Date | Description |
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 |