain mingidea.com
2015-04-05 insert contact_pages_linkeddomain mingidea.com
2015-04-05 insert management_pages_linkeddomain mingidea.com
2014-12-13 delete address Warming 2.3 fl.oz CA
2014-12-13 delete phone 888-424-9858
2014-11-15 delete address Cherry 1.7 fl.oz CA
2014-11-15 delete address Strawberry 2.3 fl.oz CA
2014-11-15 insert address Warming 2.3 fl.oz CA
2014-10-18 update website_status FlippedRobots => OK
2014-10-18 delete alias SASMAR.COM
2014-10-18 delete industry_tag pharmaceutical
2014-10-18 delete partner Conceive Plus® Fertility Lubricant
2014-10-18 insert index_pages_linkeddomain google.com
2014-09-21 update website_status OK => FlippedRobots
2014-08-07 delete address DASHWOOD HOUSE 69 OLD BROAD STREET LEVEL 17 LONDON ENGLAND EC2M 1QS
2014-08-07 insert address DASHWOOD HOUSE 69 OLD BROAD STREET LEVEL 17 LONDON EC2M 1QS
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-20 => 2014-07-20
2014-08-07 update returns_next_due_date 2014-08-17 => 2015-08-17
2014-07-22 update statutory_documents 20/07/14 FULL LIST
2014-05-28 delete about_pages_linkeddomain bestnepal.com.np
2014-05-28 delete partner_pages_linkeddomain bestnepal.com.np
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-28 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2014-03-22 delete address 410 Office Tower, Convention Plaza 1 Harbour Road Wanchai, Hong Kong
2014-03-22 insert address 4210 Office Tower, Convention Plaza 1 Harbour Road Wanchai, Hong Kong
2013-10-24 insert contact_pages_linkeddomain conceiveplus.com
2013-09-06 update returns_last_madeup_date 2012-07-20 => 2013-07-20
2013-09-06 update returns_next_due_date 2013-08-17 => 2014-08-17
2013-08-20 update statutory_documents 20/07/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-21 delete sic_code 5146 - Wholesale of pharmaceutical goods
2013-06-21 insert sic_code 21100 - Manufacture of basic pharmaceutical products
2013-06-21 update returns_last_madeup_date 2011-07-20 => 2012-07-20
2013-06-21 update returns_next_due_date 2012-08-17 => 2013-08-17
2013-05-18 update website_status FlippedRobotsTxt => ServerDown
2013-04-29 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2013-04-27 update website_status OK => FlippedRobotsTxt
2012-10-24 delete phone + 1 (917) 591 8268
2012-10-24 insert phone + 1 (773) 337-9148
2012-10-24 insert phone 888-424-9858
2012-07-27 update statutory_documents 20/07/12 FULL LIST
2012-04-26 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-07-29 update statutory_documents 20/07/11 FULL LIST
2011-06-10 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2011-05-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/2011 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY UNITED KINGDOM
2011-05-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/2011 FROM DASHWOOD HOUSE 69 OLD BROAD STREET LONDON EC2M 1QS ENGLAND
2010-08-05 update statutory_documents 20/07/10 FULL LIST
2010-08-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN-MICHAEL MANCINI / 04/08/2010
2010-08-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN-MICHAEL MANCINI / 04/08/2010
2010-08-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN-MICHAEL MANCINI / 04/08/2010
2010-08-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JOHN-MICHAEL MANCINI / 04/08/2010
2010-08-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW SOUTTER
2009-10-26 update statutory_documents ALTER ARTICLES
2009-07-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION