SIRIM - History of Changes


DateDescription
2023-10-18 update website_status NoTargetPages => FlippedRobots
2023-09-12 update website_status FlippedRobots => NoTargetPages
2023-08-15 update website_status OK => FlippedRobots
2023-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/23, NO UPDATES
2023-07-12 delete otherexecutives Hawariiah Abdul Wahid
2023-07-12 insert otherexecutives Mohd Nizam Mohd Khir
2023-07-12 insert otherexecutives Rema Devi
2023-07-12 delete person Hawariiah Abdul Wahid
2023-07-12 insert person Mohd Nizam Mohd Khir
2023-07-12 insert person Rema Devi
2023-03-31 delete otherexecutives Mohd Azanuddin Salleh
2023-03-31 delete svp Mohd Azanuddin Salleh
2023-03-31 insert coo Sabarina Harun
2023-03-31 insert csr Afiza Saim
2023-03-31 insert otherexecutives Afiza Saim
2023-03-31 delete person Mohd Azanuddin Salleh
2023-03-31 insert person Afiza Saim
2023-03-31 update person_title Sabarina Harun: Member of the Management Committee; Group Chief Financial Officer => Member of the Management Committee; Group Chief Operating Officer
2023-02-28 delete otherexecutives Nik Juliah Nik Jaafar
2023-02-28 insert otherexecutives Khairul Muphinora Mahizan
2023-02-28 delete person Nik Juliah Nik Jaafar
2023-02-28 delete phone (6)09-617 5031(4008)
2023-02-28 insert person Bahrim Yunos
2023-02-28 insert person Khairul Muphinora Mahizan
2023-01-27 delete alias SIRIM STANDARDS TECHNOLOGY SDN. BHD.
2022-10-23 delete svp Nik Juliah Nik Jaafar
2022-10-23 delete vp Sabarina Harun
2022-10-23 insert otherexecutives Nik Juliah Nik Jaafar
2022-10-23 insert otherexecutives Sabarina Harun
2022-10-23 delete index_pages_linkeddomain csrmalaysia.org
2022-10-23 update person_title Nik Juliah Nik Jaafar: Senior Vice President => Member of the Management Committee; Group Chief People Officer
2022-10-23 update person_title Sabarina Harun: Vice President => Member of the Management Committee; Group Chief Financial Officer
2022-09-21 insert index_pages_linkeddomain csrmalaysia.org
2022-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/22, NO UPDATES
2022-06-19 insert otherexecutives Datuk Bahria Mohd Tamil
2022-06-19 insert person Datuk Bahria Mohd Tamil
2022-04-17 delete otherexecutives Hairil Yahri Yaacob
2022-04-17 delete person Dr. Zanariah Ujang
2022-04-17 delete person Hairil Yahri Yaacob
2022-04-17 delete service_pages_linkeddomain granulab.com
2021-09-24 insert otherexecutives MOHD RASHID MOHD YUSOF
2021-09-24 insert person MOHD RASHID MOHD YUSOF
2021-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/21, NO UPDATES
2021-07-23 delete otherexecutives Datuk Mohd Nasir Ahmad
2021-07-23 delete person Datuk Mohd Nasir Ahmad
2021-04-05 delete otherexecutives DR. KARTINI BINTI
2021-04-05 insert ceo Nur Fadhilah Muhammad
2021-04-05 insert otherexecutives DR. ROSDI BIN IBRAHIM
2021-04-05 insert otherexecutives Datuk Omar Shariff Mydeen
2021-04-05 insert otherexecutives Nur Fadhilah Muhammad
2021-04-05 insert svp Mohd Azanuddin Salleh
2021-04-05 insert svp Nik Juliah Nik Jaafar
2021-04-05 insert vp Nur Fadhilah Muhammad
2021-04-05 delete email ka..@sirim.my
2021-04-05 delete person DR. KARTINI BINTI
2021-04-05 delete person Dr. Mohamad Jamil Sulaiman
2021-04-05 insert address SIRIM KULIM, Lot 34, Jalan Hi-Tech 2/3, Kulim Hi Tech Park, 09000 Kulim, Kedah Make A Call
2021-04-05 insert email ro..@sirim.my
2021-04-05 insert person DR. ROSDI BIN IBRAHIM
2021-04-05 insert person Datuk Omar Shariff Mydeen
2021-04-05 insert person Nur Fadhilah Muhammad
2021-04-05 insert service_pages_linkeddomain sirimir.my
