MASTERCARD TRACK LTD. - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2022-03-15 View Report
Dissolution. Dissolution application strike off company. 2022-03-02 View Report
Accounts. Change account reference date company current extended. 2021-06-18 View Report
Confirmation statement. Statement with updates. 2021-04-12 View Report
Capital. Capital allotment shares. 2020-12-21 View Report
Resolution. Description: Resolutions. 2020-12-21 View Report
Accounts. Accounts type full. 2020-07-20 View Report
Confirmation statement. Statement with updates. 2020-03-13 View Report
Accounts. Accounts type full. 2019-09-06 View Report
Capital. Second filing capital allotment shares. 2019-05-17 View Report
Confirmation statement. Statement with updates. 2019-03-04 View Report
Capital. Capital allotment shares. 2019-01-29 View Report
Accounts. Accounts type dormant. 2018-10-03 View Report
Officers. Officer name: Director Claire Louise Imam. Appointment date: 2018-09-17. 2018-09-28 View Report
Officers. Termination date: 2018-09-17. Officer name: Ian Christian Slater. 2018-09-28 View Report
Officers. Appointment date: 2018-04-23. Officer name: Natasha Iris Fapohunda. 2018-05-24 View Report
Resolution. Description: Resolutions. 2018-03-14 View Report
Persons with significant control. Psc name: Mastercard Incorporated. Notification date: 2018-01-17. 2018-03-06 View Report
Persons with significant control. Psc name: Mastercard Holdings Lp. Cessation date: 2018-01-17. 2018-03-06 View Report
Resolution. Description: Resolutions. 2018-03-05 View Report
Officers. Officer name: Scarlet Pereira. Appointment date: 2018-02-14. 2018-03-05 View Report
Officers. Officer name: Issidor Iliev. Appointment date: 2018-02-14. 2018-03-05 View Report
Officers. Appointment date: 2018-02-14. Officer name: Ian Christian Slater. 2018-03-01 View Report
Officers. Officer name: David Kenneth Meadon. Termination date: 2018-02-14. 2018-03-01 View Report
Officers. Termination date: 2018-02-14. Officer name: John Beric. 2018-03-01 View Report
Confirmation statement. Statement with updates. 2018-03-01 View Report
Persons with significant control. Notification date: 2018-01-17. Psc name: Mastercard Holdings Lp. 2018-02-13 View Report
Persons with significant control. Psc name: Mondex International Limited. Cessation date: 2018-01-17. 2018-02-13 View Report
Persons with significant control. Psc name: Mondex International Limited. Cessation date: 2018-01-17. 2018-02-13 View Report
Accounts. Accounts type dormant. 2017-09-22 View Report
Confirmation statement. Statement with no updates. 2017-07-31 View Report
Persons with significant control. Psc name: Mondex International Limited. Notification date: 2017-07-31. 2017-07-31 View Report
Accounts. Accounts type dormant. 2016-10-21 View Report
Confirmation statement. Statement with updates. 2016-08-04 View Report
Officers. Termination date: 2016-06-30. Officer name: Adrian John Lewis. 2016-06-30 View Report
Accounts. Accounts type dormant. 2015-10-04 View Report
Annual return. With made up date full list shareholders. 2015-07-28 View Report
Accounts. Accounts type dormant. 2014-09-30 View Report
Annual return. With made up date full list shareholders. 2014-07-30 View Report
Accounts. Accounts type dormant. 2013-09-23 View Report
Annual return. With made up date full list shareholders. 2013-08-19 View Report
Accounts. Accounts type dormant. 2012-10-05 View Report
Annual return. With made up date full list shareholders. 2012-07-25 View Report
Accounts. Accounts type dormant. 2011-09-23 View Report
Annual return. With made up date full list shareholders. 2011-08-01 View Report
Officers. Officer name: Mr David Kenneth Meadon. 2010-10-22 View Report
Officers. Officer name: Mr John Beric. 2010-10-22 View Report
Officers. Officer name: Kenneth Moy. 2010-10-22 View Report
Accounts. Accounts type dormant. 2010-09-25 View Report
Annual return. With made up date full list shareholders. 2010-07-26 View Report