Visa Payments Limited - Merchant Payments API

Changelog

All notable changes to both the APIs and the documentation will be documented in this file. The format is based on Keep a Changelog, and this project adheres to Semantic Versioning.

1.1.6 - 2021-07-30

Added

  • "City", "Province" and "Postcode" field into both Payer and Beneficiary Unstructured examples on "Unstructured Identity Examples" page
  • "PAYER_ACCOUNT_NUMBER" field into Payer Unstructured Example on "Unstructured Identity Examples" page
  • "IdentityType", "DATE_OF_BIRTH", "ISO_COUNTRY_CODE_OF_BIRTH", "PASSPORT_NUMBER", "ISO_COUNTRY_CODE_ID_ISSUER", "LEGAL_ENTITY_REG_NUM", "LEGAL_ENTITY_REG_COUNTRY_PROVINCE" and "PAYER_ACCOUNT_NUMBER" to Unstructured Key Names enumeration page

 

Removed

  • "AddressLine2" and "AddressLine3" field from both Payer and Beneficiary Unstructured examples on "Unstructured Identity Examples" page -"AddressLine2" and "AddressLine3" field from Unstructured Key Names enumeration page

 

1.1.5 - 2021-04-08

Changed

  • "settlementCalendar" field into an array to display this in console code example within 'Settlement Calendars Get Response' structure page

 

1.1.4 - 2021-03-31

Changed

  • Fields "beneficiaryBankAccountFieldGroup" and "beneficiaryBankAccountField" into an array within 'Beneficiary Bank Account Groups List' structure page.
  • Example response for 'Get Metadata for Payment Request' to show field "beneficiaryBankAccountField" as an array.

 

1.1.3 - 2021-02-04

Changed

  • Field from 'usersBankId' to 'usersBankID' within example response for both 'Get Statement' and 'Search Transactions' page.

 

1.1.2 - 2020-11-30

Added

  • Field "dateSentToBank" to 'Payout Transaction' structure page.

Changed

  • Data Type to 'Object' for "amountRefundedByBank", "amountRefundedToCustomer", "reason" and "originalPayoutTransaction" fields within 'Refund Transaction' structure page.
  • Data Type to 'Object' for "refundPayoutID" field within 'Payout Transaction' structure page.

 

1.1.1 - 2020-11-11

Added

  • Fields such as "refundPayoutID" and "fxExecutedDetail" to 'Payout Transaction' structure page.
  • Fields such as "fxExecutedDetail", "amountRefundedByBank", "amountRefundedToCustomer", "reason" and "originalPayoutTransaction" to 'Refund Transaction' structure page.
  • "description" field to 'Journal Transaction' and 'Merchant Liquidity Movement Transaction' structure page.

Changed

  • "Key" / "Value" fields to lowercase for 'Unstructured Identity' structure page.

Removed

  • "description" field from 'Financial Transaction' structure page.

 

1.1.0 - 2020-09-28

Changed

  • Description within 'Additional Data' structure page.

 

1.0.9 - 2020-08-20

Added

  • Fields such as "feeValue", "fxMethodExpected" and "fxRate" to 'Payments Registered Beneficiary Create Response' structure page.

Changed

  • Description within 'Beneficiary Bank Account Create Request' structure page.
  • Description for 'payerIdentity' field within 'Users Create or Validate Request'.

 

1.0.8 - 2020-08-07

Added

  • "Unstructured Identity Examples" section under Guides.
  • "Unstructured Key Names" page under Enumerations.

Changed

  • Images within the 'Introduction' guide section to match API Documentation.
  • Description for 'payerIdentity' field within 'Users Create or Validate Request'.

 

1.0.7 - 2020-03-19

Added

  • "Payment overview" section under Guides.

 

1.0.6 - 2019-11-28

Changed

  • Changed the spelling of 'Respone' to 'Response' within the structure 'Payments Registered Beneficiary Create Response'

 

1.0.5 - 2019-11-26

Changed

  • Changed the "IgnoreIfNullJson" field value from 'false' to 'true' within the API settings.
  • Changed the field name 'Key' and 'Value' within the 'Additional Data' page to lowercase in the beginning located in the 'HTTP' section.

 

1.0.4 - 2019-09-06

Changed

  • Fixed an error that was caused when supplying an integer, instead of a string, into the key values of "Add bank account" API. This was changed so that only a string will be accepted for all value fields.
  • Fixed an error that was caused when supplying long account numbers (ie. Morocco account numbers can be up to 24 digits), where a client provided the example "190170211401005132000877", this was then appearing in scientific notation (eg. 1.2345678901234568e+39) when using "Get bank account" API. This has been changed so that it returns as a string without losing any digits.

 

1.0.3 - 2019-06-06

Added

  • "Reason codes" section under Guides.

Changed

  • Added brief description for each Webhook event type under "Webhooks" section.
  • Added "Reason codes" link under "Webhooks" section.
  • Added "Validation error codes" under "Errors" section.

 

1.0.2 - 2019-03-27

Changed

  • Fixed OAS spec and client SDKs. The structure BeneficiaryBankAccountFieldsList was changed to contain an array/list of BeneficiaryBankAccountField objects rather than a single BeneficiaryBankAccountField object.

 

1.0.1 - 2019-02-26

Changed

  • Fixed authentication endpoint so that it returns a valid OAuth token type. token_type is now "Bearer" rather than "BearerToken".
  • Renamed managedMerchantIdentity to managedMerchantName in User to be consistent with other endpoints.
  • Added max length for VAN(13)
  • Added max length for managedMerchantName(30)
  • Added max length for merchantUserID(100)
  • Added max length for merchantBankID(100)
  • Added max length for merchantTransactionID(255)
  • Added optional FX Fees as part of payout response
  • Descoped the locale field on the get meta service