Background WavePink WaveYellow Wave

COISTE NA N-IARCHIMI (NI037552)

COISTE NA N-IARCHIMI (NI037552) is an active UK company. incorporated on 13 December 1999. with registered office in Belfast. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. COISTE NA N-IARCHIMI has been registered for 26 years. Current directors include CARSON, Arthur Gerard, O'HAGAN, John, QUIGLEY, Thomas.

Company Number
NI037552
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 December 1999
Age
26 years
Address
Unit F01, St Comgalls,, Belfast, BT12 4AQ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CARSON, Arthur Gerard, O'HAGAN, John, QUIGLEY, Thomas
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COISTE NA N-IARCHIMI

COISTE NA N-IARCHIMI is an active company incorporated on 13 December 1999 with the registered office located in Belfast. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. COISTE NA N-IARCHIMI was registered 26 years ago.(SIC: 96090)

Status

active

Active since 26 years ago

Company No

NI037552

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

26 Years

Incorporated 13 December 1999

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

Unit F01, St Comgalls, Divis Street Belfast, BT12 4AQ,

Previous Addresses

10 Beechmount Avenue Belfast BT12 7NA
From: 13 December 1999To: 8 June 2023
Timeline

16 key events • 1999 - 2021

Funding Officers Ownership
Company Founded
Dec 99
Director Left
Dec 11
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Jan 16
Director Left
Feb 19
Director Left
Jun 19
Director Joined
Mar 20
Director Left
Dec 21
Director Joined
Dec 21
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

CULBERT, Michael

Active
Beechmount Avenue, BelfastBT12 7NA
Secretary
Appointed 14 Mar 2012

CARSON, Arthur Gerard

Active
Divis Street, BelfastBT12 4AQ
Born August 1960
Director
Appointed 01 Oct 2021

O'HAGAN, John

Active
Divis Street, BelfastBT12 4AQ
Born December 1972
Director
Appointed 06 Mar 2020

QUIGLEY, Thomas

Active
Antrim Road, BelfastBT15 2AR
Born July 1955
Director
Appointed 14 Mar 2012

RITCHIE, Michael

Resigned
10 Beechmount AvenueadBT12 7NA
Secretary
Appointed 13 Dec 1999
Resigned 14 Mar 2012

CARSON, Arthur Gerard

Resigned
5-7 Conway Street, BelfastBT12 2DE
Born August 1960
Director
Appointed 14 Mar 2012
Resigned 18 Jan 2019

FALLON, Padraig

Resigned
Main Street, Ballinamore
Born July 1972
Director
Appointed 27 Nov 2014
Resigned 14 Jun 2019

GALLAGHER, Neil

Resigned
22 Meadowbank, Letterkenny
Born March 1964
Director
Appointed 14 Mar 2012
Resigned 27 Nov 2014

LAIGHNEACH, Colmcille Patrick Joseph

Resigned
Baltreagh, Co Fermanagh
Born August 1964
Director
Appointed 13 Dec 1999
Resigned 31 Dec 2000

LYNCH, Sean

Resigned
Baltreagh, Co Fermanagh
Born January 1954
Director
Appointed 13 Dec 1999
Resigned 27 Sept 2004

MACKLE, Méabh

Resigned
Westend Park, Derry CityBT48 9JF
Born June 1983
Director
Appointed 27 Nov 2014
Resigned 31 Mar 2015

MCGUIGAN, Sean

Resigned
21 Aughintober Road, DungannonBT70 3AG
Born May 1960
Director
Appointed 13 Dec 1999
Resigned 15 Mar 2012

MCMULLAN, John Bernard

Resigned
5 Andersonstown GroveBT11 8FQ
Born May 1956
Director
Appointed 13 Dec 1999
Resigned 16 Jan 2001

MULGREW, Kevin

Resigned
78b Bridge Street, Dundalk
Born October 1955
Director
Appointed 14 Mar 2012
Resigned 05 Sept 2021

MURPHY, Catherine Ann

Resigned
19 Quarter Road, NewryBT35 7EY
Born February 1967
Director
Appointed 13 Dec 1999
Resigned 27 Sept 2004

NI CHUILIN, Caral Catriona

Resigned
197 New Lodge RoadBT15 2BY
Born December 1964
Director
Appointed 13 Dec 1999
Resigned 01 Nov 2011

O'NEILL, Michael

Resigned
54 Mountpottinger RoadBT5 4LN
Born February 1972
Director
Appointed 13 Dec 1999
Resigned 27 Sept 2004
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 January 2016
AR01AR01
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 December 2014
AR01AR01
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
28 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2014
AR01AR01
Accounts With Accounts Type Full
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2013
AR01AR01
Accounts With Accounts Type Full
26 April 2012
AAAnnual Accounts
Termination Director Company With Name
26 April 2012
TM01Termination of Director
Termination Secretary Company With Name
26 April 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
26 April 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
19 December 2011
AR01AR01
Annual Return Company With Made Up Date
19 December 2011
AR01AR01
Annual Return Company With Made Up Date
19 December 2011
AR01AR01
Annual Return Company With Made Up Date
19 December 2011
AR01AR01
Administrative Restoration Company
16 December 2011
RT01RT01
Gazette Dissolved Compulsary
2 September 2011
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
13 May 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
29 October 2010
AR01AR01
Gazette Filings Brought Up To Date
22 September 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
21 September 2010
AR01AR01
Annual Return Company With Made Up Date No Member List
21 September 2010
AR01AR01
Gazette Notice Compulsary
11 June 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
27 June 2008
AC(NI)AC(NI)
Legacy
13 June 2008
AC(NI)AC(NI)
Legacy
7 September 2006
AC(NI)AC(NI)
Legacy
18 May 2006
371S(NI)371S(NI)
Legacy
12 January 2005
371S(NI)371S(NI)
Legacy
12 January 2005
296(NI)296(NI)
Legacy
12 January 2005
296(NI)296(NI)
Legacy
12 January 2005
296(NI)296(NI)
Legacy
14 September 2004
AC(NI)AC(NI)
Legacy
29 August 2003
AC(NI)AC(NI)
Legacy
28 April 2003
371S(NI)371S(NI)
Legacy
1 July 2002
AC(NI)AC(NI)
Legacy
1 February 2002
371S(NI)371S(NI)
Legacy
28 February 2001
AC(NI)AC(NI)
Legacy
28 February 2001
371S(NI)371S(NI)
Legacy
24 February 2001
233(NI)233(NI)
Legacy
13 December 1999
ARTS(NI)ARTS(NI)
Legacy
13 December 1999
MEM(NI)MEM(NI)
Incorporation Company
13 December 1999
NEWINCIncorporation
Legacy
13 December 1999
G23(NI)G23(NI)
Legacy
13 December 1999
G21(NI)G21(NI)