Advanced company searchLink opens in new window

MASTERCARD TRANSACTION SERVICES (UK) LTD.

Company number 07031967

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Dec 2015 AD01 Registered office address changed from 155 Minories Suite 2 London EC3N 1AD to 155, Minories, Suite 7 London EC3N 1AD on 18 December 2015
23 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
24 Mar 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 40,000
24 Mar 2015 AP01 Appointment of Mr Manoj Shrestha as a director on 23 February 2015
24 Mar 2015 TM01 Termination of appointment of Juan Carlos Aguilar Cuellar as a director on 23 February 2015
26 Feb 2015 MA Memorandum and Articles of Association
26 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Nov 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 40,000
07 Oct 2014 CERTNM Company name changed trans fast remittance (europe) LTD.\certificate issued on 07/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-15
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
25 Oct 2013 AR01 Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 40,000
25 Oct 2013 CH01 Director's details changed for Mr Juan Carlos Aguilar Cuellar on 1 September 2013
19 Jul 2013 AAMD Amended accounts made up to 30 September 2010
09 Jul 2013 MR01 Registration of charge 070319670001
03 Jul 2013 AAMD Amended accounts made up to 30 September 2011
03 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
28 Nov 2012 AR01 Annual return made up to 28 September 2012 with full list of shareholders
27 Nov 2012 CERTNM Company name changed 07031967 LIMITED\certificate issued on 27/11/12
  • RES15 ‐ Change company name resolution on 2012-11-15
  • NM01 ‐ Change of name by resolution
26 Nov 2012 AD01 Registered office address changed from 37 Ibex House 1 Forest Lane London E15 1HR United Kingdom on 26 November 2012
29 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
17 Feb 2012 AD01 Registered office address changed from 12 Hallmark Trading Estate, Fourth Way Wembley Middlesex HA9 0LB United Kingdom on 17 February 2012
01 Nov 2011 AR01 Annual return made up to 28 September 2011 with full list of shareholders
28 Sep 2011 CERTNM Company name changed trans-fast remittance LTD\certificate issued on 28/09/11
  • CONDIR ‐
28 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
16 Feb 2011 SH01 Statement of capital following an allotment of shares on 16 February 2011
  • GBP 40,000