2021-04-05 update person_title Mohd Azanuddin Salleh: Chief Executive Officer, SIRIM QAS International Sdn Bhd; Vice President; Member of the Management Committee => Vice President; Member of the Management Committee; Senior Vice President
2021-04-05 update person_title Nik Juliah Nik Jaafar: Vice President; Member of the Management Committee; HR Professional => Vice President; Member of the Management Committee; Senior Vice President; HR Professional
2021-01-26 delete source_ip 58.27.114.215
2021-01-26 insert source_ip 20.43.168.215
2020-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES
2020-07-07 delete ceo Dr. Norlinda Mohd Zawawi
2020-07-07 delete otherexecutives Saji M K Raghavan
2020-07-07 delete vp Goay Peck Sim
2020-07-07 delete person Dr. Norlinda Mohd Zawawi
2020-07-07 delete person Goay Peck Sim
2020-07-07 delete person Saji M K Raghavan
2020-07-07 insert person Dr. Zanariah Ujang
2020-07-07 insert person Tengku Intan
2020-07-07 update robots_txt_status spacerental.sirim.my: 200 => 0
2020-07-07 update website_status FailedRobotsLimitReached => OK
2020-05-07 update num_mort_charges 0 => 1
2020-05-07 update num_mort_outstanding 0 => 1
2020-05-05 update website_status FailedRobots => FailedRobotsLimitReached
2020-04-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 086384860001
2020-03-18 update website_status OK => FailedRobots
2020-02-16 delete otherexecutives Dr. Norlinda Mohd Zawawi
2020-02-16 delete svp Nik Juliah Nik Jaafar
2020-02-16 insert ceo Dr. Norlinda Mohd Zawawi
2020-02-16 insert vp Nik Juliah Nik Jaafar
2020-02-16 update person_title Dr. Norlinda Mohd Zawawi: Executive Officer => Chief Executive Officer
2020-02-16 update person_title Nik Juliah Nik Jaafar: Senior Vice President => Vice President
2020-01-16 insert otherexecutives Hairil Yahri Yaacob
2020-01-16 insert person Hairil Yahri Yaacob
2019-12-16 update website_status FlippedRobots => OK
2019-12-16 delete source_ip 58.27.114.173
2019-12-16 insert source_ip 58.27.114.215
2019-12-16 update robots_txt_status spacerental.sirim.my: 404 => 200
2019-11-26 update website_status FailedRobotsLimitReached => FlippedRobots
2019-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES
2019-07-29 update website_status FailedRobots => FailedRobotsLimitReached
2019-05-20 update website_status OK => FailedRobots
2019-04-17 update website_status FailedRobots => OK
2018-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES
2017-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES
2016-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES
2016-03-13 delete address 93 ST ANN'S ROAD NORTH HEALD GREEN CHEADLE CHESHIRE SK8 4RZ
2016-03-13 insert address 1 ST. JAMES COURT WHITEFRIARS NORWICH NORFOLK ENGLAND NR3 1RU
2016-03-13 update registered_address
2016-02-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/2016 FROM 93 ST ANN'S ROAD NORTH HEALD GREEN CHEADLE CHESHIRE SK8 4RZ
2015-09-08 update returns_last_madeup_date 2014-08-05 => 2015-08-05
2015-09-08 update returns_next_due_date 2015-09-02 => 2016-09-02
2015-08-11 update statutory_documents 05/08/15 FULL LIST
2015-01-07 update account_ref_day 31 => 5
2015-01-07 update account_ref_month 8 => 4
2014-12-08 update statutory_documents PREVSHO FROM 31/08/2014 TO 05/04/2014
2014-09-07 insert sic_code 64209 - Activities of other holding companies n.e.c.
2014-09-07 update returns_last_madeup_date null => 2014-08-05
2014-09-07 update returns_next_due_date 2014-09-02 => 2015-09-02
2014-08-21 update statutory_documents 05/08/14 FULL LIST
2013-10-09 update statutory_documents ALLOT NEW CLASS OF SHARE
2013-08-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION