Advanced company searchLink opens in new window

MASTERCARD SERVICES LIMITED

Company number 07441825

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)
16 Sep 2016 SH19 Statement of capital on 16 September 2016
  • GBP 50,000
16 Sep 2016 CAP-SS Solvency Statement dated 14/09/16
16 Sep 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
09 Dec 2015 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 145,000,001
26 Oct 2015 AP03 Appointment of Mr. John Spencer Mclaren as a secretary on 29 September 2015
26 Oct 2015 TM02 Termination of appointment of Hemal Parekh as a secretary on 29 September 2015
15 Oct 2015 AA Full accounts made up to 31 December 2014
04 Dec 2014 AD01 Registered office address changed from Worldwide House Thorpe Wood Peterborough Cambridgeshire PE3 6SB to Access House Cygnet Road, Cygnet Park Hampton Peterborough PE7 8FJ on 4 December 2014
19 Nov 2014 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 145,000,001
19 Nov 2014 CH01 Director's details changed for Catherine Mccaul on 16 November 2014
11 Jun 2014 AA Full accounts made up to 31 December 2013
22 May 2014 CH01 Director's details changed for Catherine Mccaul on 21 May 2014
13 May 2014 AP01 Appointment of Catherine Mccaul as a director
12 May 2014 TM01 Termination of appointment of Timothy Murphy as a director
20 Nov 2013 AR01 Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 145,000,001
30 Jul 2013 AA Full accounts made up to 31 December 2012
20 May 2013 RP04 Second filing of TM02 previously delivered to Companies House
  • ANNOTATION Second filing TM02 for Daniel O'Sullivan
20 May 2013 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Bart Goldstein
08 May 2013 AP01 Appointment of Joseph Rickard Halprin as a director
08 May 2013 AP03 Appointment of Hemal Parekh as a secretary
08 May 2013 TM01 Termination of appointment of Bart Goldstein as a director
  • ANNOTATION A second filed TM01 was registered on 20/05/2013
08 May 2013 TM02 Termination of appointment of Daniel O'sullivan as a secretary
  • ANNOTATION A second filed TM02 was registered on 20/05/2013
21 Jan 2013 AR01 Annual return made up to 16 November 2011 with full list of shareholders
  • ANNOTATION This document Replaces the AR01 registered on 24/01/2012 as it was not properly delivered
11 Dec 2012 AR01 Annual return made up to 16 November 2012 with full list of shareholders
10 Dec 2012 CH01 Director's details changed for Timothy Henry Murphy on 1 December 2010