MASTERCARD TRANSACTION SERVICES (UK) LTD.
Company number 07031967
- Company Overview for MASTERCARD TRANSACTION SERVICES (UK) LTD. (07031967)
- Filing history for MASTERCARD TRANSACTION SERVICES (UK) LTD. (07031967)
- People for MASTERCARD TRANSACTION SERVICES (UK) LTD. (07031967)
- Charges for MASTERCARD TRANSACTION SERVICES (UK) LTD. (07031967)
- More for MASTERCARD TRANSACTION SERVICES (UK) LTD. (07031967)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 29 June 2020
|
|
13 May 2020 | SH01 |
Statement of capital following an allotment of shares on 7 May 2020
|
|
07 Apr 2020 | CS01 | Confirmation statement made on 24 March 2020 with no updates | |
04 Sep 2019 | AA | Accounts for a small company made up to 30 September 2018 | |
09 Aug 2019 | PSC02 | Notification of Mastercard Incorporated as a person with significant control on 8 July 2019 | |
09 Aug 2019 | PSC07 | Cessation of Robert Henry Niehaus as a person with significant control on 8 July 2019 | |
16 Apr 2019 | CS01 | Confirmation statement made on 24 March 2019 with no updates | |
12 Apr 2019 | TM01 | Termination of appointment of Jeevan Vadakedathu George as a director on 29 March 2019 | |
01 Oct 2018 | AA | Accounts for a small company made up to 30 September 2017 | |
13 Sep 2018 | MR04 | Satisfaction of charge 070319670001 in full | |
06 Apr 2018 | CS01 | Confirmation statement made on 24 March 2018 with updates | |
06 Apr 2018 | PSC04 | Change of details for Mr Robert Henry Niehaus as a person with significant control on 4 April 2018 | |
16 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 12 October 2017
|
|
10 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2017 | AA | Full accounts made up to 30 September 2016 | |
14 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2017 | CONNOT | Change of name notice | |
03 May 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
05 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 15 December 2016
|
|
22 Dec 2016 | AP01 | Appointment of Mr Jeevan George as a director on 15 November 2016 | |
28 Oct 2016 | TM01 | Termination of appointment of Manoj Shrestha as a director on 28 October 2016 | |
20 Oct 2016 | AD01 | Registered office address changed from 155, Minories, Suite 7 London EC3N 1AD England to Studio 116 Grand Union Studios 332 Ladbroke Grove London W10 5AS on 20 October 2016 | |
18 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
29 Apr 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
08 Feb 2016 | AP01 | Appointment of Mr. Samir Vijay Vidhate as a director on 22 January 2016 |